About

Registered Number: 03515282
Date of Incorporation: 23/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, Cornwall, PL27 6HB,

 

Alban Digital Ltd was setup in 1998, it has a status of "Active". The current directors of this business are listed as Stibbe, Nina, Nunney, Mark, Stibbe, Nina, Nunney, Kathleen Mary, Page, Brian Robert. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUNNEY, Mark 18 March 1998 - 1
STIBBE, Nina 02 June 2008 - 1
PAGE, Brian Robert 23 February 1998 18 March 1998 1
Secretary Name Appointed Resigned Total Appointments
STIBBE, Nina 22 March 2011 - 1
NUNNEY, Kathleen Mary 18 March 1998 22 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 24 February 2020
AA - Annual Accounts 18 November 2019
CH01 - Change of particulars for director 05 March 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH03 - Change of particulars for secretary 01 March 2019
PSC04 - N/A 01 March 2019
PSC04 - N/A 01 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 26 February 2014
CERTNM - Change of name certificate 30 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 22 March 2011
AP03 - Appointment of secretary 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AA - Annual Accounts 30 November 2010
SH08 - Notice of name or other designation of class of shares 24 November 2010
SH01 - Return of Allotment of shares 22 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 19 May 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 27 November 2003
287 - Change in situation or address of Registered Office 03 September 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
CERTNM - Change of name certificate 10 March 1998
RESOLUTIONS - N/A 05 March 1998
NEWINC - New incorporation documents 23 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.