About

Registered Number: 03655429
Date of Incorporation: 23/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Union Mills, 9 Dewsbury Road, Leeds, West Yorkshire, LS11 5DD

 

Answer Digital Ltd was founded on 23 October 1998 and are based in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of Answer Digital Ltd are listed as Ellis, Richard Charles Thomas, Garner, Nigel Matthew, Parlett, Catherine Monica, Pugmire, Richard, Corney, Richard Jason, Joy, Finbarr, Wilson, Stewart Charles in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Richard Charles Thomas 29 May 2020 - 1
GARNER, Nigel Matthew 29 May 2020 - 1
PARLETT, Catherine Monica 23 October 1998 - 1
PUGMIRE, Richard 29 May 2020 - 1
CORNEY, Richard Jason 02 January 2001 02 May 2003 1
JOY, Finbarr 13 October 2000 30 January 2009 1
WILSON, Stewart Charles 03 November 2003 18 September 2009 1

Filing History

Document Type Date
PSC02 - N/A 22 July 2020
PSC07 - N/A 22 July 2020
PSC07 - N/A 22 July 2020
SH08 - Notice of name or other designation of class of shares 22 July 2020
RESOLUTIONS - N/A 25 June 2020
MA - Memorandum and Articles 25 June 2020
SH01 - Return of Allotment of shares 18 June 2020
MR01 - N/A 18 June 2020
AP01 - Appointment of director 03 June 2020
AP01 - Appointment of director 03 June 2020
AP01 - Appointment of director 03 June 2020
AP01 - Appointment of director 03 June 2020
SH03 - Return of purchase of own shares 15 May 2020
SH06 - Notice of cancellation of shares 11 May 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 06 October 2019
SH03 - Return of purchase of own shares 16 August 2019
RESOLUTIONS - N/A 12 August 2019
RESOLUTIONS - N/A 06 August 2019
MR05 - N/A 16 July 2019
MR05 - N/A 16 July 2019
SH03 - Return of purchase of own shares 02 April 2019
SH06 - Notice of cancellation of shares 21 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 22 October 2018
SH06 - Notice of cancellation of shares 09 April 2018
RESOLUTIONS - N/A 06 November 2017
SH06 - Notice of cancellation of shares 06 November 2017
SH03 - Return of purchase of own shares 06 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 20 September 2017
RESOLUTIONS - N/A 15 August 2017
SH06 - Notice of cancellation of shares 15 August 2017
SH03 - Return of purchase of own shares 15 August 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 13 October 2016
RESOLUTIONS - N/A 19 February 2016
CERTNM - Change of name certificate 09 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AA - Annual Accounts 03 August 2010
CERTNM - Change of name certificate 23 February 2010
CONNOT - N/A 23 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
TM01 - Termination of appointment of director 30 October 2009
AA - Annual Accounts 24 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 13 February 2007
395 - Particulars of a mortgage or charge 31 August 2006
AA - Annual Accounts 20 June 2006
287 - Change in situation or address of Registered Office 27 April 2006
MEM/ARTS - N/A 17 January 2006
RESOLUTIONS - N/A 09 January 2006
RESOLUTIONS - N/A 09 January 2006
123 - Notice of increase in nominal capital 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
363s - Annual Return 28 November 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 24 September 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 04 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 October 2001
MEM/ARTS - N/A 09 March 2001
363s - Annual Return 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 October 2000
123 - Notice of increase in nominal capital 18 October 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 23 November 1999
395 - Particulars of a mortgage or charge 27 October 1999
225 - Change of Accounting Reference Date 18 October 1999
RESOLUTIONS - N/A 12 October 1999
RESOLUTIONS - N/A 12 October 1999
RESOLUTIONS - N/A 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
123 - Notice of increase in nominal capital 12 October 1999
CERTNM - Change of name certificate 06 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
NEWINC - New incorporation documents 23 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

Rent deposit deed 25 August 2006 Outstanding

N/A

Rent deposit deed 07 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.