About

Registered Number: 07066939
Date of Incorporation: 05/11/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 47 Newton Street Newton Street, Manchester, M1 1FT

 

Established in 2009, Campaign & Digital Intelligence Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Timothy Edward 05 November 2009 - 1
ABRARD, Frederic, Dr 01 November 2012 30 April 2014 1
CHEESEWRIGHT, Thomas 05 November 2009 15 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
PSC04 - N/A 02 May 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 November 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 24 April 2018
MA - Memorandum and Articles 23 February 2018
RESOLUTIONS - N/A 23 January 2018
SH08 - Notice of name or other designation of class of shares 22 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 04 August 2015
AD01 - Change of registered office address 03 July 2015
MR04 - N/A 03 July 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 26 June 2014
TM01 - Termination of appointment of director 15 June 2014
AP01 - Appointment of director 19 March 2014
SH01 - Return of Allotment of shares 03 March 2014
RESOLUTIONS - N/A 25 February 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 30 July 2013
RESOLUTIONS - N/A 28 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 March 2013
SH08 - Notice of name or other designation of class of shares 28 March 2013
AR01 - Annual Return 20 December 2012
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 15 October 2012
RP04 - N/A 25 September 2012
RP04 - N/A 25 September 2012
SH01 - Return of Allotment of shares 21 September 2012
RESOLUTIONS - N/A 20 September 2012
RESOLUTIONS - N/A 20 September 2012
RESOLUTIONS - N/A 20 September 2012
RESOLUTIONS - N/A 20 September 2012
CC04 - Statement of companies objects 20 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2012
AA - Annual Accounts 13 July 2012
RESOLUTIONS - N/A 05 July 2012
RESOLUTIONS - N/A 05 July 2012
CC04 - Statement of companies objects 05 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 July 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 16 March 2011
AA01 - Change of accounting reference date 22 February 2011
AR01 - Annual Return 05 November 2010
SH01 - Return of Allotment of shares 04 June 2010
SH01 - Return of Allotment of shares 04 June 2010
AD01 - Change of registered office address 27 May 2010
AD01 - Change of registered office address 12 April 2010
NEWINC - New incorporation documents 05 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.