About

Registered Number: 05752988
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1, Forest Road Industrial Estate, South Shields, Tyne & Wear, NE33 1PT

 

Cmc Digital Ltd was registered on 23 March 2006 and has its registered office in South Shields in Tyne & Wear, it's status at Companies House is "Active". The business has 3 directors listed in the Companies House registry. 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
COOPER, Paul 05 April 2006 - 1
MORGAN, William Harold 05 April 2006 - 1
COOPER, James Malcolm 05 April 2006 08 July 2010 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 April 2017
CH01 - Change of particulars for director 03 April 2017
CH03 - Change of particulars for secretary 03 April 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 27 January 2011
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 21 April 2008
AA - Annual Accounts 21 January 2008
225 - Change of Accounting Reference Date 16 August 2007
363s - Annual Return 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
395 - Particulars of a mortgage or charge 21 September 2006
287 - Change in situation or address of Registered Office 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.