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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 September 2006 | Outstanding |
N/A |