Founded in 2005, Contour Digital Ltd have registered office in Wallingford, Oxfordshire, it's status is listed as "Active". The organisation has one director listed as Bolton, Nicola Jane at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLTON, Nicola Jane | 15 November 2005 | 29 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 December 2019 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 02 December 2018 | |
AA - Annual Accounts | 18 August 2018 | |
CS01 - N/A | 25 November 2017 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 19 January 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
AA - Annual Accounts | 30 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 September 2009 | |
363a - Annual Return | 12 January 2009 | |
363a - Annual Return | 05 January 2009 | |
363a - Annual Return | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 October 2008 | |
AA - Annual Accounts | 01 October 2008 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
AA - Annual Accounts | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 July 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 May 2007 | |
NEWINC - New incorporation documents | 15 November 2005 |