Founded in 1998, D2.Digital By Design Ltd are based in Rossendale, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Kathryn Jane | 24 October 2017 | - | 1 |
HAZLEHURST, Lee | 24 October 2017 | - | 1 |
MURRAY, Jamie | 24 October 2017 | - | 1 |
WHITTER, Jon Edward | 24 October 2017 | - | 1 |
MALLINSON, Graham Robert | 20 August 1998 | 24 October 2017 | 1 |
MALLINSON, Kathryn Maris | 20 August 1998 | 24 October 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AD01 - Change of registered office address | 21 August 2020 | |
AA - Annual Accounts | 22 April 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 20 April 2018 | |
PSC02 - N/A | 24 October 2017 | |
PSC07 - N/A | 24 October 2017 | |
PSC07 - N/A | 24 October 2017 | |
TM01 - Termination of appointment of director | 24 October 2017 | |
TM01 - Termination of appointment of director | 24 October 2017 | |
TM02 - Termination of appointment of secretary | 24 October 2017 | |
AP01 - Appointment of director | 24 October 2017 | |
AP01 - Appointment of director | 24 October 2017 | |
AP01 - Appointment of director | 24 October 2017 | |
AP01 - Appointment of director | 24 October 2017 | |
CH01 - Change of particulars for director | 02 October 2017 | |
CH03 - Change of particulars for secretary | 02 October 2017 | |
MR04 - N/A | 02 October 2017 | |
CS01 - N/A | 29 August 2017 | |
AD01 - Change of registered office address | 29 August 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AD01 - Change of registered office address | 11 November 2010 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 20 May 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 10 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 15 September 2006 | |
287 - Change in situation or address of Registered Office | 15 September 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363a - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 29 December 2003 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 18 February 2003 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 29 August 2001 | |
287 - Change in situation or address of Registered Office | 02 May 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 10 October 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 09 September 1999 | |
395 - Particulars of a mortgage or charge | 22 December 1998 | |
NEWINC - New incorporation documents | 20 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 16 December 1998 | Fully Satisfied |
N/A |