About

Registered Number: 03618855
Date of Incorporation: 20/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 44 Ward Way, Rossendale, BB4 6SP,

 

Founded in 1998, D2.Digital By Design Ltd are based in Rossendale, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture deed 16 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.