About

Registered Number: 06305459
Date of Incorporation: 09/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (6 years and 4 months ago)
Registered Address: GORDON PICKERING, 2 Trafford Road, Alderley Edge, Cheshire, SK9 7NT,

 

Digital Downloads Ltd was registered on 09 July 2007 with its registered office in Alderley Edge, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. Nash, Andrew Paul, Nash, Philip Martin are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Andrew Paul 09 July 2007 - 1
NASH, Philip Martin 09 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 20 July 2017
CS01 - N/A 22 July 2016
AD01 - Change of registered office address 22 July 2016
AD01 - Change of registered office address 21 July 2016
AA - Annual Accounts 21 July 2016
AA - Annual Accounts 02 December 2015
AD01 - Change of registered office address 02 December 2015
AR01 - Annual Return 11 August 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 11 June 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 20 July 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 23 August 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 05 September 2008
225 - Change of Accounting Reference Date 14 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.