Based in Lancashire, Gbm Digital Technologies Ltd was setup in 1992, it's status is listed as "Active". There are 11 directors listed as Costello, Lindsay, Betts, Alan, Betts, Caron Nicola, Costello, Christopher, Ziprin, Geoffrey Charles, Atkinson, Michelle Diane, Bradley, Christopher, Bradshaw, Gerard, Ealand, Malcolm John, Lomas, Martin, Potter, Irene for this organisation. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTS, Alan | 23 August 1993 | - | 1 |
BETTS, Caron Nicola | 27 August 2020 | - | 1 |
COSTELLO, Christopher | 17 October 2014 | - | 1 |
ATKINSON, Michelle Diane | 01 January 1999 | 10 March 2020 | 1 |
BRADLEY, Christopher | 01 April 2011 | 30 April 2018 | 1 |
BRADSHAW, Gerard | 02 June 1992 | 30 September 2010 | 1 |
EALAND, Malcolm John | 02 June 1992 | 02 December 2004 | 1 |
LOMAS, Martin | 01 April 2011 | 17 August 2015 | 1 |
POTTER, Irene | 02 June 1992 | 02 June 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTELLO, Lindsay | 27 August 2020 | - | 1 |
ZIPRIN, Geoffrey Charles | 02 June 1992 | 02 June 1992 | 1 |
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 02 September 2020 | |
AP03 - Appointment of secretary | 02 September 2020 | |
AP01 - Appointment of director | 02 September 2020 | |
MR04 - N/A | 27 July 2020 | |
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 03 June 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
TM02 - Termination of appointment of secretary | 31 March 2020 | |
RESOLUTIONS - N/A | 19 March 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
CH01 - Change of particulars for director | 19 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 06 June 2018 | |
PSC05 - N/A | 06 June 2018 | |
TM01 - Termination of appointment of director | 04 May 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 14 June 2017 | |
AR01 - Annual Return | 08 August 2016 | |
AA - Annual Accounts | 10 June 2016 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AP01 - Appointment of director | 20 October 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 20 March 2014 | |
MR01 - N/A | 18 October 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
TM01 - Termination of appointment of director | 21 October 2010 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 17 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 August 2009 | |
363a - Annual Return | 15 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 November 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 21 April 2008 | |
RESOLUTIONS - N/A | 25 January 2008 | |
169 - Return by a company purchasing its own shares | 25 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2007 | |
363a - Annual Return | 19 June 2007 | |
353 - Register of members | 19 June 2007 | |
AA - Annual Accounts | 24 April 2007 | |
169 - Return by a company purchasing its own shares | 30 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2006 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 04 July 2006 | |
169 - Return by a company purchasing its own shares | 05 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2005 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 29 June 2005 | |
169 - Return by a company purchasing its own shares | 04 May 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2004 | |
288b - Notice of resignation of directors or secretaries | 14 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 14 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 2003 | |
363s - Annual Return | 23 May 2003 | |
287 - Change in situation or address of Registered Office | 26 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
395 - Particulars of a mortgage or charge | 30 September 2002 | |
395 - Particulars of a mortgage or charge | 28 August 2002 | |
363s - Annual Return | 13 June 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 07 June 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 20 July 1999 | |
288a - Notice of appointment of directors or secretaries | 11 January 1999 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 29 June 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 11 July 1997 | |
AA - Annual Accounts | 21 October 1996 | |
363s - Annual Return | 13 June 1996 | |
AA - Annual Accounts | 02 October 1995 | |
363s - Annual Return | 12 June 1995 | |
AA - Annual Accounts | 08 October 1994 | |
363s - Annual Return | 06 June 1994 | |
AA - Annual Accounts | 13 December 1993 | |
288 - N/A | 09 September 1993 | |
363s - Annual Return | 13 July 1993 | |
395 - Particulars of a mortgage or charge | 31 March 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 1992 | |
288 - N/A | 11 June 1992 | |
288 - N/A | 11 June 1992 | |
288 - N/A | 11 June 1992 | |
NEWINC - New incorporation documents | 02 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 October 2013 | Outstanding |
N/A |
Legal charge | 10 September 2002 | Outstanding |
N/A |
Debenture | 16 August 2002 | Fully Satisfied |
N/A |
Guarantee and debenture | 24 March 1993 | Fully Satisfied |
N/A |