About

Registered Number: 02775760
Date of Incorporation: 22/12/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: James House, Warwick Road, Birmingham, B11 2LE,

 

Based in Birmingham, M2 Digital Ltd was setup in 1992, it has a status of "Active". This organisation has 6 directors listed as Rhind, Mark Alexander, Baker, Damien, Foster, Anthony, Hamilton, Paul, Morris, Ben, Onan-read, Andrew. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Damien 13 September 2010 31 March 2019 1
FOSTER, Anthony 09 June 2008 13 September 2010 1
HAMILTON, Paul 09 June 2008 31 March 2015 1
MORRIS, Ben 09 June 2008 31 July 2009 1
ONAN-READ, Andrew 22 December 1992 30 June 1994 1
Secretary Name Appointed Resigned Total Appointments
RHIND, Mark Alexander 22 December 1992 01 April 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 15 July 2019
PSC02 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
RESOLUTIONS - N/A 27 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 February 2019
SH19 - Statement of capital 27 February 2019
CAP-SS - N/A 27 February 2019
PSC02 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
MR04 - N/A 28 January 2019
MR04 - N/A 21 December 2018
MR04 - N/A 21 December 2018
CS01 - N/A 30 September 2018
AA - Annual Accounts 24 July 2018
CH01 - Change of particulars for director 11 May 2018
AD01 - Change of registered office address 23 November 2017
CS01 - N/A 02 October 2017
CS01 - N/A 30 September 2017
AA - Annual Accounts 03 August 2017
AD01 - Change of registered office address 12 May 2017
CS01 - N/A 30 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2016
TM01 - Termination of appointment of director 15 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 10 August 2015
RESOLUTIONS - N/A 23 July 2015
CC04 - Statement of companies objects 23 July 2015
AP01 - Appointment of director 17 July 2015
MISC - Miscellaneous document 30 April 2015
AR01 - Annual Return 03 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 08 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 04 April 2014
AA01 - Change of accounting reference date 28 March 2014
AA01 - Change of accounting reference date 05 March 2014
AR01 - Annual Return 04 December 2013
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
TM01 - Termination of appointment of director 01 May 2013
AA01 - Change of accounting reference date 03 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 10 December 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 06 December 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 29 January 2010
AP01 - Appointment of director 22 October 2009
CH03 - Change of particulars for secretary 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
AA - Annual Accounts 12 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 15 November 2007
363s - Annual Return 06 January 2007
287 - Change in situation or address of Registered Office 03 November 2006
AA - Annual Accounts 03 October 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 September 2006
AUD - Auditor's letter of resignation 27 September 2006
RESOLUTIONS - N/A 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
RESOLUTIONS - N/A 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
395 - Particulars of a mortgage or charge 08 March 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 07 December 2005
AAMD - Amended Accounts 18 May 2005
395 - Particulars of a mortgage or charge 08 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 09 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 12 January 2001
CERTNM - Change of name certificate 27 December 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 26 October 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 24 December 1998
287 - Change in situation or address of Registered Office 24 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
395 - Particulars of a mortgage or charge 10 February 1998
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
RESOLUTIONS - N/A 18 December 1997
363s - Annual Return 18 December 1997
AA - Annual Accounts 16 September 1997
363b - Annual Return 03 February 1997
288c - Notice of change of directors or secretaries or in their particulars 03 February 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
288 - N/A 04 September 1996
AA - Annual Accounts 13 August 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 28 March 1996
287 - Change in situation or address of Registered Office 20 January 1995
363s - Annual Return 10 January 1995
288 - N/A 10 January 1995
288 - N/A 30 November 1994
AA - Annual Accounts 18 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1994
363s - Annual Return 01 July 1994
DISS40 - Notice of striking-off action discontinued 01 July 1994
GAZ1 - First notification of strike-off action in London Gazette 14 June 1994
287 - Change in situation or address of Registered Office 12 June 1994
288 - N/A 31 December 1992
NEWINC - New incorporation documents 22 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2014 Fully Satisfied

N/A

A charge of life policy 31 October 2011 Fully Satisfied

N/A

Debenture 15 September 2006 Fully Satisfied

N/A

Rent deposit deed 27 February 2006 Fully Satisfied

N/A

Charge of deposit 23 February 2005 Fully Satisfied

N/A

Assignment 05 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.