About

Registered Number: 05402934
Date of Incorporation: 24/03/2005 (20 years ago)
Company Status: Active
Registered Address: 32 Portland Terrace, Jesmond, Newcastle Upon Tyne, NE2 1QP

 

Having been setup in 2005, Northern Digital Ltd have registered office in Newcastle Upon Tyne. The current directors of this organisation are listed as Coleman, John Nicholas, Dr, Dent, Paul Wilkinson, Dr in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, Paul Wilkinson, Dr 25 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, John Nicholas, Dr 25 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 01 April 2019
CH03 - Change of particulars for secretary 07 September 2018
PSC04 - N/A 01 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 25 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 26 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 14 April 2009
363a - Annual Return 09 July 2008
353 - Register of members 09 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2008
AA - Annual Accounts 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
225 - Change of Accounting Reference Date 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
363s - Annual Return 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
RESOLUTIONS - N/A 24 January 2006
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
CERTNM - Change of name certificate 29 April 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.