About

Registered Number: 06019391
Date of Incorporation: 05/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: St Crispin House, St Crispin Way, Haslingden, Lancashire, BB4 4PW

 

Space Digital Ltd was registered on 05 December 2006 and has its registered office in Lancashire. There are 5 directors listed as Nelson, Matthew Edward, Blackledge, Simon John Barclay, Nelson, Matthew Edward, Wood, James Matthew, Nelson, Edward Holgate for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKLEDGE, Simon John Barclay 31 January 2007 - 1
NELSON, Matthew Edward 05 December 2006 - 1
WOOD, James Matthew 31 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Matthew Edward 28 January 2019 - 1
NELSON, Edward Holgate 05 December 2006 28 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 15 July 2019
AP03 - Appointment of secretary 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
CERTNM - Change of name certificate 26 February 2007
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.