About

Registered Number: 06069652
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 15 Lydbrook Park, Copley, Halifax, West Yorkshire, HX3 0UE,

 

Established in 2007, The Digital Consortium Ltd has its registered office in Halifax in West Yorkshire, it's status at Companies House is "Active". This organisation has 4 directors. This organisation currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Mark James 10 April 2007 15 March 2016 1
UTLEY, Guy Benjamin 10 April 2007 31 July 2011 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Mark James 16 March 2016 - 1
ROBINSON, Elizabeth Louise 10 April 2007 16 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 06 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 27 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 18 May 2016
TM02 - Termination of appointment of secretary 17 March 2016
AP03 - Appointment of secretary 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 03 February 2016
CH03 - Change of particulars for secretary 03 February 2016
CH01 - Change of particulars for director 05 August 2015
AD01 - Change of registered office address 05 August 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 21 April 2011
RESOLUTIONS - N/A 08 March 2011
MEM/ARTS - N/A 08 March 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288a - Notice of appointment of directors or secretaries 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
AA - Annual Accounts 10 April 2007
225 - Change of Accounting Reference Date 10 April 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.