CONTENT DIGITAL LTD

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/04/2429 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Registered office address changed from 10 st Helens Road C/O Mcalister & Co 10 st Helens Road Swansea SA1 4AW United Kingdom to 10 st. Helens Road Swansea West Glamorgan SA1 4AW on 2022-02-24

View Document

24/02/2224 February 2022 Statement of affairs

View Document

24/02/2224 February 2022 Appointment of a voluntary liquidator

View Document

24/02/2224 February 2022 Resolutions

View Document

04/02/224 February 2022 Director's details changed for Mrs Jennifer Louise Harding on 2022-02-02

View Document

04/02/224 February 2022 Director's details changed for Mrs Natasha May Fulford on 2022-02-02

View Document

03/02/223 February 2022 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 10 st Helens Road C/O Mcalister & Co 10 st Helens Road Swansea SA1 4AW on 2022-02-03

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Certificate of change of name

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/02/2024 February 2020 03/07/19 STATEMENT OF CAPITAL GBP 100

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 CESSATION OF JENNY HARDING AS A PSC

View Document

20/02/2020 February 2020 ADOPT ARTICLES 01/07/2019

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA FULFORD

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS JENNY HARDING

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY HARDING

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

24/01/1924 January 2019 COMPANY NAME CHANGED MGB PR LIMITED CERTIFICATE ISSUED ON 24/01/19

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

28/08/1528 August 2015 ADOPT ARTICLES 31/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

26/02/1526 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA MAY FULFORD / 19/03/2013

View Document

11/03/1311 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/03/125 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY MAURICE KEEN

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MISS NATASHA MAY FULFORD

View Document

08/07/108 July 2010 SECRETARY APPOINTED MR ANDREW NICHOLAS KEEN

View Document

08/07/108 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 100

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS KEEN / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 26 WINDSOR STREET SWANSEA WEST GLAMORGAN SA2 0LN

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0929 August 2009 COMPANY NAME CHANGED DAKOTA LIMITED CERTIFICATE ISSUED ON 01/09/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/02/0811 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 11 SEFTON STREET LONDON SW15 1NA

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 26 WINDSOR STREET SWANSEA WEST GLAMORGAN SA2 0LN

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 1 THAMES PLACE LONDON SW15 1HF

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/02/958 February 1995 Incorporation

View Document

08/02/958 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company