THIS IS DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Certificate of change of name |
30/09/2530 September 2025 New | Certificate of change of name |
17/09/2517 September 2025 New | Certificate of change of name |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
05/12/245 December 2024 | |
26/04/2426 April 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 |
05/02/245 February 2024 | Confirmation statement made on 2023-12-07 with no updates |
29/01/2429 January 2024 | Termination of appointment of Claire Alvarez as a director on 2024-01-10 |
23/01/2423 January 2024 | Appointment of Claire Alvarez as a director on 2024-01-10 |
18/01/2418 January 2024 | Registered office address changed from Colony 5 Piccadilly Place Manchester M1 3BR England to Colony, Jactin House 24 Hood Street Manchester M4 6WX on 2024-01-18 |
08/08/238 August 2023 | Director's details changed for Mr Jonathan Woodall on 2023-05-10 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/05/2331 May 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
23/05/2323 May 2023 | Notification of Lpjy Investments Ltd as a person with significant control on 2023-05-09 |
23/05/2323 May 2023 | Appointment of Mr Jonathan Woodall as a director on 2023-05-09 |
23/05/2323 May 2023 | Termination of appointment of Stephen Anthony Thompson as a director on 2023-05-09 |
23/05/2323 May 2023 | Termination of appointment of Susan Francis Carmichael Ingram as a director on 2023-05-09 |
23/05/2323 May 2023 | Registered office address changed from 16 Blackfriars Street Manchester M3 5BQ England to Colony 5 Piccadilly Place Manchester M1 3BR on 2023-05-23 |
23/05/2323 May 2023 | Termination of appointment of David Lee Ingram as a director on 2023-05-09 |
23/05/2323 May 2023 | Cessation of Lpjy Investments Ltd as a person with significant control on 2023-05-09 |
23/05/2323 May 2023 | Appointment of Mrs Hannah Eames as a director on 2023-05-09 |
12/05/2312 May 2023 | Registration of charge 105424030004, created on 2023-05-09 |
11/05/2311 May 2023 | Registration of charge 105424030003, created on 2023-05-09 |
21/04/2321 April 2023 | Satisfaction of charge 105424030002 in full |
03/02/233 February 2023 | Director's details changed for Mrs Susan Ingram on 2023-02-01 |
03/02/233 February 2023 | Director's details changed for Mr David Lee Ingram on 2023-02-01 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM ATRIA SPA ROAD BOLTON BL1 4AG ENGLAND |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM REGENCY COURT 62-66 DEANSGATE MANCHESTER M3 2EN UNITED KINGDOM |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | COMPANY NAME CHANGED BRING DIGITAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/06/18 |
13/06/1813 June 2018 | APPOINTMENT TERMINATED, SECRETARY LEE FRAME |
08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID LEE INGRAM / 08/06/2018 |
08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN INGRAM / 08/06/2018 |
31/05/1831 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105424030001 |
30/05/1830 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105424030002 |
08/03/188 March 2018 | VARYING SHARE RIGHTS AND NAMES |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSILLO |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
21/11/1721 November 2017 | PREVSHO FROM 31/12/2017 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/09/178 September 2017 | VARYING SHARE RIGHTS AND NAMES |
28/06/1728 June 2017 | VARYING SHARE RIGHTS AND NAMES |
08/06/178 June 2017 | 13/04/17 STATEMENT OF CAPITAL GBP 1000.00 |
16/05/1716 May 2017 | DIRECTOR APPOINTED MR STEPHEN ANTHONY THOMPSON |
16/05/1716 May 2017 | SECRETARY APPOINTED MR LEE ANTHONY FRAME |
16/05/1716 May 2017 | DIRECTOR APPOINTED MR THOMAS ROSILLO |
03/04/173 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105424030001 |
29/12/1629 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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