M2 DIGITAL LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-19 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Officers. Change date: 2020-10-01. Officer name: Mr James Peter Rigby. 2022-11-15 View Report
Accounts. Accounts type dormant. 2022-05-06 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type dormant. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-12-19 View Report
Accounts. Legacy. 2020-12-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2020-12-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2020-12-19 View Report
Accounts. Legacy. 2020-10-24 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Address. New address: James House Warwick Road Birmingham B11 2LE. Old address: Brightgate House, Cobra Court Brightgate Way Manchester M32 0TB England. Change date: 2020-08-10. 2020-08-10 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Accounts. Accounts type full. 2019-07-15 View Report
Persons with significant control. Psc name: Scc Uk Holdings Limited. Notification date: 2019-03-29. 2019-04-02 View Report
Persons with significant control. Psc name: Specialist Computer Centres Plc. Cessation date: 2019-03-29. 2019-04-02 View Report
Officers. Officer name: John Paul Taylor. Termination date: 2019-03-31. 2019-04-01 View Report
Officers. Termination date: 2019-03-31. Officer name: Michael Joseph Swain. 2019-04-01 View Report
Officers. Officer name: Damien Baker. Termination date: 2019-03-31. 2019-04-01 View Report
Officers. Termination date: 2019-03-31. Officer name: John Patrick Higham. 2019-04-01 View Report
Capital. Description: Statement by Directors. 2019-02-27 View Report
Capital. Capital statement capital company with date currency figure. 2019-02-27 View Report
Insolvency. Description: Solvency Statement dated 26/02/19. 2019-02-27 View Report
Resolution. Description: Resolutions. 2019-02-27 View Report
Persons with significant control. Notification date: 2019-01-28. Psc name: Specialist Computer Centres Plc. 2019-02-15 View Report
Persons with significant control. Cessation date: 2019-01-28. Psc name: M2 Smile Limited. 2019-02-15 View Report
Mortgage. Charge number: 027757600006. 2019-01-28 View Report
Mortgage. Charge number: 4. 2018-12-21 View Report
Mortgage. Charge number: 5. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-09-30 View Report
Accounts. Accounts type full. 2018-07-24 View Report
Officers. Officer name: Mr James Peter Rigby. Change date: 2018-05-11. 2018-05-11 View Report
Address. New address: Brightgate House, Cobra Court Brightgate Way Manchester M32 0TB. Change date: 2017-11-23. Old address: PO Box 2000 380 Chester Road Manchester M16 9EA England. 2017-11-23 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Confirmation statement. Statement with no updates. 2017-09-30 View Report
Accounts. Accounts type full. 2017-08-03 View Report
Address. Change date: 2017-05-12. Old address: PO Box 2000 380 Chester Road Manchester M16 9XX. New address: PO Box 2000 380 Chester Road Manchester M16 9EA. 2017-05-12 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Address. New address: 11th Floor Two Snowhill Birmingham B4 6WR. 2016-09-30 View Report
Officers. Officer name: Paul Hamilton. Termination date: 2015-03-31. 2016-09-15 View Report
Accounts. Accounts type full. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Officers. Officer name: Mr Paul Hamilton. Change date: 2015-12-07. 2015-12-07 View Report
Accounts. Accounts type full. 2015-08-10 View Report
Change of constitution. Statement of companys objects. 2015-07-23 View Report
Resolution. Description: Resolutions. 2015-07-23 View Report
Officers. Officer name: Mr James Peter Rigby. Appointment date: 2015-07-16. 2015-07-17 View Report
Miscellaneous. Description: Sec 519. 2015-04-30 View Report