LIBERTY DIGITAL LTD - MANCHESTER


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

Description Filing date
Address. Old address: 28 Chatburn Road Manchester M21 0XW M21 0XW England. Change date: 2024-03-27. New address: 21 Melbury Avenue Manchester M20 6FH. 2024-03-27 View Report
Accounts. Accounts type dormant. 2024-03-11 View Report
Confirmation statement. Statement with no updates. 2023-05-20 View Report
Accounts. Accounts type dormant. 2023-01-22 View Report
Address. Change date: 2022-08-20. New address: 28 Chatburn Road Manchester M21 0XW M21 0XW. Old address: 24 / 26 Spaceportx Lever Street Manchester M1 1DZ England. 2022-08-20 View Report
Gazette. Gazette filings brought up to date. 2022-05-31 View Report
Accounts. Accounts type dormant. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Gazette. Gazette notice compulsory. 2022-05-03 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type dormant. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Accounts. Accounts type dormant. 2020-01-26 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Accounts. Accounts type dormant. 2019-01-20 View Report
Confirmation statement. Statement with no updates. 2018-05-28 View Report
Officers. Officer name: Mr. Steven Hilton. Change date: 2018-02-20. 2018-02-20 View Report
Accounts. Accounts type dormant. 2018-01-22 View Report
Officers. Change date: 2017-07-01. Officer name: Mr. Steven Hilton. 2017-07-11 View Report
Officers. Change date: 2017-07-01. Officer name: Mr. Steven Hilton. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Accounts type dormant. 2017-01-25 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type dormant. 2016-01-25 View Report
Address. Old address: 121a Brook Street Preston Lancashire PR1 7HN. New address: 24 / 26 Spaceportx Lever Street Manchester M1 1DZ. Change date: 2015-07-21. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2015-05-16 View Report
Accounts. Accounts type dormant. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Address. Change date: 2014-05-16. Old address: 5 Bridgend Court Dunbar Road Ingol Preston PR2 3YE United Kingdom. 2014-05-16 View Report
Accounts. Accounts type dormant. 2014-02-17 View Report
Change of name. Description: Company name changed pc brigade LIMITED\certificate issued on 04/02/14. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2013-05-20 View Report
Accounts. Accounts type dormant. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Address. Old address: 20 Rosewood Cottam Preston PR4 0NN United Kingdom. Change date: 2012-05-02. 2012-05-02 View Report
Incorporation. Incorporation company. 2011-05-16 View Report