Zxdigital Ltd

General information

Name:

Zxdigital Limited

Office Address:

17 St Peters Place Fleetwood FY7 6EB Lancashire

Number: 05990184

Incorporation date: 2006-11-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • customerservices@netvouchercodes.co.uk
  • enquiries@4dxmedia.com
  • netvouchercodes@LondonPR.co.uk
  • promotions@netvouchercodes.co.uk

Websites

www.4dxmedia.com
www.4dxmedia.co.uk

Description

Data updated on:

The firm is registered in Lancashire under the following Company Registration No.: 05990184. This firm was registered in the year 2006. The headquarters of the firm is located at 17 St Peters Place Fleetwood. The area code for this location is FY7 6EB. The company has been on the market under three different names. Its first registered name, C2b Software Solutions, was changed on 2011-03-01 to 4dx Media. The current name, used since 2015, is Zxdigital Ltd. The company's declared SIC number is 62090 and their NACE code stands for Other information technology service activities. The business latest filed accounts documents describe the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2022-11-07.

The enterprise has registered two trademarks, all are still protected by law. The first trademark was licensed in 2013 and the most recent one in 2016. The one that will become invalid sooner, i.e. in May, 2023 is UK00003004827.

The data at our disposal related to the following enterprise's members implies there are six directors: Mitchell B., Lynda B., Philip B. and 3 remaining, listed below who became the part of the company on 2020-05-22, 2012-04-06 and 2008-01-10. In order to provide support to the directors, this particular business has been utilizing the expertise of Philip B. as a secretary since February 2007.

  • Previous company's names
  • Zxdigital Ltd 2015-07-29
  • 4dx Media Ltd 2011-03-01
  • C2b Software Solutions Ltd 2006-11-07

Trade marks

Trademark UK00003004827
Trademark image:Trademark UK00003004827 image
Status:Registered
Filing date:2013-05-05
Date of entry in register:2013-08-25
Renewal date:2023-05-05
Owner name:4DX Media Limited
Owner address:17 St. Peters Place, FLEETWOOD, United Kingdom, FY7 6EB
Trademark UK00003160058
Trademark image:-
Trademark name:The Parent Bible
Status:Registered
Filing date:2016-04-18
Date of entry in register:2016-07-29
Renewal date:2026-04-18
Owner name:ZXDigital Ltd
Owner address:ZXDigital Ltd, 17 St. Peters Place, FLEETWOOD, United Kingdom, FY7 6EB

Financial data based on annual reports

Company staff

Mitchell B.

Role: Director

Appointed: 22 May 2020

Latest update: 30 March 2024

Lynda B.

Role: Director

Appointed: 06 April 2012

Latest update: 30 March 2024

Philip B.

Role: Director

Appointed: 10 January 2008

Latest update: 30 March 2024

Kevin B.

Role: Director

Appointed: 01 April 2007

Latest update: 30 March 2024

Joanne J.

Role: Director

Appointed: 01 April 2007

Latest update: 30 March 2024

Philip B.

Role: Secretary

Appointed: 07 February 2007

Latest update: 30 March 2024

Stephen B.

Role: Director

Appointed: 07 November 2006

Latest update: 30 March 2024

People with significant control

Stephen B. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stephen B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 June 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Similar companies nearby

Closest companies