Manchester Digital Limited

General information

Name:

Manchester Digital Ltd

Office Address:

Manchester Technology Centre Oxford Road M1 7ED Manchester

Number: 04398806

Incorporation date: 2002-03-20

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Located at Manchester Technology Centre, Manchester M1 7ED Manchester Digital Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 04398806 registration number. It's been set up 22 years ago. This firm's principal business activity number is 94110 which means Activities of business and employers membership organizations. Its latest filed accounts documents cover the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-02-27.

3 transactions have been registered in 2012 with a sum total of £3,850. In 2011 there were less transactions (exactly 2) that added up to £1,000. The Council conducted 1 transaction in 2010, this added up to £500. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £5,350. Cooperation with the Manchester City Council council covered the following areas: Proffesional Fees, Subsistence And Conference Expenses and Grant And Subscriptions Awarded.

Current directors enumerated by this specific company are as follow: James W. chosen to lead the company on 2018-03-29, Paul B. chosen to lead the company in 2018 in March, Hilary S. chosen to lead the company in 2018 in March and 4 other directors who might be found below. In order to provide support to the directors, the company has been utilizing the skillset of Paul F. as a secretary since September 2012.

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 29 March 2018

Latest update: 30 December 2023

Paul B.

Role: Director

Appointed: 29 March 2018

Latest update: 30 December 2023

Hilary S.

Role: Director

Appointed: 07 March 2018

Latest update: 30 December 2023

Alison R.

Role: Director

Appointed: 16 September 2015

Latest update: 30 December 2023

Thomas C.

Role: Director

Appointed: 22 July 2015

Latest update: 30 December 2023

Katie G.

Role: Director

Appointed: 21 November 2012

Latest update: 30 December 2023

Paul F.

Role: Secretary

Appointed: 19 September 2012

Latest update: 30 December 2023

Paul F.

Role: Director

Appointed: 20 March 2002

Latest update: 30 December 2023

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 5 July 2017
Annual Accounts 13 June 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 13 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Manchester City Council 3 £ 3 850.00
2012-05-25 5100554895 £ 2 500.00 Proffesional Fees
2012-06-25 5100560859 £ 850.00 Subsistence And Conference Expenses
2012-02-17 5100527584 £ 500.00 Grant And Subscriptions Awarded
2011 Manchester City Council 2 £ 1 000.00
2011-12-14 5100509254 £ 500.00 Payments To Sub-contractors
2011-02-08 5100418270 £ 500.00 Grant And Subscriptions Awarded
2010 Manchester City Council 1 £ 500.00
2010-12-30 5100404982 £ 500.00 Advertising

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
22
Company Age

Closest Companies - by postcode