General information

Name:

Team Digital Limited.

Office Address:

K38 The Avenues Eleventh Avenue North Team Valley NE11 0NJ Gateshead

Number: 05013503

Incorporation date: 2004-01-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Gateshead under the ID 05013503. This company was registered in the year 2004. The main office of the company is situated at K38 The Avenues Eleventh Avenue North Team Valley. The zip code for this location is NE11 0NJ. The company's official name transformation from Citymoon to Team Digital Ltd. came on Monday 9th February 2004. This business's SIC and NACE codes are 18129 which stands for Printing n.e.c.. The latest accounts were submitted for the period up to Mon, 31st Jan 2022 and the most current annual confirmation statement was released on Wed, 11th Jan 2023.

David H. is the following firm's single director, who was assigned this position twenty years ago. Since January 2004 John H., had been fulfilling assigned duties for this specific company up until the resignation on Friday 16th July 2004. In order to help the directors in their tasks, the abovementioned company has been utilizing the skills of Helen H. as a secretary since 2004.

  • Previous company's names
  • Team Digital Ltd. 2004-02-09
  • Citymoon Ltd 2004-01-13

Financial data based on annual reports

Company staff

Helen H.

Role: Secretary

Appointed: 16 July 2004

Latest update: 1 March 2024

David H.

Role: Director

Appointed: 09 February 2004

Latest update: 1 March 2024

People with significant control

David H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 6 September 2013
Annual Accounts 30 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 28 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
20
Company Age

Similar companies nearby

Closest companies