Hyde
Cheshire
SK14 4GH
Director Name | Mr Justin Blackhurst |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2010(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | Mr Scott Jonathan Fletcher |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | Mr Robert Nugent |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Secretary Name | Joanne Lynette Blackhurst |
---|---|
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Carrfield Hyde Tameside SK14 4GH |
Director Name | Mr Vaibhav Kakkar |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 09 October 2016) |
Role | Professional |
Country of Residence | India |
Correspondence Address | 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT |
Website | www.digitalnext.co.uk |
---|---|
Telephone | 0800 0122461 |
Telephone region | Freephone |
Registered Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
116.6k at £1 | Justin Blackhurst 49.79% Ordinary E |
---|---|
116.6k at £1 | Mark Blackhurst 49.79% Ordinary E |
510 at £1 | Oniva Online Group Europe Ab 0.22% Ordinary |
290 at £1 | Vaibhav Kakkar 0.12% Ordinary |
140 at £1 | Justin Blackhurst 0.06% Ordinary |
60 at £1 | Mark Blackhurst 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,084 |
Cash | £107,433 |
Current Liabilities | £222,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
15 November 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (16 pages) |
20 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
12 May 2022 | Cancellation of shares. Statement of capital on 5 May 2022
|
12 May 2022 | Purchase of own shares. (3 pages) |
31 December 2021 | Cancellation of shares. Statement of capital on 16 November 2021
|
31 December 2021 | Purchase of own shares.
|
24 November 2021 | Resolutions
|
24 November 2021 | Memorandum and Articles of Association (49 pages) |
23 November 2021 | Sub-division of shares on 16 November 2021 (6 pages) |
18 November 2021 | Statement of capital following an allotment of shares on 16 November 2021
|
18 November 2021 | Notification of Justin Blackhurst as a person with significant control on 16 November 2021 (2 pages) |
18 November 2021 | Cessation of Justin Blackhurst as a person with significant control on 16 November 2021 (1 page) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
24 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
28 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
18 October 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
30 April 2018 | Registered office address changed from 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 30 April 2018 (1 page) |
23 October 2017 | Cancellation of shares. Statement of capital on 7 October 2017
|
23 October 2017 | Cancellation of shares. Statement of capital on 7 October 2017
|
23 October 2017 | Purchase of own shares. (3 pages) |
23 October 2017 | Purchase of own shares. (3 pages) |
6 October 2017 | Statement of capital on 6 October 2017
|
6 October 2017 | Statement of capital on 6 October 2017
|
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
5 September 2017 | Statement by Directors (2 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Statement by Directors (2 pages) |
5 September 2017 | Solvency Statement dated 01/08/17 (2 pages) |
5 September 2017 | Solvency Statement dated 01/08/17 (2 pages) |
5 September 2017 | Resolutions
|
23 November 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
23 November 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
17 October 2016 | Termination of appointment of Vaibhav Kakkar as a director on 9 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Vaibhav Kakkar as a director on 9 October 2016 (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Auditor's resignation (1 page) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
30 August 2016 | Auditor's resignation (2 pages) |
30 August 2016 | Auditor's resignation (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
10 June 2016 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
10 June 2016 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
2 June 2016 | Appointment of Mr Robert Nugent as a director on 1 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Gold 157 the Sharp Project Thorp Road Manchester M40 5BJ to 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Robert Nugent as a director on 1 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Gold 157 the Sharp Project Thorp Road Manchester M40 5BJ to 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Scott Jonathan Fletcher as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Scott Jonathan Fletcher as a director on 1 June 2016 (2 pages) |
27 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
2 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Registered office address changed from Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 3 January 2013 (1 page) |
5 September 2012 | Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH on 5 September 2012 (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
27 January 2012 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 December 2010 | Appointment of Mr Justin Blackhurst as a director (2 pages) |
7 December 2010 | Appointment of Mr Justin Blackhurst as a director (2 pages) |
4 October 2010 | Appointment of Mr Vaibhav Kakkar as a director (2 pages) |
4 October 2010 | Appointment of Mr Vaibhav Kakkar as a director (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Mark Blackhurst on 31 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mark Blackhurst on 31 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Registered office address changed from 20 Carrfield Hyde Tameside SK14 4GH Uk on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 20 Carrfield Hyde Tameside SK14 4GH Uk on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 20 Carrfield Hyde Tameside SK14 4GH Uk on 6 August 2010 (2 pages) |
11 March 2010 | Termination of appointment of Joanne Blackhurst as a secretary (2 pages) |
11 March 2010 | Termination of appointment of Joanne Blackhurst as a secretary (2 pages) |
31 July 2009 | Incorporation (18 pages) |
31 July 2009 | Incorporation (18 pages) |