ALTODIGITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALTODIGITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04436279

Incorporation date

13/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilkins Kennedy, 24 Park Road South, Havant PO9 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon13/11/2023
Application to strike the company off the register
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon25/01/2021
Satisfaction of charge 14 in full
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/03/2020
Cessation of Altodigital Managed Services Ltd as a person with significant control on 2020-03-12
dot icon30/03/2020
Registered office address changed from 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR England to Wilkins Kennedy 24 Park Road South Havant PO9 1HB on 2020-03-30
dot icon30/03/2020
Notification of James Henry Abrahart as a person with significant control on 2020-03-12
dot icon24/03/2020
Satisfaction of charge 044362790015 in full
dot icon24/03/2020
Satisfaction of charge 9 in full
dot icon24/03/2020
Satisfaction of charge 044362790016 in full
dot icon24/03/2020
Satisfaction of charge 044362790017 in full
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon05/03/2020
Change of details for Altodigital Networks Ltd as a person with significant control on 2018-09-28
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon27/01/2020
Change of share class name or designation
dot icon27/11/2019
Satisfaction of charge 7 in full
dot icon12/11/2019
Satisfaction of charge 10 in full
dot icon12/11/2019
Satisfaction of charge 11 in full
dot icon12/11/2019
Satisfaction of charge 12 in full
dot icon12/11/2019
Satisfaction of charge 8 in full
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon29/11/2018
Registered office address changed from Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH to 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR on 2018-11-29
dot icon28/11/2018
Notification of Altodigital Networks Ltd as a person with significant control on 2018-09-28
dot icon28/11/2018
Cessation of James Henry Abrahart as a person with significant control on 2018-09-28
dot icon03/10/2018
Registration of charge 044362790016, created on 2018-09-27
dot icon03/10/2018
Registration of charge 044362790017, created on 2018-09-27
dot icon27/09/2018
Registration of charge 044362790015, created on 2018-09-27
dot icon04/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon15/05/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon07/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/10/2015
Director's details changed for Mr James Henry Abrahart on 2015-10-01
dot icon05/10/2015
Director's details changed for Mr James Henry Abrahart on 2015-10-01
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/05/2015
Register inspection address has been changed from Universal House 294 - 304 st. James's Road London SE1 5JX United Kingdom to Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH
dot icon12/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon13/05/2014
Secretary's details changed for Miss Tracey Jane Harrod on 2013-12-18
dot icon06/02/2014
Full accounts made up to 2013-03-31
dot icon17/10/2013
Registered office address changed from Universal House 294-304 St James Road London Greater London SE1 5JX on 2013-10-17
dot icon14/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon26/05/2010
Register inspection address has been changed
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 14
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon13/05/2009
Return made up to 13/05/09; full list of members
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon07/07/2008
Secretary appointed tracey jane harrod
dot icon07/07/2008
Appointment terminated director and secretary jeremy tarrant
dot icon02/06/2008
Return made up to 13/05/08; full list of members
dot icon17/12/2007
Certificate of change of name
dot icon21/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Declaration of assistance for shares acquisition
dot icon08/11/2007
Declaration of assistance for shares acquisition
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 13/05/07; full list of members
dot icon24/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 13/05/06; full list of members
dot icon15/10/2005
Declaration of mortgage charge released/ceased
dot icon15/10/2005
Declaration of mortgage charge released/ceased
dot icon13/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 13/05/05; full list of members
dot icon20/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon23/06/2004
Return made up to 13/05/04; full list of members
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon03/02/2004
Resolutions
dot icon20/01/2004
Ad 10/09/03--------- £ si [email protected]=225 £ ic 802/1027
dot icon20/01/2004
Ad 10/09/03--------- £ si [email protected]=468 £ ic 334/802
dot icon20/01/2004
Ad 10/09/03--------- £ si [email protected]=207 £ ic 127/334
dot icon20/01/2004
S-div 10/09/03
dot icon20/01/2004
Nc inc already adjusted 10/09/03
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon05/11/2003
Declaration of mortgage charge released/ceased
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon20/05/2003
Return made up to 13/05/03; full list of members
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Declaration of assistance for shares acquisition
dot icon06/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Conve 20/08/02
dot icon29/08/2002
Ad 20/08/02--------- £ si [email protected]=27 £ ic 100/127
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
£ nc 100/127 20/08/02
dot icon29/08/2002
Ad 20/08/02--------- £ si [email protected]=99 £ ic 1/100
dot icon28/08/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon28/08/2002
Registered office changed on 28/08/02 from: five chancery lane cliffords inn london EC4A 1BU
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
New secretary appointed;new director appointed
dot icon28/08/2002
New director appointed
dot icon21/08/2002
Certificate of change of name
dot icon13/05/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrahart, James Henry
Director
23/07/2002 - Present
63
Tarrant, Jeremy Bertram Gordon
Director
23/07/2002 - 01/07/2008
13
Harrod, Tracey Jane
Secretary
01/07/2008 - Present
4
Tarrant, Jeremy Bertram Gordon
Secretary
23/07/2002 - 01/07/2008
9
DWS SECRETARIES LIMITED
Nominee Secretary
13/05/2002 - 23/07/2002
238

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTODIGITAL HOLDINGS LIMITED

ALTODIGITAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/05/2002 with the registered office located at Wilkins Kennedy, 24 Park Road South, Havant PO9 1HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTODIGITAL HOLDINGS LIMITED?

toggle

ALTODIGITAL HOLDINGS LIMITED is currently Dissolved. It was registered on 13/05/2002 and dissolved on 06/02/2024.

Where is ALTODIGITAL HOLDINGS LIMITED located?

toggle

ALTODIGITAL HOLDINGS LIMITED is registered at Wilkins Kennedy, 24 Park Road South, Havant PO9 1HB.

What does ALTODIGITAL HOLDINGS LIMITED do?

toggle

ALTODIGITAL HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALTODIGITAL HOLDINGS LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.