Advanced company searchLink opens in new window

THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY

Company number 04927299

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2016 LIQ MISC OC Court order insolvency:o/c replacement of liquidator
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
20 Jan 2016 600 Appointment of a voluntary liquidator
27 Aug 2015 4.68 Liquidators' statement of receipts and payments to 24 July 2015
22 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 24 July 2014
15 Aug 2013 AD01 Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England on 15 August 2013
01 Aug 2013 4.20 Statement of affairs with form 4.19
01 Aug 2013 600 Appointment of a voluntary liquidator
01 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Nov 2012 AR01 Annual return made up to 9 October 2012 no member list
12 Nov 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 July 2012
07 Mar 2012 AA Accounts for a small company made up to 31 March 2011
23 Nov 2011 AR01 Annual return made up to 9 October 2011 no member list
07 Oct 2011 CERTNM Company name changed the centre of excellence in digital technology and media LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-14
07 Oct 2011 CICCON Change of name
07 Oct 2011 CONNOT Change of name notice
10 Jan 2011 AA Full accounts made up to 31 March 2010
04 Nov 2010 AD01 Registered office address changed from St Peters Gate Charles Street Sunderland Tyne & Wear SR6 0AN on 4 November 2010
13 Oct 2010 AR01 Annual return made up to 9 October 2010 no member list
13 Oct 2010 CH01 Director's details changed for Professor Peter Michael Fidler on 1 October 2010
13 Oct 2010 CH01 Director's details changed for Young Hwoon Kim on 1 October 2010
08 Oct 2010 CH03 Secretary's details changed for Mrs Marissa Anne Samme on 1 October 2010