Company NameTeam Digital Ltd.
DirectorDavid Arthur Hewson
Company StatusActive
Company Number05013503
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 2 months ago)
Previous NameCitymoon Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Arthur Hewson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(3 weeks, 6 days after company formation)
Appointment Duration20 years, 1 month
RolePrinters
Country of ResidenceUnited Kingdom
Correspondence Address6 Tudhoe Hall Farm Court
Tudhoe Village
Spennymoor
County Durham
DL16 6LB
Secretary NameHelen Hewson
NationalityBritish
StatusCurrent
Appointed16 July 2004(6 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address6 Tudhoe Hall Farm Court
Tudhoe Village
County Durham
DL16 6LB
Director NameMr John Patrick Hennessy
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RolePrinters
Correspondence Address22 Aspen Close
Biddick Woods
Houghton Le Spring
DH4 7TU
Secretary NameAmanda Jane Hennessy
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RolePrinters
Correspondence Address8 Lucombe
Biddick Woods Houghton
Houghton Le Spring
Tyne & Wear
DH4 7TN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressK38 The Avenues Eleventh Avenue North
Team Valley
Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£38,508
Cash£4,304
Current Liabilities£62,152

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

18 September 2015Delivered on: 6 October 2015
Persons entitled: David Arthur Hewson and Investacc Pension Trustees LTD

Classification: A registered charge
Outstanding

Filing History

12 February 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
21 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
26 February 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
11 November 2015Registered office address changed from K38 the Avenues 11th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ United Kingdom to K38 the Avenues Eleventh Avenue North Team Valley Gateshead Tyne & Wear NE11 0NJ on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from K38 the Avenues 11th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ United Kingdom to K38 the Avenues Eleventh Avenue North Team Valley Gateshead Tyne & Wear NE11 0NJ on 11 November 2015 (2 pages)
30 October 2015Registered office address changed from 12 Perth Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ to K38 the Avenues 11th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 12 Perth Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ to K38 the Avenues 11th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 30 October 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 October 2015Registration of charge 050135030001, created on 18 September 2015 (22 pages)
6 October 2015Registration of charge 050135030001, created on 18 September 2015 (22 pages)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
25 November 2009Registered office address changed from 4 Princes Park Team Valley Trading Est Gateshead NE11 0NF on 25 November 2009 (1 page)
25 November 2009Annual return made up to 11 January 2009 with a full list of shareholders (5 pages)
25 November 2009Registered office address changed from 4 Princes Park Team Valley Trading Est Gateshead NE11 0NF on 25 November 2009 (1 page)
25 November 2009Annual return made up to 11 January 2009 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2008Return made up to 11/01/08; no change of members (4 pages)
6 February 2008Return made up to 11/01/08; no change of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 13/01/07; full list of members (6 pages)
22 January 2007Return made up to 13/01/07; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 January 2006Return made up to 13/01/06; full list of members (6 pages)
19 January 2006Return made up to 13/01/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 April 2005Return made up to 13/01/05; full list of members (6 pages)
22 April 2005Return made up to 13/01/05; full list of members (6 pages)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (1 page)
22 July 2004New secretary appointed (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
9 February 2004Company name changed citymoon LTD\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed citymoon LTD\certificate issued on 09/02/04 (2 pages)
19 January 2004Registered office changed on 19/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
13 January 2004Incorporation (9 pages)
13 January 2004Incorporation (9 pages)