Company NameProject:Code Digital Media Development Ltd
Company StatusDissolved
Company Number08806458
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 3 months ago)
Dissolution Date4 June 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Rebecca Elizabeth Fox
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleClassroom Assistant
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountain Street
Macclesfield
Cheshire
SK10 1JN
Director NameMr Andrew Michael Partridge
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address29 Fountain Street
Macclesfield
Cheshire
SK10 1JN

Contact

Websitewww.projectcode.co.uk

Location

Registered Address29 Fountain Street
Macclesfield
Cheshire
SK10 1JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
26 December 2017Compulsory strike-off action has been discontinued (1 page)
26 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 2
(23 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 2
(23 pages)