Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M2 DIGITAL LIMITED
Company Information for

M2 DIGITAL LIMITED

James House, Warwick Road, Birmingham, B11 2LE,
Company Registration Number
02775760
Private Limited Company
Active

Company Overview

About M2 Digital Ltd
M2 DIGITAL LIMITED was founded on 1992-12-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". M2 Digital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M2 DIGITAL LIMITED
 
Legal Registered Office
James House
Warwick Road
Birmingham
B11 2LE
Other companies in M16
 
Filing Information
Company Number 02775760
Company ID Number 02775760
Date formed 1992-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts DORMANT
VAT Number /Sales tax ID GB896101611  
Last Datalog update: 2024-04-10 14:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M2 DIGITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M2 DIGITAL LIMITED
The following companies were found which have the same name as M2 DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M2 DIGITAL TECHNOLOGIES LLC 106 E SIXTH ST AUSTIN TX 78701 Dissolved Company formed on the 2016-05-05
M2 DIGITAL LIMITED Active Company formed on the 2017-03-10
M2 DIGITAL LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2013-06-10
M2 Digital Design Oy Ab Osmundsbölentie 185 KARJAA 10300 Activity interrupted / Dormant Company formed on the 2009-06-29
M2 DIGITAL VENTURES, LLC Delaware Unknown
M2 DIGITAL DESIGN INC Georgia Unknown
M2 DIGITAL DESIGN LLC Georgia Unknown
M2 DIGITAL POST INCORPORATED California Unknown
M2 DIGITAL MEDIA LLC California Unknown
M2 DIGITAL DESIGN INC North Carolina Unknown
M2 Digital Creative LLC Maryland Unknown
M2 DIGITAL INC. 46 Courtsfield Crescent Toronto Ontario M9A 4S9 Active Company formed on the 2020-03-23
M2 DIGITAL AGENCY HOUGANG AVENUE 7 Singapore 538807 Active Company formed on the 2020-10-14

Company Officers of M2 DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
DAMIEN BAKER
Director 2010-09-13
JOHN PATRICK HIGHAM
Director 2006-09-15
JAMES PETER RIGBY
Director 2015-07-16
STEVEN PAUL RIGBY
Director 2014-02-14
MICHAEL JOSEPH SWAIN
Director 2014-02-14
JOHN PAUL TAYLOR
Director 2009-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HAMILTON
Director 2008-06-09 2015-03-31
SASHA RUDD
Company Secretary 1996-12-13 2014-02-14
PETER ANTONY QUINN
Director 1992-12-22 2013-03-31
ANTHONY FOSTER
Director 2008-06-09 2010-09-13
BEN MORRIS
Director 2008-06-09 2009-07-31
MICHAEL VAUGHAN DRIVER
Director 1992-12-22 2009-01-31
NICHOLAS LUKE ORME
Director 2006-09-15 2008-11-30
MARK ALEXANDER RHIND
Company Secretary 1992-12-22 1996-04-01
ANDREW ONAN-READ
Director 1992-12-22 1994-06-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-12-22 1992-12-22
WATERLOW NOMINEES LIMITED
Nominated Director 1992-12-22 1992-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2017-01-12 CURRENT 1997-09-26 Dissolved 2018-02-13
JAMES PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 2016-08-18 CURRENT 1997-12-24 Active
JAMES PETER RIGBY QUALITYDELIGHT LIMITED Director 2016-08-18 CURRENT 1989-08-31 Active - Proposal to Strike off
JAMES PETER RIGBY SCC CAPITAL LIMITED Director 2015-11-23 CURRENT 2014-06-07 Active
JAMES PETER RIGBY M2 SMILE LIMITED Director 2015-07-16 CURRENT 2006-04-28 Active
JAMES PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
JAMES PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JAMES PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JAMES PETER RIGBY SCC EMEA LIMITED Director 2011-08-01 CURRENT 2001-08-31 Active
JAMES PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
JAMES PETER RIGBY RIGBY GROUP (RG) PLC Director 2010-12-02 CURRENT 1997-09-19 Active
JAMES PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
JAMES PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
JAMES PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 2009-11-05 CURRENT 1997-06-10 Active
JAMES PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
JAMES PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
JAMES PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 2007-11-29 CURRENT 1980-01-16 Dissolved 2014-04-08
JAMES PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 2007-08-07 CURRENT 1998-09-03 Dissolved 2014-04-01
JAMES PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 2007-08-07 CURRENT 1980-03-27 Dissolved 2015-10-27
JAMES PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 2007-08-07 CURRENT 1994-03-30 Dissolved 2015-12-29
JAMES PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 2007-08-07 CURRENT 1997-01-24 Dissolved 2016-04-05
JAMES PETER RIGBY VOLANTE AVIATION LIMITED Director 2007-08-07 CURRENT 1989-02-13 Active - Proposal to Strike off
JAMES PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 2007-08-07 CURRENT 1966-12-01 Active
JAMES PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 2004-03-19 CURRENT 1979-06-12 Active
JAMES PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2003-08-22 CURRENT 2000-05-24 Dissolved 2014-05-20
JAMES PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 2003-03-14 CURRENT 1997-06-09 Dissolved 2014-06-03
JAMES PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 2003-01-30 CURRENT 1997-08-14 Dissolved 2016-04-05
JAMES PETER RIGBY SCC UK HOLDINGS LIMITED Director 1999-10-01 CURRENT 1974-02-18 Active
STEVEN PAUL RIGBY M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
STEVEN PAUL RIGBY ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY WICK HILL GROUP LIMITED Director 2015-07-03 CURRENT 1976-03-23 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY INGLEBY (1977) LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
STEVEN PAUL RIGBY M2 SMILE LIMITED Director 2014-02-14 CURRENT 2006-04-28 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
STEVEN PAUL RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
MICHAEL JOSEPH SWAIN FLUIDONE HOLDINGS LIMITED Director 2016-03-21 CURRENT 2015-09-21 Active
MICHAEL JOSEPH SWAIN ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
MICHAEL JOSEPH SWAIN ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
JOHN PAUL TAYLOR FLUIDONE HOLDINGS LIMITED Director 2016-03-21 CURRENT 2015-09-21 Active
JOHN PAUL TAYLOR RIGBY CAPITAL LIMITED Director 2015-03-03 CURRENT 2014-12-09 Active
JOHN PAUL TAYLOR M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
JOHN PAUL TAYLOR M2 SMILE LIMITED Director 2009-10-12 CURRENT 2006-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-15Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-11-15Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-11-15CH01Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM Brightgate House, Cobra Court Brightgate Way Manchester M32 0TB England
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02PSC02Notification of Scc Uk Holdings Limited as a person with significant control on 2019-03-29
2019-04-02PSC07CESSATION OF SPECIALIST COMPUTER CENTRES PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK HIGHAM
2019-02-27SH20Statement by Directors
2019-02-27SH19Statement of capital on 2019-02-27 GBP 1.00
2019-02-27CAP-SSSolvency Statement dated 26/02/19
2019-02-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-15PSC02Notification of Specialist Computer Centres Plc as a person with significant control on 2019-01-28
2019-02-15PSC07CESSATION OF M2 SMILE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027757600006
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11CH01Director's details changed for Mr James Peter Rigby on 2018-05-11
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM PO Box 2000 380 Chester Road Manchester M16 9EA England
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM PO Box 2000 380 Chester Road Manchester M16 9XX
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AD03Registers moved to registered inspection location of 11th Floor Two Snowhill Birmingham B4 6WR
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Mr Paul Hamilton on 2015-12-07
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23CC04Statement of company's objects
2015-07-23RES13COMPANY BUSINESS 16/07/2015
2015-07-23RES01ADOPT ARTICLES 16/07/2015
2015-07-17AP01DIRECTOR APPOINTED MR JAMES PETER RIGBY
2015-04-30MISCSEC 519
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0101/12/14 FULL LIST
2014-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-12-03AD02SAIL ADDRESS CREATED
2014-04-10AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2014-04-08AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SWAIN
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY SASHA RUDD
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027757600006
2014-03-28AA01CURREXT FROM 31/03/2014 TO 31/03/2015
2014-03-05AA01CURRSHO FROM 30/09/2014 TO 31/03/2014
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0101/12/13 FULL LIST
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUINN
2013-04-03AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-02-18AR0101/12/12 FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06AR0101/12/11 FULL LIST
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-23AR0101/12/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HIGHAM / 30/11/2010
2010-10-07AP01DIRECTOR APPOINTED DAMIEN BAKER
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOSTER
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-05AR0101/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 01/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTONY QUINN / 01/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HIGHAM / 01/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMILTON / 01/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOSTER / 01/12/2009
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / SASHA GELL / 20/10/2009
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BEN MORRIS
2009-03-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-09288bAPPOINTMENT TERMINATE, DIRECTOR NICHOLAS LUKE ORME LOGGED FORM
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DRIVER
2008-12-19363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ORME
2008-06-12288aDIRECTOR APPOINTED PAUL HAMILTON
2008-06-12288aDIRECTOR APPOINTED BEN MORRIS
2008-06-12288aDIRECTOR APPOINTED ANTHONY FOSTER
2007-12-27363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-06363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: CENTURY HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9TG
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-28RES13OVERDRAFT FACILITY/AUTH 15/09/06
2006-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-27AUDAUDITOR'S RESIGNATION
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-14288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M2 DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M2 DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
A CHARGE OF LIFE POLICY 2011-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-02-27 Satisfied AVANTI COMMUNICATIONS LIMITED
CHARGE OF DEPOSIT 2005-02-23 Satisfied LOMBARD NORTH CENTRAL PLC
ASSIGNMENT 1998-02-05 Satisfied ANGLO GROUP PLC
Intangible Assets
Patents
We have not found any records of M2 DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M2 DIGITAL LIMITED
Trademarks
We have not found any records of M2 DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M2 DIGITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-7 GBP £1,865 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2014-5 GBP £1,467 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2014-4 GBP £564 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2014-1 GBP £2,001 Printing, Stationary & Gen Office Photocop
Gateshead Council 2013-12 GBP £0
Worcestershire County Council 2013-11 GBP £1,108 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2013-10 GBP £590 Service/Repair Equipment - Curriculum
Worcestershire County Council 2013-7 GBP £1,508 Printing, Stationary & Gen Office Photocop
Shropshire Council 2013-4 GBP £600 Supplies And Services -Printing & Stationery
Worcestershire County Council 2013-4 GBP £1,714 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2013-2 GBP £576 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2013-1 GBP £1,011 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2012-11 GBP £478 Printing, Stationary & Gen Office Photocopying
Worcestershire County Council 2012-10 GBP £954 Printing, Stationary & Gen Office Photocop
Worcestershire County Council 2012-9 GBP £521 Printing, Stationary & Gen Office Photocopying
Worcestershire County Council 2012-7 GBP £5,818 Printing, Stationary & Gen Office Photocop
Windsor and Maidenhead Council 2012-6 GBP £1,424
Worcestershire County Council 2012-5 GBP £419 Printing, Stationary & Gen Office Photocopying
Windsor and Maidenhead Council 2012-2 GBP £1,965
Worcestershire County Council 2012-1 GBP £471 Printing, Stationary & Gen Office Photocopy
Worcestershire County Council 2011-12 GBP £458 Printing, Stationary & Gen Office Photocopying
Windsor and Maidenhead Council 2011-11 GBP £658
St Helens Council 2011-10 GBP £8,277
St Helens Council 2011-9 GBP £5,129
Windsor and Maidenhead Council 2011-8 GBP £1,268
Worcestershire County Council 2011-8 GBP £656 Printing, Stationary & Gen Office Photocopying
Worcestershire County Council 2011-7 GBP £462 Printing, Stationary & Gen Office Photocopy
Worcestershire County Council 2011-6 GBP £655 Printing, Stationary & Gen Office Photocopying
Windsor and Maidenhead Council 2011-6 GBP £1,357
Worcestershire County Council 2011-4 GBP £491 Printing, Stationary & Gen Office Photocopy
Worcestershire County Council 2011-3 GBP £-468 Printing/Photocoping - Curriculum
Worcestershire County Council 2010-11 GBP £573 Printing, Stationary & Gen Office Photocopying
Worcestershire County Council 2010-9 GBP £507 Printing, Stationary & Gen Office Photocopying
Worcestershire County Council 2010-7 GBP £572 Printing, Stationary & Gen Office Photocopy Direct
Windsor and Maidenhead Council 2010-6 GBP £1,483
Worcestershire County Council 2010-6 GBP £1,094 Printing, Stationary & Gen Office Photocopying
Worcestershire County Council 2010-4 GBP £1,709 Educational Equip
Windsor and Maidenhead Council 2010-3 GBP £2,168
Windsor and Maidenhead Council 2009-8 GBP £1,036
Cheshire East Council 0-0 GBP £1,000 Photocopiers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M2 DIGITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by M2 DIGITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-05-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2012-04-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-10-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2011-06-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2010-07-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M2 DIGITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M2 DIGITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.