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

CONTENT DIGITAL LTD

10 ST. HELENS ROAD, SWANSEA, WEST GLAMORGAN, SA1 4AW,
Company Registration Number
03019716
Private Limited Company
Liquidation

Company Overview

About Content Digital Ltd
CONTENT DIGITAL LTD was founded on 1995-02-08 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Content Digital Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONTENT DIGITAL LTD
 
Legal Registered Office
10 ST. HELENS ROAD
SWANSEA
WEST GLAMORGAN
SA1 4AW
Other companies in SA1
 
Previous Names
MGB COMMUNICATIONS LTD28/06/2021
MGB PR LIMITED24/01/2019
DAKOTA LIMITED01/09/2009
Filing Information
Company Number 03019716
Company ID Number 03019716
Date formed 1995-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB653765901  
Last Datalog update: 2022-03-05 17:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTENT DIGITAL LTD
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.

Company Officers of CONTENT DIGITAL LTD

Current Directors
Officer Role Date Appointed
ANDREW NICHOLAS KEEN
Company Secretary 2010-07-08
NATASHA MAY BAIN
Director 2010-07-08
ANDREW NICHOLAS KEEN
Director 1995-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE RICHARD VENNING KEEN
Company Secretary 1995-02-08 2010-07-08

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
2023-04-26Voluntary liquidation Statement of receipts and payments to 2023-02-16
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM 10 st Helens Road C/O Mcalister & Co 10 st Helens Road Swansea SA1 4AW United Kingdom
2022-02-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-02-17
2022-02-24600Appointment of a voluntary liquidator
2022-02-24LIQ02Voluntary liquidation Statement of affairs
2022-02-04Director's details changed for Mrs Natasha May Fulford on 2022-02-02
2022-02-04Director's details changed for Mrs Jennifer Louise Harding on 2022-02-02
2022-02-04CH01Director's details changed for Mrs Natasha May Fulford on 2022-02-02
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM 2 Princess Way Swansea SA1 3LW
2021-06-28RES15CHANGE OF COMPANY NAME 28/06/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-06-10CH01Director's details changed for Mrs Jenny Harding on 2020-06-10
2020-06-03PSC04Change of details for Mr Andrew Nicholas Keen as a person with significant control on 2019-07-03
2020-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-24SH0103/07/19 STATEMENT OF CAPITAL GBP 100
2020-02-21PSC07CESSATION OF JENNY HARDING AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-02-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY HARDING
2020-02-17AP01DIRECTOR APPOINTED MRS JENNY HARDING
2019-03-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-01-24RES15CHANGE OF COMPANY NAME 24/01/19
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-03AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-08-28SH08Change of share class name or designation
2015-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-28RES01ADOPT ARTICLES 28/08/15
2015-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-26AR0108/02/15 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-10AR0108/02/14 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19CH01Director's details changed for Miss Natasha May Fulford on 2013-03-19
2013-03-11AR0108/02/13 ANNUAL RETURN FULL LIST
2012-11-19SH0119/11/12 STATEMENT OF CAPITAL GBP 4
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0108/02/12 ANNUAL RETURN FULL LIST
2011-02-18AR0108/02/11 ANNUAL RETURN FULL LIST
2010-12-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAURICE KEEN
2010-07-08AP03Appointment of Mr Andrew Nicholas Keen as company secretary
2010-07-08AP01DIRECTOR APPOINTED MISS NATASHA MAY FULFORD
2010-07-08SH0108/07/10 STATEMENT OF CAPITAL GBP 100
2010-02-08AR0108/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS KEEN / 08/02/2010
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 26 WINDSOR STREET SWANSEA WEST GLAMORGAN SA2 0LN
2009-11-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-29CERTNMCOMPANY NAME CHANGED DAKOTA LIMITED CERTIFICATE ISSUED ON 01/09/09
2009-02-11363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11190LOCATION OF DEBENTURE REGISTER
2008-02-11353LOCATION OF REGISTER OF MEMBERS
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 26 WINDSOR STREET SWANSEA WEST GLAMORGAN SA2 0LN
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 11 SEFTON STREET LONDON SW15 1NA
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-13288cSECRETARY'S PARTICULARS CHANGED
2007-09-13363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-17363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-16363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-28363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 1 THAMES PLACE LONDON SW15 1HF
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/02
2002-02-14363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-03-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-13363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-23363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-02-26363sRETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS
1999-02-19AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-02-12363sRETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS
1997-11-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-02-27363sRETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS
1996-10-10AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-02-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-02-28363sRETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS
1995-10-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-08New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to CONTENT DIGITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-02-21
Appointmen2022-02-21
Fines / Sanctions
No fines or sanctions have been issued against CONTENT DIGITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTENT DIGITAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 102,736
Creditors Due Within One Year 2012-06-30 £ 78,290
Creditors Due Within One Year 2012-06-30 £ 78,290
Creditors Due Within One Year 2011-06-30 £ 123,548

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTENT DIGITAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 13,415
Cash Bank In Hand 2012-06-30 £ 7,861
Cash Bank In Hand 2012-06-30 £ 7,861
Cash Bank In Hand 2011-06-30 £ 24,834
Current Assets 2013-06-30 £ 36,601
Current Assets 2012-06-30 £ 25,567
Current Assets 2012-06-30 £ 25,567
Current Assets 2011-06-30 £ 88,165
Debtors 2013-06-30 £ 23,186
Debtors 2012-06-30 £ 17,706
Debtors 2012-06-30 £ 17,706
Debtors 2011-06-30 £ 63,331
Shareholder Funds 2011-06-30 £ 8,404
Tangible Fixed Assets 2013-06-30 £ 25,653
Tangible Fixed Assets 2012-06-30 £ 32,839
Tangible Fixed Assets 2012-06-30 £ 32,839
Tangible Fixed Assets 2011-06-30 £ 43,787

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTENT DIGITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONTENT DIGITAL LTD
Trademarks
We have not found any records of CONTENT DIGITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTENT DIGITAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as CONTENT DIGITAL LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CONTENT DIGITAL LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCONTENT DIGITAL LTDEvent Date2022-02-21
 
Initiating party Event TypeAppointmen
Defending partyCONTENT DIGITAL LTDEvent Date2022-02-21
Company Number: 03019716 Name of Company: CONTENT DIGITAL LTD Trading Name: MGB Previous Name of Company: MGB COMMUNICATIONS LTD Nature of Business: Public relations and communications activities Regiā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTENT DIGITAL LTD 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 CONTENT DIGITAL LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1