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

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

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04927299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY?

    • Activities of conference organisers (82302) / Administrative and support service activities
    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY located?

    Registered Office Address
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY?

    Previous Company Names
    Company NameFromUntil
    THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA LIMITEDOct 09, 2003Oct 09, 2003

    What are the latest accounts for THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2012
    Next Accounts Due OnApr 30, 2013
    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Insolvency court order

    Court order insolvency:o/c replacement of liquidator
    17 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Jul 24, 2015

    15 pages4.68

    Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on Feb 22, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 24, 2014

    22 pages4.68

    Registered office address changed from * Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England* on Aug 15, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Oct 09, 2012 no member list

    8 pagesAR01

    Previous accounting period extended from Mar 31, 2012 to Jul 31, 2012

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Oct 09, 2011 no member list

    8 pagesAR01

    Certificate of change of name

    Company name changed the centre of excellence in digital technology and media LIMITED\certificate issued on 07/10/11
    25 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 07, 2011

    Change company name resolution on Sep 14, 2011

    RES15

    Change of name

    25 pagesCICCON

    Change of name notice

    13 pagesCONNOT

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Registered office address changed from * St Peters Gate Charles Street Sunderland Tyne & Wear SR6 0AN* on Nov 04, 2010

    1 pagesAD01

    Annual return made up to Oct 09, 2010 no member list

    8 pagesAR01

    Director's details changed for Professor Peter Michael Fidler on Oct 01, 2010

    2 pagesCH01

    Director's details changed for Young Hwoon Kim on Oct 01, 2010

    3 pagesCH01

    Secretary's details changed for Mrs Marissa Anne Samme on Oct 01, 2010

    2 pagesCH03

    Who are the officers of THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULVENA, Marissa Anne
    Bittern Close
    Dunston
    NE11 9FF Gateshead
    129
    Tyne & Wear
    England
    Secretary
    Bittern Close
    Dunston
    NE11 9FF Gateshead
    129
    Tyne & Wear
    England
    Other96454540005
    FIDLER, Peter Michael, Professor
    Horn Hall
    Stanhope
    DL13 2JR Bishop Auckland
    2
    County Durham
    England
    Director
    Horn Hall
    Stanhope
    DL13 2JR Bishop Auckland
    2
    County Durham
    England
    EnglandBritish56812230004
    HEWITT, Colin Thompson
    Middlesbrook
    Darras Hall Ponteland
    NE20 9XH Darras Hall
    7
    Newcastle Upon Tyne
    Director
    Middlesbrook
    Darras Hall Ponteland
    NE20 9XH Darras Hall
    7
    Newcastle Upon Tyne
    United KingdomBritish146097790001
    KIM, Young Hwoon
    Gwydrin Road
    L18 3HA Liverpool
    11
    England
    Director
    Gwydrin Road
    L18 3HA Liverpool
    11
    England
    United KingdomAmerican109784790004
    ROBERTSON, Douglas William
    27 Netherwitton Way
    NE3 5RP Newcastle Upon Tyne
    Director
    27 Netherwitton Way
    NE3 5RP Newcastle Upon Tyne
    EnglandBritish91627630001
    SMITH, Ray
    24 Melliss Avenue
    Kew
    TW9 4BQ Richmond
    Surrey
    Director
    24 Melliss Avenue
    Kew
    TW9 4BQ Richmond
    Surrey
    EnglandBritish76627990003
    WRIGHT, Patrick Malcolm
    23 Stanhope Road
    Darlington
    DL3 7AP County Durham
    Director
    23 Stanhope Road
    Darlington
    DL3 7AP County Durham
    United KingdomBritish113547740001
    CHIPCHASE, Jill
    93 Nuns Moor Road
    Fenham
    NE4 9BA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    93 Nuns Moor Road
    Fenham
    NE4 9BA Newcastle Upon Tyne
    Tyne & Wear
    British90204340001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    65614510001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    65614510001
    ALLAN, Andrew Norman
    Cheviot View
    Hedley On The Hill
    NE43 7SW Stocksfield
    Northumberland
    Director
    Cheviot View
    Hedley On The Hill
    NE43 7SW Stocksfield
    Northumberland
    EnglandBritish9752070003
    MURPHY, Jonni
    1 Blue Anchor Court
    Quayside
    NE1 3HB Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Blue Anchor Court
    Quayside
    NE1 3HB Newcastle Upon Tyne
    Tyne & Wear
    British93434880001
    WAITE, Alastair
    Mill Farm House
    Middleton On Leven
    TS15 0JX Yarm
    Director
    Mill Farm House
    Middleton On Leven
    TS15 0JX Yarm
    British77706100003

    Does THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2013Commencement of winding up
    Jul 14, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Kings
    Rsm Tenon Restructuring
    Tenon House
    SR5 3JN Ferryboat Lane
    Sunderland
    practitioner
    Rsm Tenon Restructuring
    Tenon House
    SR5 3JN Ferryboat Lane
    Sunderland
    Steven Phillip Ross
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Allan David Kelly
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0