ATTICUS DIGITAL LIMITED
CARDIFF ATTICUS DESIGN LIMITED

Hellopages » Cardiff » Cardiff » CF10 5AF

Company number 03506454
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address PASCOE HOUSE, 54 BUTE STREET, CARDIFF, CF10 5AF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 220 . The most likely internet sites of ATTICUS DIGITAL LIMITED are www.atticusdigital.co.uk, and www.atticus-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Cardiff Queen Street Rail Station is 1.1 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atticus Digital Limited is a Private Limited Company. The company registration number is 03506454. Atticus Digital Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of Atticus Digital Limited is Pascoe House 54 Bute Street Cardiff Cf10 5af. . BAYLIS, Christopher Edward is a Director of the company. COCKBURN, Mark Andrew is a Director of the company. EUSTACE, Andrew Charles is a Director of the company. MCCABE, Martin Andrew is a Director of the company. PAKEMAN, Randal Joseph is a Director of the company. Secretary ARCHER, David Ronald has been resigned. Secretary FOULGER, Hayley Ann has been resigned. Secretary JONES, Geoffrey Alan has been resigned. Secretary MARTIN JONES, Adam has been resigned. Secretary MCCABE, Martin Andrew has been resigned. Secretary MCCABE, Martin Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARCHER, David Ronald has been resigned. Director BALL, Richard Gerald James has been resigned. Director EUSTACE, Andrew Charles has been resigned. Director FOULGER, Hayley Ann has been resigned. Director JONES, Geoffrey Alan has been resigned. Director MARTIN JONES, Adam has been resigned. Director MCCABE, Martin Andrew has been resigned. Director MCNICHOL, Paul Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
BAYLIS, Christopher Edward
Appointed Date: 23 September 2010
59 years old

Director
COCKBURN, Mark Andrew
Appointed Date: 31 October 2015
58 years old

Director
EUSTACE, Andrew Charles
Appointed Date: 31 October 2015
63 years old

Director
MCCABE, Martin Andrew
Appointed Date: 13 September 2010
61 years old

Director
PAKEMAN, Randal Joseph
Appointed Date: 31 October 2015
71 years old

Resigned Directors

Secretary
ARCHER, David Ronald
Resigned: 08 September 2005
Appointed Date: 14 November 2000

Secretary
FOULGER, Hayley Ann
Resigned: 14 November 2000
Appointed Date: 09 February 1998

Secretary
JONES, Geoffrey Alan
Resigned: 06 September 2010
Appointed Date: 19 November 2008

Secretary
MARTIN JONES, Adam
Resigned: 19 November 2008
Appointed Date: 08 September 2005

Secretary
MCCABE, Martin Andrew
Resigned: 23 September 2010
Appointed Date: 13 September 2010

Secretary
MCCABE, Martin Andrew
Resigned: 13 September 2010
Appointed Date: 06 September 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998

Director
ARCHER, David Ronald
Resigned: 28 December 2009
Appointed Date: 14 November 2000
64 years old

Director
BALL, Richard Gerald James
Resigned: 15 November 2011
Appointed Date: 23 September 2010
59 years old

Director
EUSTACE, Andrew Charles
Resigned: 22 May 2012
Appointed Date: 23 September 2010
63 years old

Director
FOULGER, Hayley Ann
Resigned: 14 November 2000
Appointed Date: 09 February 1998
55 years old

Director
JONES, Geoffrey Alan
Resigned: 06 September 2010
Appointed Date: 19 November 2008
67 years old

Director
MARTIN JONES, Adam
Resigned: 19 November 2008
Appointed Date: 09 February 1998
55 years old

Director
MCCABE, Martin Andrew
Resigned: 13 September 2010
Appointed Date: 05 March 2004
61 years old

Director
MCNICHOL, Paul Anthony
Resigned: 25 March 1999
Appointed Date: 09 February 1998
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998

Persons With Significant Control

Mr Martin Andrew Mccabe
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATTICUS DIGITAL LIMITED Events

20 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Sep 2016
Total exemption full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 220

01 Feb 2016
Appointment of Mr Randal Joseph Pakeman as a director on 31 October 2015
01 Feb 2016
Appointment of Mr Mark Andrew Cockburn as a director on 31 October 2015
...
... and 77 more events
18 Mar 1998
New director appointed
18 Mar 1998
New director appointed
18 Mar 1998
Director resigned
18 Mar 1998
Secretary resigned
09 Feb 1998
Incorporation

ATTICUS DIGITAL LIMITED Charges

30 January 2008
Debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…