ADVANCED DIGITAL DYNAMICS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8QT

Company number 03310108
Status Active
Incorporation Date 30 January 1997
Company Type Private Limited Company
Address UNIT H5 FIFTH AVENUE, HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, HG2 8QT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 200 . The most likely internet sites of ADVANCED DIGITAL DYNAMICS LIMITED are www.advanceddigitaldynamics.co.uk, and www.advanced-digital-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Advanced Digital Dynamics Limited is a Private Limited Company. The company registration number is 03310108. Advanced Digital Dynamics Limited has been working since 30 January 1997. The present status of the company is Active. The registered address of Advanced Digital Dynamics Limited is Unit H5 Fifth Avenue Hornbeam Park Harrogate North Yorkshire Hg2 8qt. . PICKERSGILL, Julie is a Secretary of the company. BELBIN, Jonathan Charles is a Director of the company. MITCHELL, Gary is a Director of the company. PICKERSGILL, Julie Bernadette is a Director of the company. Secretary BECKINGTON, David George has been resigned. Secretary DRYE, Deborah Lynn has been resigned. Secretary SIMPSON, Douglas has been resigned. Secretary SIMPSON, Joanna Louise has been resigned. Secretary WILDON, Michael Brian has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director ATKINSON, Dominique Mcintyre has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PICKERSGILL, Julie
Appointed Date: 01 June 2011

Director
BELBIN, Jonathan Charles
Appointed Date: 14 February 1997
58 years old

Director
MITCHELL, Gary
Appointed Date: 01 July 2014
52 years old

Director
PICKERSGILL, Julie Bernadette
Appointed Date: 01 June 2011
56 years old

Resigned Directors

Secretary
BECKINGTON, David George
Resigned: 31 December 2010
Appointed Date: 31 January 2007

Secretary
DRYE, Deborah Lynn
Resigned: 01 September 2006
Appointed Date: 26 October 1999

Secretary
SIMPSON, Douglas
Resigned: 02 July 1999
Appointed Date: 15 February 1999

Secretary
SIMPSON, Joanna Louise
Resigned: 22 January 1999
Appointed Date: 27 January 1998

Secretary
WILDON, Michael Brian
Resigned: 27 January 1998
Appointed Date: 14 February 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 31 January 1997
Appointed Date: 30 January 1997

Director
ATKINSON, Dominique Mcintyre
Resigned: 05 July 2005
Appointed Date: 01 May 2003
65 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 31 January 1997
Appointed Date: 30 January 1997

Persons With Significant Control

Mr Jonathan Charles Belbin
Notified on: 20 October 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADVANCED DIGITAL DYNAMICS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 January 2016
04 Nov 2016
Confirmation statement made on 25 October 2016 with updates
19 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Dec 2014
Director's details changed for Mrs Julie Pickersgill on 1 December 2014
...
... and 81 more events
14 Mar 1997
New secretary appointed
06 Feb 1997
Secretary resigned
06 Feb 1997
Director resigned
06 Feb 1997
Registered office changed on 06/02/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
30 Jan 1997
Incorporation

ADVANCED DIGITAL DYNAMICS LIMITED Charges

12 June 2014
Charge code 0331 0108 0005
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 May 2006
Legal mortgage
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 and 12 millgate selby north yorkshire.
24 April 2006
Debenture
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1999
Legal charge
Delivered: 18 March 1999
Status: Satisfied on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: Shop and flats at 10 and 12 millgate selby north…
2 November 1998
Debenture
Delivered: 13 November 1998
Status: Satisfied on 9 January 2014
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…