ATTERCOPIA DIGITAL MARKETING LTD
HUDDERSFIELD ATTERCOPIA LEEDS LTD CLOUDSPOTTING LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 1LA

Company number 06295173
Status Active
Incorporation Date 27 June 2007
Company Type Private Limited Company
Address 7 ST. GEORGES SQUARE, HUDDERSFIELD, ENGLAND, HD1 1LA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Registered office address changed from 2nd Floor, St Georges House 7 st. Georges Square Huddersfield HD1 1LA to 7 st. Georges Square Huddersfield HD1 1LA on 9 November 2016. The most likely internet sites of ATTERCOPIA DIGITAL MARKETING LTD are www.attercopiadigitalmarketing.co.uk, and www.attercopia-digital-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Attercopia Digital Marketing Ltd is a Private Limited Company. The company registration number is 06295173. Attercopia Digital Marketing Ltd has been working since 27 June 2007. The present status of the company is Active. The registered address of Attercopia Digital Marketing Ltd is 7 St Georges Square Huddersfield England Hd1 1la. The company`s financial liabilities are £158.6k. It is £-53.02k against last year. The cash in hand is £12.07k. It is £9.7k against last year. And the total assets are £213.14k, which is £-107.76k against last year. HARVEY-FRANKLIN, Stephen John is a Secretary of the company. HARVEY-FRANKLIN, Stephen John is a Director of the company. Secretary SWALES, Jonathan has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director BOOBIER, Andrew has been resigned. Director MITCHELL, David Christopher has been resigned. Director SWALES, Jonathan has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


attercopia digital marketing Key Finiance

LIABILITIES £158.6k
-26%
CASH £12.07k
+408%
TOTAL ASSETS £213.14k
-34%
All Financial Figures

Current Directors

Secretary
HARVEY-FRANKLIN, Stephen John
Appointed Date: 19 December 2014

Director
HARVEY-FRANKLIN, Stephen John
Appointed Date: 19 December 2014
65 years old

Resigned Directors

Secretary
SWALES, Jonathan
Resigned: 19 December 2014
Appointed Date: 27 June 2007

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 27 June 2007
Appointed Date: 27 June 2007

Director
BOOBIER, Andrew
Resigned: 19 December 2014
Appointed Date: 27 June 2007
62 years old

Director
MITCHELL, David Christopher
Resigned: 11 June 2009
Appointed Date: 17 December 2008
48 years old

Director
SWALES, Jonathan
Resigned: 19 December 2014
Appointed Date: 27 June 2007
54 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 27 June 2007
Appointed Date: 27 June 2007

Persons With Significant Control

Mr Stephen John Harvey-Franklin
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors as a member of a firm

ATTERCOPIA DIGITAL MARKETING LTD Events

14 Mar 2017
Micro company accounts made up to 30 March 2016
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
09 Nov 2016
Registered office address changed from 2nd Floor, St Georges House 7 st. Georges Square Huddersfield HD1 1LA to 7 st. Georges Square Huddersfield HD1 1LA on 9 November 2016
14 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-09

05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
...
... and 47 more events
17 Jul 2007
Secretary resigned
17 Jul 2007
Director resigned
17 Jul 2007
New director appointed
17 Jul 2007
New secretary appointed;new director appointed
27 Jun 2007
Incorporation

ATTERCOPIA DIGITAL MARKETING LTD Charges

19 January 2015
Charge code 0629 5173 0002
Delivered: 19 January 2015
Status: Satisfied on 5 May 2015
Persons entitled: Bradford Enterprise Agency T/a the Business Enterprise Fund
Description: Contains fixed charge…
1 July 2009
Debenture
Delivered: 14 July 2009
Status: Satisfied on 13 September 2014
Persons entitled: Partnership Investment Finance Interim Fund L.P.
Description: Fixed and floating charge over the undertaking and all…