GO DIGIT ALL
CU-ICT

Hellopages » Nottinghamshire » Nottingham » NG2 2JD
Company number 04915620
Status Active
Incorporation Date 30 September 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 20 BRIDGEWAY CENTRE, THE MEADOWS NOTTINGHAM, NG2 2JD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63990 - Other information service activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of GO DIGIT ALL are www.godigit.co.uk, and www.go-digit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Go Digit All is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04915620. Go Digit All has been working since 30 September 2003. The present status of the company is Active. The registered address of Go Digit All is 20 Bridgeway Centre The Meadows Nottingham Ng2 2jd. . CARVER-SMITH, Dominique is a Secretary of the company. CARVER-SMITH, Dominique is a Director of the company. HAYE, Marguerite is a Director of the company. JOHNSON, Simon is a Director of the company. JOHNSON RICHARDS, Vanessa is a Director of the company. Secretary CARVER-SMITH, Dominique has been resigned. Secretary CLARKE, Millicent has been resigned. Secretary JOHNSON RICHARDS, Vanessa has been resigned. Secretary JOHNSON RICHARDS, Vanessa has been resigned. Director BROWN, Pitman has been resigned. Director BROWNE, Jennifer has been resigned. Director BROWNE, Pitman has been resigned. Director CHAMBERS, Elaine has been resigned. Director HESLOP-MARTIN, Camille has been resigned. Director JAMES, Georgina has been resigned. Director MYERS, Craig has been resigned. Director REIF, Sandra has been resigned. Director SMITH, Venesse has been resigned. Director TAPOMWA, Richard has been resigned. Director TCHOUAKEU FONGUE, Rubin has been resigned. Director THOMPSON, Sonia Lynne has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CARVER-SMITH, Dominique
Appointed Date: 01 September 2015

Director
CARVER-SMITH, Dominique
Appointed Date: 01 September 2015
37 years old

Director
HAYE, Marguerite
Appointed Date: 01 May 2014
52 years old

Director
JOHNSON, Simon
Appointed Date: 27 October 2011
77 years old

Director
JOHNSON RICHARDS, Vanessa
Appointed Date: 16 May 2007
54 years old

Resigned Directors

Secretary
CARVER-SMITH, Dominique
Resigned: 01 January 2014
Appointed Date: 24 September 2009

Secretary
CLARKE, Millicent
Resigned: 12 July 2005
Appointed Date: 30 September 2003

Secretary
JOHNSON RICHARDS, Vanessa
Resigned: 24 September 2009
Appointed Date: 16 May 2007

Secretary
JOHNSON RICHARDS, Vanessa
Resigned: 16 May 2007
Appointed Date: 20 December 2006

Director
BROWN, Pitman
Resigned: 01 September 2011
Appointed Date: 17 May 2007
80 years old

Director
BROWNE, Jennifer
Resigned: 12 July 2005
Appointed Date: 30 September 2003
55 years old

Director
BROWNE, Pitman
Resigned: 02 December 2014
Appointed Date: 27 October 2011
80 years old

Director
CHAMBERS, Elaine
Resigned: 27 October 2011
Appointed Date: 22 June 2007
58 years old

Director
HESLOP-MARTIN, Camille
Resigned: 31 October 2014
Appointed Date: 27 October 2011
51 years old

Director
JAMES, Georgina
Resigned: 17 May 2007
Appointed Date: 09 March 2006
61 years old

Director
MYERS, Craig
Resigned: 09 March 2006
Appointed Date: 30 September 2003
52 years old

Director
REIF, Sandra
Resigned: 27 November 2008
Appointed Date: 17 May 2007
55 years old

Director
SMITH, Venesse
Resigned: 16 May 2007
Appointed Date: 09 January 2007
75 years old

Director
TAPOMWA, Richard
Resigned: 01 May 2012
Appointed Date: 27 October 2011
55 years old

Director
TCHOUAKEU FONGUE, Rubin
Resigned: 17 May 2007
Appointed Date: 05 August 2005
52 years old

Director
THOMPSON, Sonia Lynne
Resigned: 08 July 2005
Appointed Date: 30 September 2003
58 years old

Persons With Significant Control

Ms Vanessa Natasha Richards
Notified on: 1 September 2016
54 years old
Nature of control: Right to appoint and remove directors

GO DIGIT ALL Events

16 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Dec 2016
Compulsory strike-off action has been discontinued
23 Dec 2016
Confirmation statement made on 30 September 2016 with updates
20 Dec 2016
First Gazette notice for compulsory strike-off
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
11 Aug 2005
Registered office changed on 11/08/05 from: 20 bridgeway centre the meadows nottingham nottinghamshire NG2 2JD
14 Feb 2005
Annual return made up to 30/09/04
09 Aug 2004
Accounting reference date extended from 30/09/04 to 29/03/05
10 Feb 2004
Registered office changed on 10/02/04 from: 30 chaucer street nottingham nottinghamshire NG1 5LP
30 Sep 2003
Incorporation