Holiday Digital Ltd is a private limited company. Located at The Terrace, Grantham Street, Lincoln LN2 1BD, the above-mentioned 3 years old company was incorporated on 2020-09-04 and is officially categorised as "information technology consultancy activities" (SIC: 62020). 2 directors can be found in this enterprise: Miles S. (appointed on 05 September 2020), Tim M. (appointed on 04 September 2020).
About
Name: Holiday Digital Ltd
Number: 12857829
Incorporation date: 2020-09-04
End of financial year: 30 September
Address:
The Terrace
Grantham Street
Lincoln
LN2 1BD
SIC code:
62020 - Information technology consultancy activities
Company staff
People with significant control
Tim M.
4 September 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Miles S.
4 September 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
The due date for Holiday Digital Ltd confirmation statement filing is 2024-09-17. The most current one was sent on 2023-09-03. The date for the next statutory accounts filing is 30 June 2024. Most recent accounts filing was sent for the time period up until 30 September 2022.
2 persons of significant control are indexed in the Companies House, namely: Tim M. who has 1/2 or less of shares, 1/2 or less of voting rights. Miles S. who has 1/2 or less of shares, 1/2 or less of voting rights.
Micro company accounts made up to 2023-09-30
filed on: 6th, February 2024
| accounts
Free Download
(3 pages)
Type
Free download
AA
Micro company accounts made up to 2023-09-30
filed on: 6th, February 2024
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2023-09-03
filed on: 5th, September 2023
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address The Terrace Grantham Street Lincoln Lincolnshire LN2 1BD. Change occurred on 2023-06-11. Company's previous address: C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT England.
filed on: 11th, June 2023
| address
Free Download
(1 page)
AA
Micro company accounts made up to 2022-09-30
filed on: 9th, May 2023
| accounts
Free Download
(3 pages)
AD01
New registered office address C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT. Change occurred on 2023-04-24. Company's previous address: The Terrace Grantham Street Lincoln LN2 1BD United Kingdom.
filed on: 24th, April 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022-09-03
filed on: 18th, September 2022
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2021-09-30
filed on: 4th, June 2022
| accounts
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
| gazette
Free Download
(1 page)
AP01
New director was appointed on 2020-09-05
filed on: 16th, December 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2021-09-03
filed on: 16th, December 2021
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address The Terrace Grantham Street Lincoln LN2 1BD. Change occurred on 2021-12-16. Company's previous address: Abbey House 1607 Wellington Way Weybridge KT13 0TT England.
filed on: 16th, December 2021
| address
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
Free Download
(1 page)
NEWINC
Incorporation
filed on: 4th, September 2020
| incorporation