Background WavePink WaveYellow Wave

M2 DIGITAL LIMITED (02775760)

M2 DIGITAL LIMITED (02775760) is an active UK company. incorporated on 22 December 1992. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M2 DIGITAL LIMITED has been registered for 33 years.

Company Number
02775760
Status
active
Type
ltd
Incorporated
22 December 1992
Age
33 years
Address
James House, Birmingham, B11 2LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2 DIGITAL LIMITED

M2 DIGITAL LIMITED is an active company incorporated on 22 December 1992 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M2 DIGITAL LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02775760

LTD Company

Age

33 Years

Incorporated 22 December 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MANCHESTER 2000 LIMITED
From: 22 December 1992To: 28 December 2000
Contact
Address

James House Warwick Road Birmingham, B11 2LE,

Previous Addresses

Brightgate House, Cobra Court Brightgate Way Manchester M32 0TB England
From: 23 November 2017To: 10 August 2020
PO Box 2000 380 Chester Road Manchester M16 9EA England
From: 12 May 2017To: 23 November 2017
PO Box 2000 380 Chester Road Manchester M16 9XX
From: 22 December 1992To: 12 May 2017
Timeline

23 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Apr 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jul 15
Director Left
Sept 16
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Jan 19
Owner Exit
Feb 19
Capital Update
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Apr 19
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
24 October 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Legacy
27 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2019
SH19Statement of Capital
Legacy
27 February 2019
CAP-SSCAP-SS
Resolution
27 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Statement Of Companys Objects
23 July 2015
CC04CC04
Resolution
23 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Miscellaneous
30 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Move Registers To Sail Company With New Address
3 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 December 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Legacy
4 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
28 September 2006
155(6)a155(6)a
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Auditors Resignation Company
27 September 2006
AUDAUD
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
288cChange of Particulars
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 May 2005
AAMDAAMD
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
288cChange of Particulars
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
24 December 1998
287Change of Registered Office
Legacy
20 May 1998
88(2)R88(2)R
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
3 February 1997
363b363b
Legacy
3 February 1997
288cChange of Particulars
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
288288
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
20 January 1995
287Change of Registered Office
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
18 November 1994
225(1)225(1)
Gazette Filings Brought Up To Date
1 July 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 July 1994
363sAnnual Return (shuttle)
Gazette Notice Compulsary
14 June 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 June 1994
287Change of Registered Office
Legacy
31 December 1992
288288
Incorporation Company
22 December 1992
NEWINCIncorporation