Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY
Company Information for

THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY

NEWCASTLE UPON TYNE, NE1,
Company Registration Number
04927299
Community Interest Company
Dissolved

Dissolved 2016-07-14

Company Overview

About The Centre Of Excellence In Digital Technology And Media Community Interest Company
THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY was founded on 2003-10-09 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2016-07-14 and is no longer trading or active.

Key Data
Company Name
THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY
 
Legal Registered Office
NEWCASTLE UPON TYNE
 
Previous Names
THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA LIMITED07/10/2011
Filing Information
Company Number 04927299
Date formed 2003-10-09
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2016-07-14
Type of accounts SMALL
Last Datalog update: 2016-08-09 23:50:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
MARISSA ANNE MULVENA
Company Secretary 2008-06-30
PETER MICHAEL FIDLER
Director 2003-11-05
COLIN THOMPSON HEWITT
Director 2006-05-01
YOUNG HWOON KIM
Director 2003-10-09
DOUGLAS WILLIAM ROBERTSON
Director 2003-11-05
RAY SMITH
Director 2003-11-05
PATRICK MALCOLM WRIGHT
Director 2003-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NORMAN ALLAN
Director 2004-12-01 2009-12-02
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-07-19 2008-06-30
JILL CHIPCHASE
Company Secretary 2003-11-05 2006-01-31
JONNI MURPHY
Director 2003-10-09 2005-06-27
ALASTAIR WAITE
Director 2003-11-05 2005-03-07
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-10-09 2003-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL FIDLER TOGETHER FOR CHILDREN SUNDERLAND LIMITED Director 2017-03-27 CURRENT 2016-03-25 Active
PETER MICHAEL FIDLER NORTH EAST THEATRE TRUST LIMITED Director 2016-12-12 CURRENT 1983-02-09 Active
PETER MICHAEL FIDLER HAYS TRAVEL FOUNDATION Director 2014-12-17 CURRENT 2014-12-17 Active
PETER MICHAEL FIDLER RED HOUSE ACADEMY Director 2007-11-23 CURRENT 2007-06-12 Dissolved 2016-06-28
COLIN THOMPSON HEWITT NEWCASTLE GATESHEAD INITIATIVE LIMITED Director 2014-12-04 CURRENT 1988-07-28 Active
COLIN THOMPSON HEWITT NGI SOLUTIONS LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
COLIN THOMPSON HEWITT BUILDING FUTURES EAST LIMITED Director 2009-10-01 CURRENT 2007-05-29 Active
COLIN THOMPSON HEWITT CODEWORKS ENTERPRISES LIMITED Director 2007-05-23 CURRENT 2006-01-03 Liquidation
COLIN THOMPSON HEWITT NOF ENERGY LTD Director 2006-10-26 CURRENT 2006-09-13 Active
COLIN THOMPSON HEWITT WARD HADAWAY INCORPORATIONS LIMITED Director 1999-07-07 CURRENT 1999-07-07 Active - Proposal to Strike off
COLIN THOMPSON HEWITT WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED Director 1999-05-17 CURRENT 1999-05-17 Active
YOUNG HWOON KIM INNOVATION CONFERENCES LTD Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-04-01
YOUNG HWOON KIM THINKING DIGITAL LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
YOUNG HWOON KIM CODEWORKS ENTERPRISES LIMITED Director 2006-01-03 CURRENT 2006-01-03 Liquidation
DOUGLAS WILLIAM ROBERTSON AQUACULTURE SCIENCE TECHNOLOGY ENTERPRISE CENTRE LIMITED Director 2009-03-05 CURRENT 2007-07-27 Dissolved 2015-12-18
PATRICK MALCOLM WRIGHT TEES VALLEY YOUNG MEN'S CHRISTIAN ASSOCIATION Director 2011-07-19 CURRENT 1993-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:O/C REPLACEMENT OF LIQUIDATOR
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015
2015-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN
2014-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2014
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 1AN ENGLAND
2013-08-014.20STATEMENT OF AFFAIRS/4.19
2013-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-13AR0109/10/12 NO MEMBER LIST
2012-11-12AA01PREVEXT FROM 31/03/2012 TO 31/07/2012
2012-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-23AR0109/10/11 NO MEMBER LIST
2011-10-07CICCONCONVERSION TO A CIC
2011-10-07RES15CHANGE OF NAME 14/09/2011
2011-10-07CERTNMCOMPANY NAME CHANGED THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA LIMITED CERTIFICATE ISSUED ON 07/10/11
2011-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM ST PETERS GATE CHARLES STREET SUNDERLAND TYNE & WEAR SR6 0AN
2010-10-13AR0109/10/10 NO MEMBER LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER MICHAEL FIDLER / 01/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / YOUNG HWOON KIM / 01/10/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARISSA ANNE SAMME / 01/10/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN
2009-11-16AR0109/10/09 NO MEMBER LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL FIDLER / 02/11/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MALCOLM WRIGHT / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY SMITH / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS WILLIAM ROBERTSON / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / YOUNG HWOON KIM / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMPSON HEWITT / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL FIDLER / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN ALLAN / 12/10/2009
2009-04-20RES13DIRECTORS CONFLICT OF INTEREST 25/03/2009
2008-10-09363aANNUAL RETURN MADE UP TO 09/10/08
2008-09-23288cSECRETARY'S CHANGE OF PARTICULARS / MARISSA MULVENA / 23/09/2008
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2008-06-30288aSECRETARY APPOINTED MARISSA ANNE MULVENA
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25363sANNUAL RETURN MADE UP TO 09/10/07
2007-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 2ND FLOOR BIO-SCIENCE CENTRE TIMES SQUARE SCOTSWOOD ROAD NEWCASTLE UPON TYNE NE1 4EP
2006-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-08363sANNUAL RETURN MADE UP TO 09/10/06
2006-08-18288aNEW SECRETARY APPOINTED
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-04-05288bSECRETARY RESIGNED
2006-01-16353LOCATION OF REGISTER OF MEMBERS
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-19363sANNUAL RETURN MADE UP TO 09/10/05
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-28288bDIRECTOR RESIGNED
2005-03-30288bDIRECTOR RESIGNED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sANNUAL RETURN MADE UP TO 09/10/04
2004-05-18288cDIRECTOR'S PARTICULARS CHANGED
2004-02-06288cDIRECTOR'S PARTICULARS CHANGED
2004-02-06353LOCATION OF REGISTER OF MEMBERS
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations



Licences & Regulatory approval
We could not find any licences issued to THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-21
Resolutions for Winding-up2013-08-02
Appointment of Liquidators2013-08-02
Fines / Sanctions
No fines or sanctions have been issued against THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.236
MortgagesNumMortOutstanding0.173
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.066

This shows the max and average number of mortgages for companies with the same SIC code of 82302 - Activities of conference organisers

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY

Intangible Assets
Patents
We have not found any records of THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names

THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY owns 4 domain names.

codeworksconnect.co.uk   thinkingdigital.co.uk   thinkingdigitalconference.co.uk   thenextgen.co.uk  

Trademarks
We have not found any records of THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82302 - Activities of conference organisers) as THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANYEvent Date2016-01-18
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 05 April 2016 at 11.00 am to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointments: Steven Philip Ross - 25 July 2013 and Allan David Kelly - 16 December 2015 Office Holder details: Steven Philip Ross , (IP No. 9503) and Ian William Kings , (IP No. 7232) both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address and contact details of case manager: Louise Mills of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 2557000. Further details contact: The Joint Liquidators, Tel: 0191 2557000. Steven Philip Ross and Allan David Kelly , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA CICEvent Date2013-07-25
Steven Philip Ross and Ian William Kings , both of RSM Tenon Restructuring , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . : Further details contact: Steven Philip Ross and Ian William Kings, Tel: 0191 511 5000. Alternative contact: Lindsay Hailes, Tel: 0191 511 5000, Email: lindsay.hailes@rsmtenon.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA CICEvent Date
At a General Meeting of the above- named Company, duly convened, and held at 102 Quayside,Newcastle-upon-Tyne, Tyne & Wear, NE1 3DX on 25 July 2013 the following resolutions were passed as a special resolution and as an ordinaryresolution:- “That the Company be wound up voluntarily and that Steven Philip Ross and Ian William Kings , both of RSM Tenon Restructuring , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , (IP Nos 9503 and 7232), be appointed Joint Liquidators of the Company and that theyact jointly and severally.” Further details contact: Steven Philip Ross and Ian William Kings, Tel: 0191 511 5000.Alternative contact: Lindsay Hailes, Tel: 0191 511 5000, Email: lindsay.hailes@rsmtenon.com Colin Thompson Hewitt , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CENTRE OF EXCELLENCE IN DIGITAL TECHNOLOGY AND MEDIA COMMUNITY INTEREST COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.