Background WavePink WaveYellow Wave

SWITCHDIGITAL (LONDON) LIMITED (03729042)

SWITCHDIGITAL (LONDON) LIMITED (03729042) is an active UK company. incorporated on 9 March 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. SWITCHDIGITAL (LONDON) LIMITED has been registered for 27 years. Current directors include BRIGGS, Keith, COLLINS, Piers Hope, COX, Charles Richard and 1 others.

Company Number
03729042
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BRIGGS, Keith, COLLINS, Piers Hope, COX, Charles Richard, TAUNTON, Scott William
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCHDIGITAL (LONDON) LIMITED

SWITCHDIGITAL (LONDON) LIMITED is an active company incorporated on 9 March 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. SWITCHDIGITAL (LONDON) LIMITED was registered 27 years ago.(SIC: 60100)

Status

active

Active since 27 years ago

Company No

03729042

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

SWITCH DIGITAL (LONDON) LIMITED
From: 22 June 2000To: 9 March 2006
SWITCH DIGITAL LIMITED
From: 9 March 1999To: 22 June 2000
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

18 Hatfields London SE1 8DJ
From: 9 March 1999To: 2 December 2016
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Jan 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BRIGGS, Keith

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born June 1973
Director
Appointed 01 Oct 2021

COLLINS, Piers Hope

Active
Hatfields, LondonSE1 8DJ
Born August 1971
Director
Appointed 21 Jun 2010

COX, Charles Richard

Active
19 Sutton Court, LondonW4 3JG
Born June 1958
Director
Appointed 07 Dec 2000

TAUNTON, Scott William

Active
London Bridge Street, LondonSE1 9GF
Born January 1971
Director
Appointed 24 Jun 2005

ALLEN, Stephen

Resigned
1 Avenue Cottages, LondonNW7 1QY
Secretary
Appointed 01 Aug 2000
Resigned 07 Feb 2001

ASHTON, Keir Edward

Resigned
82 Brondesbury Road, LondonNW6 6RX
Secretary
Appointed 07 Jan 2000
Resigned 19 Jun 2000

COLLINS, Piers Hope

Resigned
Hatfields, LondonSE1 8DJ
Secretary
Appointed 21 Jun 2010
Resigned 01 Jul 2023

DOWNEY, James Robinson

Resigned
33 Karrington Heights, BelfastBT16 1XZ
Secretary
Appointed 24 Jun 2005
Resigned 21 Jun 2010

GOODWIN, Jonathan Philip Pryce

Resigned
29 Broadhinton Road, LondonSW4 0LT
Secretary
Appointed 09 Mar 1999
Resigned 07 Jan 2000

SADLER, Keith John

Resigned
12 Parrys Grove, BristolBS9 1TT
Secretary
Appointed 02 Jul 2004
Resigned 24 Jun 2005

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Feb 2001
Resigned 02 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 1999
Resigned 09 Mar 1999

ALLAN, Graeme Maxwell

Resigned
South Avenue, GlasgowG81 2RX
Born March 1956
Director
Appointed 28 Feb 2014
Resigned 12 Sept 2019

BASS, Jonathan Christopher

Resigned
Flat 18, LondonSE1 0RD
Born September 1972
Director
Appointed 07 Jan 2000
Resigned 01 Aug 2002

BOWIE, Adam

Resigned
40 John Gooch Drive, EnfieldEN2 8HG
Born December 1969
Director
Appointed 23 Mar 2007
Resigned 28 Feb 2014

BRYANT, Jason Scott

Resigned
25 Arbrook Lane, EsherKT10 9EG
Born October 1967
Director
Appointed 28 Nov 2003
Resigned 31 Jul 2006

BRYANT, Jason Scott

Resigned
25 Arbrook Lane, EsherKT10 9EG
Born October 1967
Director
Appointed 07 Jan 2000
Resigned 04 Oct 2001

CAMPBELL, David Lachlan

Resigned
GU28
Born September 1959
Director
Appointed 26 Aug 1999
Resigned 28 Apr 2000

CONROY III, John Francis

Resigned
2 Kings Yard, LondonSW15 1DE
Born August 1961
Director
Appointed 07 Dec 2000
Resigned 14 Nov 2002

DAVIES, Christopher Peter

Resigned
London Bridge Street, LondonSE1 9GF
Born February 1962
Director
Appointed 12 Sept 2019
Resigned 30 Sept 2021

DONNELLY, Mark Stephen

Resigned
24 Southdean Gardens, LondonSW19 6NU
Born May 1971
Director
Appointed 31 Jan 2003
Resigned 28 Nov 2003

DUNSTONE, Charles William

Resigned
84 Campden Street, LondonW8 7EN
Born November 1964
Director
Appointed 07 Jan 2000
Resigned 07 Dec 2000

GOODWIN, Jonathan Philip Pryce

Resigned
29 Broadhinton Road, LondonSW4 0LT
Born November 1972
Director
Appointed 09 Mar 1999
Resigned 07 Jan 2000

MACKENZIE, Ashley Calder

Resigned
6 Springshaw Close, SevenoaksTN13 2QE
Born July 1972
Director
Appointed 04 Oct 2001
Resigned 24 Jun 2005

MACKENZIE, Kelvin Calder

Resigned
Christophers, WeybridgeKT13 8EF
Born October 1946
Director
Appointed 09 Mar 1999
Resigned 24 Jun 2005

MCCANN, John

Resigned
175 Malone Road, BelfastBT9 6TB
Born May 1953
Director
Appointed 24 Jun 2005
Resigned 21 Jun 2010

MOLLETT, Andrew

Resigned
4 White Heron Mews, TeddingtonTW11 0JQ
Born February 1961
Director
Appointed 28 Apr 2000
Resigned 12 Mar 2001

PARRY, Roger George

Resigned
27 Edwardes Square, LondonW8 6HH
Born June 1953
Director
Appointed 26 Aug 1999
Resigned 07 Dec 2000

ROBERTS, Lee Jamie

Resigned
18 Turret Grove, LondonSW4 0ET
Born July 1968
Director
Appointed 12 Mar 2001
Resigned 31 Jan 2003

SAXTON, Kathleen

Resigned
27 Clarence Place, GravesendDA12 1LD
Born May 1972
Director
Appointed 31 Jul 2006
Resigned 07 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
2 Clarendon Road, BelfastBT1 3YD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2024
401 Faraday Street, Birchwood Park, WarringtonWA3 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

142

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Legacy
29 August 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Certificate Change Of Name Company
9 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
244244
Legacy
17 March 2003
363aAnnual Return
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
23 January 2003
353353
Legacy
3 January 2003
288cChange of Particulars
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
244244
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363aAnnual Return
Legacy
14 March 2002
363aAnnual Return
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Memorandum Articles
2 April 2001
MEM/ARTSMEM/ARTS
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
363aAnnual Return
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
353353
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
225Change of Accounting Reference Date
Legacy
12 January 2001
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
10 January 2001
AAMDAAMD
Legacy
21 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
22 August 2000
288cChange of Particulars
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
287Change of Registered Office
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
88(2)R88(2)R
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
20 September 1999
88(2)R88(2)R
Legacy
11 March 1999
288bResignation of Director or Secretary
Incorporation Company
9 March 1999
NEWINCIncorporation