Background WavePink WaveYellow Wave

7DIGITAL GROUP LIMITED (03958483)

7DIGITAL GROUP LIMITED (03958483) is an active UK company. incorporated on 28 March 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 7DIGITAL GROUP LIMITED has been registered for 25 years. Current directors include LANGWORTHY, Paul Richard Ian, WILTSHIRE, Paul Lancaster, Mr..

Company Number
03958483
Status
active
Type
ltd
Incorporated
28 March 2000
Age
25 years
Address
Qube Elephant, London, SE17 1HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANGWORTHY, Paul Richard Ian, WILTSHIRE, Paul Lancaster, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7DIGITAL GROUP LIMITED

7DIGITAL GROUP LIMITED is an active company incorporated on 28 March 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 7DIGITAL GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03958483

LTD Company

Age

25 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

7DIGITAL GROUP PLC
From: 9 June 2014To: 5 May 2023
UBC MEDIA GROUP PLC
From: 2 June 2000To: 9 June 2014
FUTUREGUARD PLC
From: 28 March 2000To: 2 June 2000
Contact
Address

Qube Elephant 22 Ash Avenue London, SE17 1HS,

Previous Addresses

Qube Elephant 22 Ash Avenue London SE17 1HS England
From: 24 December 2024To: 24 December 2024
Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ England
From: 9 January 2024To: 24 December 2024
Labs Lower Lock Water Lane London NW1 8JZ England
From: 14 May 2020To: 9 January 2024
69 Wilson Street London EC2A 2BB
From: 20 June 2014To: 14 May 2020
, 50 Lisson Street, London, NW1 5DF, United Kingdom
From: 28 March 2000To: 20 June 2014
Timeline

74 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Share Buyback
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Joined
May 12
Funding Round
May 14
Funding Round
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Funding Round
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
May 16
Funding Round
Jun 16
Director Joined
Jun 16
Capital Update
Jun 16
Share Issue
Apr 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Mar 18
Director Left
Oct 18
Director Left
Nov 18
Funding Round
Dec 18
Funding Round
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Share Issue
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Share Issue
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Feb 20
Director Joined
Jul 20
New Owner
Sept 20
Loan Secured
Feb 21
Funding Round
Apr 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Jan 24
Funding Round
Dec 24
Share Issue
Feb 25
Capital Update
Dec 25
27
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LANGWORTHY, Paul Richard Ian

Active
22 Ash Avenue, LondonSE17 1HS
Born August 1975
Director
Appointed 18 Jul 2019

WILTSHIRE, Paul Lancaster, Mr.

Active
22 Ash Avenue, LondonSE17 1HS
Born July 1970
Director
Appointed 31 Mar 2023

DENT, John Christopher Stewart

Resigned
Wilson Street, LondonEC2A 2BB
Secretary
Appointed 03 May 2012
Resigned 31 Mar 2016

DONALD, Jennifer Helen

Resigned
Lisson Street, LondonNW1 5DF
Secretary
Appointed 24 Jun 2011
Resigned 03 May 2012

DONALD, Jennifer Helen

Resigned
7 Woodwarde Road, LondonSE22 8UN
Secretary
Appointed 11 Dec 2000
Resigned 27 Jul 2001

FALCON, John Christopher

Resigned
54 The Chase, BromleyBR1 3DF
Secretary
Appointed 31 Oct 2008
Resigned 24 Jun 2011

HOLMWOOD, David

Resigned
Wilson Street, LondonEC2A 2BB
Secretary
Appointed 30 Jun 2018
Resigned 05 Apr 2019

HONEY, Matthew

Resigned
Wilson Street, LondonEC2A 2BB
Secretary
Appointed 16 Jun 2016
Resigned 01 Jan 2018

HONEY, Matthew Andrew

Resigned
Lord Nelson, LondonW14 0LT
Secretary
Appointed 05 Jun 2000
Resigned 11 Dec 2000

HOWELL, Simon John

Resigned
Monks Corner Cottage, Saffron WaldenCB10 2RW
Secretary
Appointed 27 Jul 2001
Resigned 31 Oct 2008

HUBBARD, Julia Elizabeth

Resigned
Wilson Street, LondonEC2A 2BB
Secretary
Appointed 09 Apr 2019
Resigned 19 Sept 2019

JUSKIEWICZ, Michael

Resigned
Lower Lock, LondonNW1 8JZ
Secretary
Appointed 25 Sept 2019
Resigned 30 Mar 2023

WALLACE, Amy

Resigned
Wilson Street, LondonEC2A 2BB
Secretary
Appointed 01 Jan 2018
Resigned 30 Jun 2018

WALLACE, Amy

Resigned
Wilson Street, LondonEC2A 2BB
Secretary
Appointed 01 Apr 2016
Resigned 16 Jun 2016

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 28 Mar 2000
Resigned 05 Jun 2000

AALBERS, John Bernard

Resigned
Wilson Street, LondonEC2A 2BB
Born November 1967
Director
Appointed 09 Apr 2019
Resigned 18 Jul 2019

BLACKMORE, Timothy John

Resigned
Church Place, Lydiard MillicentSN5 3LS
Born July 1944
Director
Appointed 05 Jun 2000
Resigned 10 Jun 2014

COHEN, Eric

Resigned
Potrero Avenue, San Francisco
Born February 1958
Director
Appointed 10 Jun 2014
Resigned 26 Jun 2019

COLE, Simon Andrew

Resigned
Sutherland Place, LondonW2 5BZ
Born February 1958
Director
Appointed 05 Jun 2000
Resigned 01 Apr 2019

CRUICKSHANK, Donald Gordon, Sir

Resigned
Wilson Street, LondonEC2A 2BB
Born September 1942
Director
Appointed 10 Jun 2014
Resigned 26 Jun 2019

DE KERCKHOVE DIT VAN DER VARENT, Anne

Resigned
Wilson Street, LondonEC2A 2BB
Born September 1972
Director
Appointed 25 Mar 2015
Resigned 31 Aug 2019

DENT, John Christopher Stewart

Resigned
Wilson Street, LondonEC2A 2BB
Born November 1980
Director
Appointed 03 May 2012
Resigned 31 Mar 2016

DONALD, Jennifer Helen

Resigned
Lisson Street, LondonNW1 5DF
Born October 1954
Director
Appointed 24 Jun 2011
Resigned 03 May 2012

DONALD, Jennifer Helen

Resigned
7 Woodwarde Road, LondonSE22 8UN
Born October 1954
Director
Appointed 14 Nov 2000
Resigned 04 Dec 2007

DOWNTON, Peter

Resigned
Wilson Street, LondonEC2A 2BB
Born July 1971
Director
Appointed 08 Jul 2015
Resigned 08 Mar 2019

DRURY, Benjamin Charles

Resigned
Wilson Street, LondonEC2A 2BB
Born August 1975
Director
Appointed 10 Jun 2014
Resigned 28 Apr 2016

EDMONDS, Noel Ernest

Resigned
Wood, OkehamptonEX20 2LS
Born December 1948
Director
Appointed 05 Jun 2000
Resigned 22 Mar 2006

FALCON, John Christopher

Resigned
54 The Chase, BromleyBR1 3DF
Born May 1979
Director
Appointed 23 Jan 2009
Resigned 24 Jun 2011

FOSTER, Mark

Resigned
Lower Lock, LondonNW1 8JZ
Born December 1958
Director
Appointed 24 Apr 2015
Resigned 30 Mar 2023

GILDER, Helen Patricia

Resigned
Lower Lock, LondonNW1 8JZ
Born October 1966
Director
Appointed 06 Feb 2020
Resigned 30 Mar 2023

HARRIS, Keith Reginald

Resigned
14 Eaton Row, LondonSW1W 0GA
Born April 1953
Director
Appointed 05 Mar 2002
Resigned 26 May 2005

HARRISON, Kelvin Frank

Resigned
Turners Hall Farm Mackeyre End, HarpendenAL5 5DU
Born June 1955
Director
Appointed 20 Jun 2003
Resigned 10 Jun 2014

HODSON, John

Resigned
Little Chittenden, EdenbridgeTN8 6PB
Born May 1946
Director
Appointed 18 Feb 2005
Resigned 17 Nov 2008

HONEY, Matthew Andrew

Resigned
Wilson Street, LondonEC2A 2BB
Born October 1965
Director
Appointed 16 Jun 2016
Resigned 03 Aug 2018

HONEY, Matthew Andrew

Resigned
Lord Nelson, LondonW14 0LT
Born October 1965
Director
Appointed 05 Jun 2000
Resigned 08 Nov 2007

Persons with significant control

1

0 Active
1 Ceased

Mr David Mark Lazarus

Ceased
Unit 2.2, LondonEC2A 4RQ
Born June 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Sept 2019
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

303

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Legacy
19 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 October 2025
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Extended
21 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Resolution
11 February 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 February 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
5 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 December 2024
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
5 May 2023
CERT10CERT10
Re Registration Memorandum Articles
5 May 2023
MARMAR
Resolution
5 May 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 May 2023
RR02RR02
Court Order
14 April 2023
OCOC
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Resolution
8 April 2023
RESOLUTIONSResolutions
Memorandum Articles
8 April 2023
MAMA
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Resolution
14 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Resolution
17 January 2022
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
20 July 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 July 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 April 2021
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Sail Address Company With New Address
8 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 September 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Capital Alter Shares Subdivision
13 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
13 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Resolution
11 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 July 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
9 July 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Resolution
26 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 January 2018
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Resolution
3 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 July 2016
SH19Statement of Capital
Legacy
1 July 2016
OC138OC138
Certificate Capital Cancellation Share Premium Account
1 July 2016
CERT21CERT21
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
21 April 2016
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Resolution
28 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 April 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Resolution
11 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2014
AAAnnual Accounts
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 June 2014
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
20 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
20 June 2014
RESOLUTIONSResolutions
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Resolution
8 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
26 April 2013
AR01AR01
Auditors Resignation Company
15 April 2013
AUDAUD
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
15 April 2011
AR01AR01
Capital Return Purchase Own Shares
18 February 2011
SH03Return of Purchase of Own Shares
Legacy
12 November 2010
MG01MG01
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Resolution
3 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
10 May 2010
AR01AR01
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Bulk List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Interim
18 November 2009
AAAnnual Accounts
Legacy
27 August 2009
OC138OC138
Certificate Capital Reduction Share Premium
27 August 2009
CERT19CERT19
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Resolution
6 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 August 2009
AAAnnual Accounts
Legacy
23 April 2009
353353
Legacy
15 April 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
287Change of Registered Office
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
4 September 2008
287Change of Registered Office
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Legacy
10 June 2008
288cChange of Particulars
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
25 February 2008
288cChange of Particulars
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 August 2006
AAAnnual Accounts
Legacy
9 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
88(2)R88(2)R
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
88(2)R88(2)R
Legacy
12 April 2006
88(2)R88(2)R
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 November 2005
AUDAUD
Legacy
6 October 2005
88(2)R88(2)R
Legacy
19 September 2005
88(2)R88(2)R
Accounts With Accounts Type Group
22 August 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
288cChange of Particulars
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 September 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
9 March 2004
288cChange of Particulars
Accounts With Accounts Type Group
4 September 2003
AAAnnual Accounts
Legacy
4 September 2003
88(2)R88(2)R
Legacy
4 September 2003
88(2)R88(2)R
Legacy
14 July 2003
88(2)R88(2)R
Legacy
14 July 2003
88(2)R88(2)R
Legacy
14 July 2003
88(2)R88(2)R
Legacy
8 July 2003
88(2)R88(2)R
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
14 January 2003
88(2)R88(2)R
Legacy
14 January 2003
88(2)R88(2)R
Legacy
5 November 2002
88(2)R88(2)R
Legacy
15 October 2002
88(2)R88(2)R
Accounts With Accounts Type Group
19 September 2002
AAAnnual Accounts
Legacy
20 August 2002
88(2)R88(2)R
Legacy
23 July 2002
88(2)R88(2)R
Legacy
1 June 2002
88(2)R88(2)R
Legacy
29 May 2002
88(2)R88(2)R
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
88(2)R88(2)R
Legacy
14 April 2002
288cChange of Particulars
Legacy
3 April 2002
PROSPPROSP
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
88(2)R88(2)R
Legacy
21 February 2002
88(2)R88(2)R
Accounts With Accounts Type Group
2 January 2002
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
88(2)R88(2)R
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
88(2)R88(2)R
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
88(2)R88(2)R
Legacy
16 October 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
31 July 2000
88(2)R88(2)R
Legacy
12 July 2000
PROSPPROSP
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
6 July 2000
123Notice of Increase in Nominal Capital
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
23 June 2000
CERT8CERT8
Legacy
23 June 2000
288aAppointment of Director or Secretary
Application To Commence Business
22 June 2000
117117
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Certificate Change Of Name Company
2 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2000
NEWINCIncorporation