Background WavePink WaveYellow Wave

7DIGITAL LIMITED (04843573)

7DIGITAL LIMITED (04843573) is an active UK company. incorporated on 24 July 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. 7DIGITAL LIMITED has been registered for 22 years.

Company Number
04843573
Status
active
Type
ltd
Incorporated
24 July 2003
Age
22 years
Address
Qube Elephant, London, SE17 1HS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7DIGITAL LIMITED

7DIGITAL LIMITED is an active company incorporated on 24 July 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. 7DIGITAL LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04843573

LTD Company

Age

22 Years

Incorporated 24 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

7 DIGITAL MEDIA LIMITED
From: 24 July 2003To: 28 October 2008
Contact
Address

Qube Elephant 22 Ash Avenue London, SE17 1HS,

Previous Addresses

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: 24 December 2013To: 14 May 2020
, C/O Wcphd Secretaries Limited, 5Th Floor Alder Castle, Noble Street, London, EC2V 7QJ, England
From: 11 November 2013To: 24 December 2013
, 69 Wilson Street, London, EC2A 2BB
From: 11 June 2013To: 11 November 2013
, Unit F Lower Ground Floor Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ
From: 24 February 2010To: 11 June 2013
, Unit 1G Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ
From: 24 July 2003To: 24 February 2010
Timeline

37 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Dec 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Mar 16
Director Left
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Apr 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Dec 25
Director Joined
Mar 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Full
13 March 2026
AAMDAAMD
Notification Of A Person With Significant Control Statement
13 January 2026
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
22 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 December 2024
AD01Change of Registered Office Address
Mortgage Charge Whole Cease And Release With Charge Number
17 September 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
17 September 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
21 September 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Change Sail Address Company
24 December 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 November 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Legacy
11 April 2013
MG01MG01
Legacy
11 April 2013
MG01MG01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
123Notice of Increase in Nominal Capital
Resolution
9 December 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Made Up Date
14 August 2008
AAMDAAMD
Legacy
24 July 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
190190
Legacy
9 August 2007
353353
Legacy
9 August 2007
287Change of Registered Office
Legacy
8 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
17 October 2006
287Change of Registered Office
Legacy
21 August 2006
363aAnnual Return
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
23 May 2005
287Change of Registered Office
Legacy
25 April 2005
88(2)R88(2)R
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
225Change of Accounting Reference Date
Legacy
10 June 2004
288cChange of Particulars
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Incorporation Company
24 July 2003
NEWINCIncorporation