UKBizDB.co.uk

7DIGITAL CREATIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7digital Creative Limited. The company was founded 16 years ago and was given the registration number 06591598. The firm's registered office is in LONDON. You can find them at Labs Lower Lock, Water Lane, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:7DIGITAL CREATIVE LIMITED
Company Number:06591598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Labs Lower Lock, Water Lane, London, England, NW1 8JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Techspace Shoreditch South, Unit 2.2, 32-38 Scrutton Street, London, England, EC2A 4RQ

Director09 March 2016Active
Techspace Shoreditch South, Unit 2.2, 32-38 Scrutton Street, London, England, EC2A 4RQ

Director14 April 2023Active
69, Wilson Street, London, EC2A 2BB

Secretary03 May 2012Active
50, Lisson Street, London, NW1 5DF

Secretary24 June 2011Active
50, Lisson Street, London, NW1 5DF

Secretary10 December 2008Active
69, Wilson Street, London, EC2A 2BB

Secretary16 June 2016Active
Monks Corner Cottage, Monks Corner, Great Sampford, Saffron Walden, CB10 2RW

Secretary28 May 2008Active
69, Wilson Street, London, United Kingdom, EC2A 2BB

Secretary01 January 2018Active
69, Wilson Street, London, EC2A 2BB

Secretary01 April 2016Active
69, Wilson Street, London, EC2A 2BB

Director28 May 2008Active
69, Wilson Street, London, EC2A 2BB

Director28 May 2008Active
69, Wilson Street, London, EC2A 2BB

Director31 August 2010Active
69, Wilson Street, London, EC2A 2BB

Director03 May 2012Active
50, Lisson Street, London, NW1 5DF

Director24 June 2011Active
50, Lisson Street, London, NW1 5DF

Director14 February 2009Active
54 The Chase, Bromley, BR1 3DF

Director10 December 2008Active
69, Wilson Street, London, EC2A 2BB

Director16 June 2016Active
55, Colmore Row, Birmingham, B3 2AS

Director13 May 2008Active
69, Wilson Street, London, United Kingdom, EC2A 2BB

Director18 June 2014Active
121 Middleton Road, Morden, SM4 6RG

Director28 May 2008Active

People with Significant Control

7digital Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Techspace Shoreditch South Unit 2.2, 32-38 Scrutton Street, London, England, EC2A 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-22Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-09Address

Change registered office address company with date old address new address.

Download
2023-09-21Address

Change sail address company with old address new address.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Address

Move registers to sail company with new address.

Download
2022-05-03Address

Change sail address company with old address new address.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.