UKBizDB.co.uk

7DIGITAL GROUP PLC

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

This company is commonly known as 7digital Group Plc. The company was founded 24 years ago and was given the registration number 03958483. 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 70100 - Activities of head offices.

Company Information

Name:7DIGITAL GROUP PLC
Company Number:03958483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director18 July 2019Active
Techspace Shoreditch South, Unit 2.2, 32-38 Scrutton Street, London, England, EC2A 4RQ

Director31 March 2023Active
69, Wilson Street, London, EC2A 2BB

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

Secretary24 June 2011Active
7 Woodwarde Road, Dulwich, London, SE22 8UN

Secretary11 December 2000Active
54 The Chase, Bromley, BR1 3DF

Secretary31 October 2008Active
69, Wilson Street, London, EC2A 2BB

Secretary30 June 2018Active
69, Wilson Street, London, EC2A 2BB

Secretary16 June 2016Active
Lord Nelson, 42 Masbro Road, London, W14 0LT

Secretary05 June 2000Active
Monks Corner Cottage, Monks Corner Great Sampford, Saffron Walden, CB10 2RW

Secretary27 July 2001Active
69, Wilson Street, London, EC2A 2BB

Secretary09 April 2019Active
Labs, Lower Lock, Water Lane, London, England, NW1 8JZ

Secretary25 September 2019Active
69, Wilson Street, London, United Kingdom, EC2A 2BB

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

Secretary01 April 2016Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary28 March 2000Active
69, Wilson Street, London, EC2A 2BB

Director09 April 2019Active
Manor House, Church Place, Lydiard Millicent, SN5 3LS

Director05 June 2000Active
100, Potrero Avenue, San Francisco, United States,

Director10 June 2014Active
17, Sutherland Place, London, W2 5BZ

Director05 June 2000Active
69, Wilson Street, London, EC2A 2BB

Director10 June 2014Active
69, Wilson Street, London, EC2A 2BB

Director25 March 2015Active
69, Wilson Street, London, EC2A 2BB

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

Director24 June 2011Active
7 Woodwarde Road, Dulwich, London, SE22 8UN

Director14 November 2000Active
69, Wilson Street, London, EC2A 2BB

Director08 July 2015Active
69, Wilson Street, London, England, EC2A 2BB

Director10 June 2014Active
Wood, Okehampton, EX20 2LS

Director05 June 2000Active
54 The Chase, Bromley, BR1 3DF

Director23 January 2009Active
Labs, Lower Lock, Water Lane, London, England, NW1 8JZ

Director24 April 2015Active
Labs, Lower Lock, Water Lane, London, England, NW1 8JZ

Director06 February 2020Active
14 Eaton Row, London, SW1W 0GA

Director05 March 2002Active
Turners Hall Farm Mackeyre End, Harpenden, AL5 5DU

Director20 June 2003Active
Little Chittenden, Four Elms, Edenbridge, TN8 6PB

Director18 February 2005Active
69, Wilson Street, London, EC2A 2BB

Director16 June 2016Active
Lord Nelson, 42 Masbro Road, London, W14 0LT

Director05 June 2000Active

People with Significant Control

Mr David Mark Lazarus
Notified on:26 September 2019
Status:Active
Date of birth:June 1963
Nationality:South African
Country of residence:England
Address:Techspace Shoreditch South, Unit 2.2, London, England, EC2A 4RQ
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Address

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

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-05Incorporation

Re registration memorandum articles.

Download
2023-05-05Change of name

Certificate re registration public limited company to private.

Download
2023-05-05Change of name

Reregistration public to private company.

Download
2023-04-14Miscellaneous

Court order.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-08Resolution

Resolution.

Download
2023-04-08Incorporation

Memorandum articles.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Resolution

Resolution.

Download
2022-07-20Accounts

Accounts with accounts type group.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.