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.
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 | : |
|
Registered Address | : | Labs Lower Lock, Water Lane, London, England, NW1 8JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Techspace Shoreditch South, Unit 2.2, 32-38 Scrutton Street, London, England, EC2A 4RQ | Director | 18 July 2019 | Active |
Techspace Shoreditch South, Unit 2.2, 32-38 Scrutton Street, London, England, EC2A 4RQ | Director | 31 March 2023 | Active |
69, Wilson Street, London, EC2A 2BB | Secretary | 03 May 2012 | Active |
50, Lisson Street, London, United Kingdom, NW1 5DF | Secretary | 24 June 2011 | Active |
7 Woodwarde Road, Dulwich, London, SE22 8UN | Secretary | 11 December 2000 | Active |
54 The Chase, Bromley, BR1 3DF | Secretary | 31 October 2008 | Active |
69, Wilson Street, London, EC2A 2BB | Secretary | 30 June 2018 | Active |
69, Wilson Street, London, EC2A 2BB | Secretary | 16 June 2016 | Active |
Lord Nelson, 42 Masbro Road, London, W14 0LT | Secretary | 05 June 2000 | Active |
Monks Corner Cottage, Monks Corner Great Sampford, Saffron Walden, CB10 2RW | Secretary | 27 July 2001 | Active |
69, Wilson Street, London, EC2A 2BB | Secretary | 09 April 2019 | Active |
Labs, Lower Lock, Water Lane, London, England, NW1 8JZ | Secretary | 25 September 2019 | Active |
69, Wilson Street, London, United Kingdom, EC2A 2BB | Secretary | 01 January 2018 | Active |
69, Wilson Street, London, EC2A 2BB | Secretary | 01 April 2016 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 28 March 2000 | Active |
69, Wilson Street, London, EC2A 2BB | Director | 09 April 2019 | Active |
Manor House, Church Place, Lydiard Millicent, SN5 3LS | Director | 05 June 2000 | Active |
100, Potrero Avenue, San Francisco, United States, | Director | 10 June 2014 | Active |
17, Sutherland Place, London, W2 5BZ | Director | 05 June 2000 | Active |
69, Wilson Street, London, EC2A 2BB | Director | 10 June 2014 | Active |
69, Wilson Street, London, EC2A 2BB | Director | 25 March 2015 | Active |
69, Wilson Street, London, EC2A 2BB | Director | 03 May 2012 | Active |
50, Lisson Street, London, United Kingdom, NW1 5DF | Director | 24 June 2011 | Active |
7 Woodwarde Road, Dulwich, London, SE22 8UN | Director | 14 November 2000 | Active |
69, Wilson Street, London, EC2A 2BB | Director | 08 July 2015 | Active |
69, Wilson Street, London, England, EC2A 2BB | Director | 10 June 2014 | Active |
Wood, Okehampton, EX20 2LS | Director | 05 June 2000 | Active |
54 The Chase, Bromley, BR1 3DF | Director | 23 January 2009 | Active |
Labs, Lower Lock, Water Lane, London, England, NW1 8JZ | Director | 24 April 2015 | Active |
Labs, Lower Lock, Water Lane, London, England, NW1 8JZ | Director | 06 February 2020 | Active |
14 Eaton Row, London, SW1W 0GA | Director | 05 March 2002 | Active |
Turners Hall Farm Mackeyre End, Harpenden, AL5 5DU | Director | 20 June 2003 | Active |
Little Chittenden, Four Elms, Edenbridge, TN8 6PB | Director | 18 February 2005 | Active |
69, Wilson Street, London, EC2A 2BB | Director | 16 June 2016 | Active |
Lord Nelson, 42 Masbro Road, London, W14 0LT | Director | 05 June 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Accounts | Accounts with accounts type group. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-05-05 | Incorporation | Re registration memorandum articles. | Download |
2023-05-05 | Change of name | Certificate re registration public limited company to private. | Download |
2023-05-05 | Change of name | Reregistration public to private company. | Download |
2023-04-14 | Miscellaneous | Court order. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-08 | Resolution | Resolution. | Download |
2023-04-08 | Incorporation | Memorandum articles. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2022-07-20 | Accounts | Accounts with accounts type group. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.