UKBizDB.co.uk

DIGITAL RADISH LTD

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

This company is commonly known as Digital Radish Ltd. The company was founded 11 years ago and was given the registration number 08494022. The firm's registered office is in LONDON. You can find them at 108 Great Russell Street, , London, London. This company's SIC code is 73120 - Media representation services.

Company Information

Name:DIGITAL RADISH LTD
Company Number:08494022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:108 Great Russell Street, London, London, WC1B 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Turnmill Street, London, England, EC1M 5QU

Secretary20 January 2022Active
87, Turnmill Street, London, England, EC1M 5QU

Director18 April 2013Active
87, Turnmill Street, London, England, EC1M 5QU

Director12 September 2013Active
87, Turnmill Street, London, England, EC1M 5QU

Director08 December 2023Active
87, Turnmill Street, London, England, EC1M 5QU

Director20 January 2022Active
3, Firs End, Chalfont St Peter South Side, Gerrards Cross, United Kingdom, SL9 8NZ

Director18 April 2013Active

People with Significant Control

Incubai Consulting Limited
Notified on:04 May 2022
Status:Active
Country of residence:England
Address:87, Turnmill Street, London, England, EC1M 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Selbey Anderson Limited
Notified on:20 January 2022
Status:Active
Country of residence:England
Address:87, Turnmill Street, London, England, EC1M 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Renaye Rachel Edwards
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:Northern Irish
Country of residence:England
Address:1, Cumberland Drive, Esher, England, KT10 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lorna Rose Charlish
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:8, Avondale Avenue, London, England, N12 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type small.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Officers

Appoint person secretary company with name date.

Download
2022-03-10Address

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

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Change account reference date company previous shortened.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.