This company is commonly known as Think Digital Group Ltd. The company was founded 21 years ago and was given the registration number 04771588. The firm's registered office is in HARPENDEN. You can find them at 6-7 Waterside, Station Road, Harpenden, Hertfordshire. This company's SIC code is 59112 - Video production activities.
Name | : | THINK DIGITAL GROUP LTD |
---|---|---|
Company Number | : | 04771588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-7 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Cannon Street, London, England, EC4M 6XH | Secretary | 01 August 2019 | Active |
30, Cannon Street, London, England, EC4M 6XH | Director | 01 August 2019 | Active |
30, Cannon Street, London, England, EC4M 6XH | Director | 15 October 2018 | Active |
30, Cannon Street, London, England, EC4M 6XH | Director | 21 August 2017 | Active |
The Spinney, Rose Lane, Wheathampstead, AL4 8RD | Director | 20 May 2003 | Active |
30, Cannon Street, London, England, EC4M 6XH | Director | 21 August 2017 | Active |
17 Rectory Close, Slapton, Leighton Buzzard, LU7 9BZ | Secretary | 17 March 2005 | Active |
The Spinney, Rose Lane, Wheathampstead, AL4 8RD | Secretary | 20 May 2003 | Active |
6-7 Waterside, Station Road, Harpenden, AL5 4US | Secretary | 21 August 2017 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 20 May 2003 | Active |
28, Church Green Row, Church Green, Harpenden, England, AL5 2TW | Director | 26 April 2014 | Active |
5, Ferndene Road, London, SE24 0AQ | Director | 01 July 2008 | Active |
15, Stephens Court, Station Road, Harpenden, England, AL5 4FE | Director | 01 January 2011 | Active |
Laburnum Cottage, The Green, Green Hammerton, York, YO26 8BQ | Director | 01 July 2004 | Active |
7, Waterside, Station Road, Harpenden, England, AL5 4US | Director | 01 January 2010 | Active |
17 Rectory Close, Slapton, Leighton Buzzard, LU7 9BZ | Director | 10 October 2003 | Active |
Monks Garden Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SD | Director | 10 October 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 20 May 2003 | Active |
Elcot Capital Management Limited | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Queripel House, 1 Duke Of York Square, London, England, SW3 4LY |
Nature of control | : |
|
Queripel Partners Ii Lp | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | La Tonnelle House, Les Banques, Guernsey, Channel Islands, GY1 3HS |
Nature of control | : |
|
Mr Michael Andrew Vogel | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Queripel House, Duke Of York Square, London, England, SW3 4LY |
Nature of control | : |
|
Mr Craig Antony Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Cannon Street, London, England, EC4M 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-19 | Accounts | Accounts amended with accounts type small. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Resolution | Resolution. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Appoint person secretary company with name date. | Download |
2019-10-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Change account reference date company current extended. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.