UKBizDB.co.uk

THINK DIGITAL GROUP LTD

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

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.

Company Information

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:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:6-7 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Cannon Street, London, England, EC4M 6XH

Secretary01 August 2019Active
30, Cannon Street, London, England, EC4M 6XH

Director01 August 2019Active
30, Cannon Street, London, England, EC4M 6XH

Director15 October 2018Active
30, Cannon Street, London, England, EC4M 6XH

Director21 August 2017Active
The Spinney, Rose Lane, Wheathampstead, AL4 8RD

Director20 May 2003Active
30, Cannon Street, London, England, EC4M 6XH

Director21 August 2017Active
17 Rectory Close, Slapton, Leighton Buzzard, LU7 9BZ

Secretary17 March 2005Active
The Spinney, Rose Lane, Wheathampstead, AL4 8RD

Secretary20 May 2003Active
6-7 Waterside, Station Road, Harpenden, AL5 4US

Secretary21 August 2017Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 May 2003Active
28, Church Green Row, Church Green, Harpenden, England, AL5 2TW

Director26 April 2014Active
5, Ferndene Road, London, SE24 0AQ

Director01 July 2008Active
15, Stephens Court, Station Road, Harpenden, England, AL5 4FE

Director01 January 2011Active
Laburnum Cottage, The Green, Green Hammerton, York, YO26 8BQ

Director01 July 2004Active
7, Waterside, Station Road, Harpenden, England, AL5 4US

Director01 January 2010Active
17 Rectory Close, Slapton, Leighton Buzzard, LU7 9BZ

Director10 October 2003Active
Monks Garden Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SD

Director10 October 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 May 2003Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control as trust
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:
  • 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 (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
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-19Accounts

Accounts amended with accounts type small.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Address

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

Download
2021-06-30Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Resolution

Resolution.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person secretary company with name date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Change account reference date company current extended.

Download
2018-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.