UKBizDB.co.uk

WESTMINSTER DIGITAL LTD

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

This company is commonly known as Westminster Digital Ltd. The company was founded 6 years ago and was given the registration number 11068273. The firm's registered office is in LONDON. You can find them at 1 Horse Guards Avenue Horse Guards Avenue, Westminster, London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:WESTMINSTER DIGITAL LTD
Company Number:11068273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:1 Horse Guards Avenue Horse Guards Avenue, Westminster, London, England, SW1A 2HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Horse Guards Avenue, Horse Guards Avenue, Westminster, London, England, SW1A 2HU

Director16 November 2017Active
1 Horse Guards Avenue, Horse Guards Avenue, Westminster, London, England, SW1A 2HU

Director19 August 2019Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director10 December 2017Active

People with Significant Control

College Green Group Limited
Notified on:20 September 2022
Status:Active
Country of residence:England
Address:77, Victoria Street Office 120, London, England, SW1H 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Edward Maclean Dixon
Notified on:15 November 2020
Status:Active
Date of birth:November 1996
Nationality:English
Country of residence:England
Address:1 Horse Guards Avenue, Horse Guards Avenue, London, England, SW1A 2HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Craig Thomas Dillon
Notified on:15 November 2020
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:1 Horse Guards Avenue, Horse Guards Avenue, London, England, SW1A 2HU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Craig Thomas Dillon
Notified on:16 November 2017
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:1 Horse Guards Avenue, Horse Guards Avenue, London, England, SW1A 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Change of name

Certificate change of name company.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Gazette

Gazette filings brought up to date.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-11-25Capital

Capital alter shares subdivision.

Download
2020-11-25Resolution

Resolution.

Download
2020-11-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Address

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

Download
2020-02-12Gazette

Gazette filings brought up to date.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.