THINK DIGITAL GROUP LTD

30 Cannon Street, London, EC4M 6XH, England
StatusACTIVE
Company No.04771588
CategoryPrivate Limited Company
Incorporated20 May 2003
Age20 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

THINK DIGITAL GROUP LTD is an active private limited company with number 04771588. It was incorporated 20 years, 11 months, 24 days ago, on 20 May 2003. The company address is 30 Cannon Street, London, EC4M 6XH, England.



Company Fillings

Accounts with accounts type small

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047715880002

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-13

Psc name: Elcot Capital Management Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2023

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-03

Psc name: Michael Andrew Vogel

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-20

Charge number: 047715880002

Documents

View document PDF

Accounts amended with accounts type small

Date: 19 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: 30 Cannon Street London EC4M 6XH

Change date: 2021-06-30

Old address: 30 Cannon Street London 30 Cannon Street London EC4M 6XH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Old address: 6-7 Waterside Station Road Harpenden Hertfordshire AL5 4US

Change date: 2021-06-30

New address: 30 Cannon Street London 30 Cannon Street London EC4M 6XH

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-01

Psc name: Elcot Capital Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Queripel Partners Ii Lp

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Warren Jay Colman

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-01

Officer name: Mr Warren Jay Colman

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew White

Termination date: 2019-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Neil Jeffery

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Nov 2017

Action Date: 21 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-21

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-21

Psc name: Queripel Partners Ii Lp

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-21

Psc name: Mr Craig Antony Walton

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Queripel Partners Ii Lp

Notification date: 2017-08-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-21

Officer name: Mr Andrew White

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2017

Action Date: 18 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-18

Capital : 9,500 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Mr Michael Andrew Vogel

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Anton Wiseman

Appointment date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Darvell

Termination date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Colegate

Termination date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Tony Rex Suckling

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Matthew Jeffery

Termination date: 2017-08-21

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Coates

Termination date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Coates

Change date: 2015-02-24

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Darvell

Change date: 2015-04-10

Documents

View document PDF

Second filing of form with form type

Date: 24 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asset.tv LIMITED\certificate issued on 02/10/15

Documents

View document PDF

Change of name notice

Date: 02 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 27 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-27

Capital : 8,900 GBP

Documents

View document PDF

Capital cancellation shares

Date: 07 Jul 2015

Action Date: 15 May 2015

Category: Capital

Type: SH06

Capital : 8,900 GBP

Date: 2015-05-15

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholas Glover

Termination date: 2015-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2014

Action Date: 26 Jul 2014

Category: Address

Type: AD01

New address: 6-7 Waterside Station Road Harpenden Hertfordshire AL5 4US

Change date: 2014-07-26

Old address: 7 Waterside Station Road Harpenden Hertfordshire AL5 4US

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Mr Neil Matthew Jeffery

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-06

Old address: Station House, Station Approach Harpenden Hertfordshire AL5 4SS

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Coates

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Darvell

Change date: 2014-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-31

Officer name: Mr Neil Matthew Jeffery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mann

Documents

View document PDF

Capital cancellation shares

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Capital

Type: SH06

Capital : 9,600 GBP

Date: 2011-06-06

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2011

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mann

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Darvell

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: John Nicholas Glover

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Mr Mark Colegate

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tony Rex Suckling

Change date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Alan Mann

Change date: 2010-05-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Matthew Jeffery

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2010

Action Date: 31 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-31

Capital : 10,200.00 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark colegate

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Capital

Type: 123

Description: Gbp nc 50000/52500\14/12/06

Documents

View document PDF

Resolution

Date: 29 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 08/06/06 from: station house station approach harpenden hertfordshire

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF


Some Companies

COCREATE DESIGN AND MARKETING LTD

1 CARR LANE,WIRRAL,CH47 4BG

Number:06718306
Status:ACTIVE
Category:Private Limited Company

DYNAMIC INDUSTRIAL DOORS LIMITED

55 DEWSBURY ROAD,LUTON,LU3 2HH

Number:11728788
Status:ACTIVE
Category:Private Limited Company

KNIGHT RICHARDSON LIMITED

14 LODGE GARDENS,WETHERBY,LS23 6GZ

Number:11927134
Status:ACTIVE
Category:Private Limited Company

MAISON DOG SERVICES LIMITED

20 NORTH CROSS ROAD,LONDON,SE22 9EU

Number:11294349
Status:ACTIVE
Category:Private Limited Company

SERVTECH WORLDWIDE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009465
Status:ACTIVE
Category:Limited Partnership

TIME FOR YOU (LINCOLNSHIRE) LIMITED

43 BROOMFIELD GROVE,ROTHERHAM,S60 2SY

Number:09378026
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source