SEVEN STAR DIGITAL LTD
Status | ACTIVE |
Company No. | 09968501 |
Category | Private Limited Company |
Incorporated | 25 Jan 2016 |
Age | 8 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SEVEN STAR DIGITAL LTD is an active private limited company with number 09968501. It was incorporated 8 years, 4 months, 9 days ago, on 25 January 2016. The company address is 1 Mark Square, London, EC2A 4EG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Address
Type: AD01
New address: 1 Mark Square London EC2A 4EG
Change date: 2024-04-15
Old address: 131 Finsbury Pavement London EC2A 1NT England
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Mortgage satisfy charge full
Date: 21 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099685010001
Documents
Resolution
Date: 14 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2023
Action Date: 31 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099685010002
Charge creation date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2022
Action Date: 20 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099685010001
Charge creation date: 2022-12-20
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-30
New address: 131 Finsbury Pavement London EC2A 1NT
Old address: 9 Appold Street London EC2A 2AP England
Documents
Change account reference date company previous shortened
Date: 18 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-31
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 15 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Jack Lodge
Documents
Change account reference date company previous shortened
Date: 07 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Capital allotment shares
Date: 01 Feb 2022
Action Date: 15 Dec 2021
Category: Capital
Type: SH01
Capital : 115 GBP
Date: 2021-12-15
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Address
Type: AD01
New address: 9 Appold Street London EC2A 2AP
Change date: 2022-01-27
Old address: 47a Belsize Road London NW6 4RY England
Documents
Cessation of a person with significant control
Date: 21 Dec 2021
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luke William Eales
Cessation date: 2021-12-15
Documents
Notification of a person with significant control
Date: 21 Dec 2021
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-16
Psc name: Thimba Media Limited
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
New address: 47a Belsize Road London NW6 4RY
Old address: 34-37 Liverpool Street London EC2M 7PP England
Change date: 2021-12-21
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke William Eales
Termination date: 2021-12-15
Documents
Appoint person director company with name date
Date: 21 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Con Lehane
Appointment date: 2021-12-15
Documents
Appoint person director company with name date
Date: 21 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-15
Officer name: Mr Christopher James Russell
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Notification of a person with significant control
Date: 22 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke William Eales
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-22
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-28
Officer name: Mr Luke William Eales
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
New address: 34-37 Liverpool Street London EC2M 7PP
Change date: 2020-10-28
Old address: 2 Minster Court London EC3R 7BB England
Documents
Change person director company with change date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Willliam Eales
Change date: 2020-10-21
Documents
Capital allotment shares
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-02-12
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-30
Old address: 51 Eastcheap London EC3M 1JP United Kingdom
New address: 2 Minster Court London EC3R 7BB
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-19
Old address: 51 51 Eastcheap London EC3M 1JP United Kingdom
New address: 51 Eastcheap London EC3M 1JP
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
Old address: 1 Mark Square London EC2A 4EG England
New address: 51 51 Eastcheap London EC3M 1JP
Change date: 2019-06-14
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Resolution
Date: 15 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
New address: 1 Mark Square London EC2A 4EG
Old address: 1 Mark Square Mark Square London EC2A 4EG England
Change date: 2017-10-04
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
New address: 1 Mark Square Mark Square London EC2A 4EG
Old address: C/O Luke Eales 1 Fore Street London EC2Y 5EJ England
Change date: 2017-10-04
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
New address: C/O Luke Eales 1 Fore Street London EC2Y 5EJ
Change date: 2016-04-08
Old address: 14 Oscar Close Purley Surrey CR8 2LU United Kingdom
Documents
Some Companies
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 03839782 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 01010301 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 KEMP HOUSE,LONDON,EC1 2NX
Number: | 10069987 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11876982 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WOODBINE PLACE,LONDON,E11 2RH
Number: | 07382376 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BALIOL SQUARE,DURHAM,DH1 3QH
Number: | 08952151 |
Status: | ACTIVE |
Category: | Private Limited Company |