SEVEN STAR DIGITAL LTD

1 Mark Square, London, EC2A 4EG, England
StatusACTIVE
Company No.09968501
CategoryPrivate Limited Company
Incorporated25 Jan 2016
Age8 years, 4 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099685010001

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Feb 2022

Action Date: 15 Dec 2021

Category: Capital

Type: SH01

Capital : 115 GBP

Date: 2021-12-15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-02-12

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWMBRAN VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:03839782
Status:ACTIVE
Category:Private Limited Company

DISCOVERY PRODUCTIONS LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:01010301
Status:ACTIVE
Category:Private Limited Company

HOTEDIN LTD

152-160 KEMP HOUSE,LONDON,EC1 2NX

Number:10069987
Status:ACTIVE
Category:Private Limited Company

MIOS VENTURES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11876982
Status:ACTIVE
Category:Private Limited Company

MON BIJOUX LIMITED

10 WOODBINE PLACE,LONDON,E11 2RH

Number:07382376
Status:ACTIVE
Category:Private Limited Company

SILVANFIRE LIMITED

18 BALIOL SQUARE,DURHAM,DH1 3QH

Number:08952151
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