SWITCHDIGITAL (LONDON) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Cessation of The Wireless Group Holdings Ltd as a person with significant control on 2024-04-16

View Document

03/01/253 January 2025 Notification of Wireless Group Limited as a person with significant control on 2024-04-16

View Document

08/04/248 April 2024 Full accounts made up to 2023-07-02

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

04/08/234 August 2023 Director's details changed for Mr Scott William Taunton on 2023-07-24

View Document

02/08/232 August 2023 Termination of appointment of Piers Hope Collins as a secretary on 2023-07-01

View Document

05/04/235 April 2023 Full accounts made up to 2022-07-03

View Document

28/09/2228 September 2022 Director's details changed for Keith Briggs on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Keith Briggs as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Christopher Peter Davies as a director on 2021-09-30

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME ALLAN

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER PETER DAVIES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

29/08/1829 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/07/2017

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 02/03/2018

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 19/12/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 18 HATFIELDS LONDON SE1 8DJ

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 31/10/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED GRAEME MAXWELL ALLAN

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM BOWIE

View Document

03/10/133 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERS HOPE COLLINS / 02/01/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNEY

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED PIERS HOPE COLLINS

View Document

23/06/1023 June 2010 SECRETARY APPOINTED PIERS HOPE COLLINS

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAUNTON / 30/10/2007

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 COMPANY NAME CHANGED SWITCH DIGITAL (LONDON) LIMITED CERTIFICATE ISSUED ON 09/03/06

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/01/0323 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS; AMEND

View Document

14/03/0214 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/012 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/012 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/012 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/012 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/012 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0113 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED SWITCH DIGITAL LIMITED CERTIFICATE ISSUED ON 22/06/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 76 OXFORD STREET LONDON W1N 0TR

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company