THE YONDER DIGITAL GROUP LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2318 October 2023 Statement of affairs

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-10-18

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Resolutions

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

26/01/2226 January 2022 Register inspection address has been changed from C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB

View Document

07/10/217 October 2021 Registered office address changed from C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2021-10-07

View Document

04/04/204 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074971700004

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

12/02/2012 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/19

View Document

12/02/2012 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

12/02/2012 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

23/01/2023 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/19

View Document

13/12/1913 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR. TIMOTHY JOHN COLLINS

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 ADOPT ARTICLES 21/12/2018

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074971700003

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KIRBY

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMSARD 3515 LIMITED

View Document

02/01/192 January 2019 CESSATION OF IAN DAVID MITCHELL AS A PSC

View Document

02/01/192 January 2019 CESSATION OF CHRISTOPHER ANTHONY ROBINSON AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY KARL HARRIS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR CYRIL DAVID MARC PATRICK MOLITOR

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

12/12/1812 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 29/10/2018

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074971700001

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074971700003

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT GORDON

View Document

08/09/188 September 2018 SECRETARY APPOINTED MR KARL PAUL HARRIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/174 October 2017 ADOPT ARTICLES 27/09/2017

View Document

23/06/1723 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 COMPANY NAME CHANGED DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED CERTIFICATE ISSUED ON 28/11/16

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR MARK RUSSELL KIRBY

View Document

27/10/1627 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 5544

View Document

25/10/1625 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1620 October 2016 SECRETARY APPOINTED MR ROBERT STUART MCWHINNIE GORDON

View Document

19/10/1619 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR ROBERT STUART MCWHINNIE GORDON

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM WYNDHAM COURT 12-20 PRITCHARD STREET BRISTOL BS2 8RH ENGLAND

View Document

19/10/1619 October 2016 SAIL ADDRESS CHANGED FROM: OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB UNITED KINGDOM

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074971700002

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN TILSON

View Document

23/09/1623 September 2016 23/09/16 STATEMENT OF CAPITAL GBP 5265.00

View Document

23/09/1623 September 2016 STATEMENT BY DIRECTORS

View Document

23/09/1623 September 2016 SOLVENCY STATEMENT DATED 20/09/16

View Document

23/09/1623 September 2016 CANCEL SHARE PREMIUM ACCOUNT 20/09/2016

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074971700001

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 83-84 GEORGE STREET RICHMOND SURREY TW9 1HE

View Document

11/03/1611 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/02/152 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 2ND FLOOR 3 ANGEL WALK LONDON W6 9HX

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED DIRECT RESPONSE CONTACT CENTRES LIMITED CERTIFICATE ISSUED ON 24/04/14

View Document

24/04/1424 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN TILSON / 18/01/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 18/01/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MITCHELL / 18/01/2014

View Document

09/04/149 April 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/1119 May 2011 06/04/11 STATEMENT OF CAPITAL GBP 5265.00

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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