THINK DIGITAL GROUP LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Satisfaction of charge 047715880002 in full

View Document

13/06/2313 June 2023 Notification of Michael Andrew Vogel as a person with significant control on 2017-08-03

View Document

13/06/2313 June 2023 Cessation of Elcot Capital Management Limited as a person with significant control on 2023-06-13

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Amended accounts for a small company made up to 2020-12-31

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Registered office address changed from 30 Cannon Street London 30 Cannon Street London EC4M 6XH England to 30 Cannon Street London EC4M 6XH on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from 6-7 Waterside Station Road Harpenden Hertfordshire AL5 4US to 30 Cannon Street London 30 Cannon Street London EC4M 6XH on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/10/152 October 2015 COMPANY NAME CHANGED ASSET.TV LIMITED
CERTIFICATE ISSUED ON 02/10/15

View Document

02/10/152 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/157 July 2015 15/05/15 STATEMENT OF CAPITAL GBP 8900

View Document

07/07/157 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/06/159 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER

View Document

26/07/1426 July 2014 REGISTERED OFFICE CHANGED ON 26/07/2014 FROM
7 WATERSIDE
STATION ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4US

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW JEFFERY / 19/05/2014

View Document

06/06/146 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
STATION HOUSE, STATION APPROACH
HARPENDEN
HERTFORDSHIRE
AL5 4SS

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARVELL / 10/02/2014

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR AARON COATES

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW JEFFERY / 31/01/2013

View Document

07/06/137 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MANN

View Document

15/06/1115 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 9600

View Document

06/06/116 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID MANN

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR ANDREW DARVELL

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS GLOVER / 20/05/2010

View Document

04/06/104 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLEGATE / 20/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY REX SUCKLING / 20/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MANN / 20/05/2010

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR NEIL MATTHEW JEFFERY

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MR MARK COLEGATE

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 GBP NC 50000/52500 14/12/06

View Document

29/02/0829 February 2008 COMPANY BUSINESS 14/12/2006

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/06/068 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: STATION HOUSE STATION APPROACH HARPENDEN HERTFORDSHIRE

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 1ST FLOOR STATION HOUSE STATION APPROACH HARPENDEN HERTFORDSHIRE AL5 4SS

View Document

01/07/041 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/07/04

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 INVESTMENT AGREEMENT 10/10/03

View Document

29/10/0329 October 2003 � NC 1000/50000 10/10/

View Document

29/10/0329 October 2003 NC INC ALREADY ADJUSTED 10/10/03

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0329 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 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