-
THINK DIGITAL GROUP LTD - 30 Cannon Street, London, EC4M 6XH, England, United Kingdom
Company Information
- Company registration number
- 04771588
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 30 Cannon Street
- London
- EC4M 6XH
- England 30 Cannon Street, London, EC4M 6XH, England UK
Management
- Managing Directors
- MARK COLEGATE
- ANDREW DARVELL
- JOHN NICHOLAS GLOVER
- NEIL MATTHEW JEFFERY
- TONY REX SUCKLING
- CRAIG ANTONY WALTON
- CRAIG ANTONY WALTON
- COLMAN, Warren Jay
- VOGEL, Michael Andrew
- WALTON, Craig Antony
- WISEMAN, Luke Anton
- Company secretaries
- COLMAN, Warren Jay
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-05-20
- Age Of Company 2003-05-20 21 years
- SIC/NACE
- 59112
Ownership
- Beneficial Owners
- Mr Craig Antony Walton
- -
- -
- Mr Michael Andrew Vogel
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ASSET.TV LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-05-20
- Annual Return
- Due Date: 2025-05-30
- Last Date: 2024-05-16
-
THINK DIGITAL GROUP LTD Company Description
- THINK DIGITAL GROUP LTD is a ltd registered in United Kingdom with the Company reg no 04771588. Its current trading status is "live". It was registered 2003-05-20. It was previously called ASSET.TV LIMITED. It has declared SIC or NACE codes as "59112". It has 11 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-05-20.It can be contacted at 30 Cannon Street .
Get THINK DIGITAL GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Think Digital Group Ltd - 30 Cannon Street, London, EC4M 6XH, England, United Kingdom
- 2003-05-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THINK DIGITAL GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-05-16) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-09-26) - AA
-
mortgage-satisfy-charge-full (2023-07-03) - MR04
-
cessation-of-a-person-with-significant-control (2023-06-13) - PSC07
-
notification-of-a-person-with-significant-control (2023-06-13) - PSC01
-
confirmation-statement-with-no-updates (2023-06-06) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-09-27) - AA
-
confirmation-statement-with-no-updates (2022-06-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-20) - MR01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-30) - AD01
-
accounts-amended-with-accounts-type-small (2021-12-19) - AAMD
-
accounts-with-accounts-type-unaudited-abridged (2021-09-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-01) - AA
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
-
cessation-of-a-person-with-significant-control (2020-04-06) - PSC07
-
notification-of-a-person-with-significant-control (2020-04-06) - PSC02
keyboard_arrow_right 2019
-
resolution (2019-12-09) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2019-10-15) - AP03
-
termination-secretary-company-with-name-termination-date (2019-10-15) - TM02
-
confirmation-statement-with-no-updates (2019-05-23) - CS01
-
accounts-with-accounts-type-small (2019-10-02) - AA
-
appoint-person-director-company-with-name-date (2019-10-15) - AP01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-11-19) - AA01
-
appoint-person-director-company-with-name-date (2018-10-22) - AP01
-
accounts-with-accounts-type-small (2018-06-04) - AA
-
confirmation-statement-with-updates (2018-05-22) - CS01
keyboard_arrow_right 2017
-
resolution (2017-09-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-09-20) - TM01
-
appoint-person-director-company-with-name-date (2017-09-20) - AP01
-
capital-allotment-shares (2017-09-20) - SH01
-
appoint-person-secretary-company-with-name-date (2017-09-20) - AP03
-
change-to-a-person-with-significant-control (2017-10-09) - PSC04
-
change-to-a-person-with-significant-control (2017-10-10) - PSC05
-
capital-name-of-class-of-shares (2017-10-18) - SH08
-
capital-alter-shares-subdivision (2017-11-01) - SH02
-
confirmation-statement-with-updates (2017-05-31) - CS01
-
notification-of-a-person-with-significant-control (2017-10-09) - PSC02
-
accounts-with-accounts-type-small (2017-06-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-06-27) - AA
-
change-person-director-company-with-change-date (2016-06-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-10) - AR01
-
termination-director-company-with-name-termination-date (2016-06-10) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR AARON COATES (2016-06-10) - TM01
-
SECOND FILING FOR FORM SH01 (2016-03-24) - RP04
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARVELL / 10/04/2015 (2016-06-10) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR AARON COATES / 24/02/2015 (2016-06-10) - CH01
-
20/05/16 FULL LIST (2016-06-10) - AR01
-
second-filing-of-form-with-form-type (2016-03-24) - RP04
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 (2016-06-27) - AA
keyboard_arrow_right 2015
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2015-10-02) - CONNOT
-
APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER (2015-06-09) - TM01
-
RETURN OF PURCHASE OF OWN SHARES (2015-07-07) - SH03
-
COMPANY NAME CHANGED ASSET.TV LIMITED (2015-10-02) - CERTNM
-
15/05/15 STATEMENT OF CAPITAL GBP 8900 (2015-07-07) - SH06
-
27/07/15 STATEMENT OF CAPITAL GBP 8900 (2015-09-08) - SH01
-
20/05/15 FULL LIST (2015-06-09) - AR01
-
certificate-change-of-name-company (2015-10-02) - CERTNM
-
change-of-name-notice (2015-10-02) - CONNOT
-
capital-allotment-shares (2015-09-08) - SH01
-
capital-cancellation-shares (2015-07-07) - SH06
-
capital-return-purchase-own-shares (2015-07-07) - SH03
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 (2015-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
-
termination-director-company-with-name-termination-date (2015-06-09) - TM01
-
accounts-with-accounts-type-small (2015-06-18) - AA
keyboard_arrow_right 2014
-
DIRECTOR APPOINTED MR AARON COATES (2014-06-05) - AP01
-
REGISTERED OFFICE CHANGED ON 06/06/2014 FROM (2014-06-06) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW JEFFERY / 19/05/2014 (2014-06-06) - CH01
-
change-person-director-company-with-change-date (2014-06-05) - CH01
-
appoint-person-director-company-with-name (2014-06-05) - AP01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 (2014-05-22) - AA
-
change-registered-office-address-company-with-date-old-address (2014-06-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01
-
20/05/14 FULL LIST (2014-06-06) - AR01
-
REGISTERED OFFICE CHANGED ON 26/07/2014 FROM (2014-07-26) - AD01
-
accounts-with-accounts-type-small (2014-05-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-26) - AD01
-
change-person-director-company-with-change-date (2014-06-06) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARVELL / 10/02/2014 (2014-06-05) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW JEFFERY / 31/01/2013 (2013-06-07) - CH01
-
20/05/13 FULL LIST (2013-06-07) - AR01
-
change-person-director-company-with-change-date (2013-06-07) - CH01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 (2013-06-10) - AA
-
accounts-with-accounts-type-small (2013-06-10) - AA
keyboard_arrow_right 2012
-
20/05/12 FULL LIST (2012-05-30) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 (2012-04-27) - AA
-
accounts-with-accounts-type-small (2012-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-30) - AR01
keyboard_arrow_right 2011
-
20/05/11 FULL LIST (2011-06-15) - AR01
-
DIRECTOR APPOINTED MR ANDREW DARVELL (2011-02-17) - AP01
-
APPOINTMENT TERMINATED, SECRETARY DAVID MANN (2011-03-09) - TM02
-
RETURN OF PURCHASE OF OWN SHARES (2011-06-06) - SH03
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 (2011-06-23) - AA
-
06/06/11 STATEMENT OF CAPITAL GBP 9600 (2011-06-06) - SH06
-
APPOINTMENT TERMINATED, DIRECTOR DAVID MANN (2011-06-15) - TM01
-
capital-cancellation-shares (2011-06-06) - SH06
-
accounts-with-accounts-type-small (2011-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-15) - AR01
-
termination-director-company-with-name (2011-06-15) - TM01
-
capital-return-purchase-own-shares (2011-06-06) - SH03
-
termination-secretary-company-with-name (2011-03-09) - TM02
-
appoint-person-director-company-with-name (2011-02-17) - AP01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
change-person-director-company-with-change-date (2010-06-04) - CH01
-
appoint-person-director-company-with-name (2010-03-10) - AP01
-
capital-allotment-shares (2010-01-21) - SH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLEGATE / 20/05/2010 (2010-06-04) - CH01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 (2010-06-15) - AA
-
20/05/10 FULL LIST (2010-06-04) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS GLOVER / 20/05/2010 (2010-06-04) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / TONY REX SUCKLING / 20/05/2010 (2010-06-04) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MANN / 20/05/2010 (2010-06-04) - CH01
-
DIRECTOR APPOINTED MR NEIL MATTHEW JEFFERY (2010-03-10) - AP01
-
31/12/09 STATEMENT OF CAPITAL GBP 10200.00 (2010-01-21) - SH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-06-12) - AA
-
RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS (2009-06-09) - 363a
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 (2009-06-12) - AA
-
legacy (2009-06-09) - 363a
keyboard_arrow_right 2008
-
COMPANY BUSINESS 14/12/2006 (2008-02-29) - RES13
-
GBP NC 50000/52500 (2008-06-10) - 123
-
legacy (2008-11-13) - 288a
-
accounts-with-accounts-type-small (2008-06-20) - AA
-
legacy (2008-06-12) - 363a
-
RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS (2008-06-12) - 363a
-
legacy (2008-06-10) - 123
-
resolution (2008-02-29) - RESOLUTIONS
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 (2008-06-20) - AA
-
DIRECTOR APPOINTED MR MARK COLEGATE (2008-11-13) - 288a
keyboard_arrow_right 2007
-
RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS (2007-06-18) - 363a
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 (2007-07-30) - AA
-
legacy (2007-06-18) - 363a
-
accounts-with-accounts-type-small (2007-07-30) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-small (2006-08-02) - AA
-
legacy (2006-06-08) - 353
-
legacy (2006-06-08) - 363a
-
RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS (2006-06-08) - 363a
-
REGISTERED OFFICE CHANGED ON 08/06/06 FROM: (2006-06-08) - 287
-
LOCATION OF REGISTER OF MEMBERS (2006-06-08) - 353
-
legacy (2006-06-08) - 287
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 (2006-08-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-07) - 288a
-
RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS (2005-05-25) - 363s
-
NEW DIRECTOR APPOINTED (2005-06-07) - 288a
-
legacy (2005-03-21) - 288b
-
accounts-with-accounts-type-total-exemption-small (2005-03-21) - AA
-
legacy (2005-05-25) - 363s
-
NEW SECRETARY APPOINTED (2005-03-21) - 288a
-
SECRETARY RESIGNED (2005-03-21) - 288b
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 (2005-03-21) - AA
-
legacy (2005-03-21) - 288a
keyboard_arrow_right 2004
-
RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS (2004-07-01) - 363s
-
DIRECTOR RESIGNED (2004-03-09) - 288b
-
PARTICULARS OF MORTGAGE/CHARGE (2004-02-17) - 395
-
legacy (2004-02-17) - 395
-
legacy (2004-03-09) - 288b
-
legacy (2004-07-01) - 363s
-
legacy (2004-09-21) - 287
-
REGISTERED OFFICE CHANGED ON 21/09/04 FROM: (2004-09-21) - 287
keyboard_arrow_right 2003
-
legacy (2003-05-22) - 288b
-
legacy (2003-05-22) - 288a
-
legacy (2003-05-22) - 287
-
REGISTERED OFFICE CHANGED ON 22/05/03 FROM: (2003-05-22) - 287
-
NEW DIRECTOR APPOINTED (2003-10-29) - 288a
-
legacy (2003-10-29) - 88(2)R
-
legacy (2003-10-29) - 288a
-
legacy (2003-10-29) - 225
-
legacy (2003-10-29) - 123
-
resolution (2003-10-29) - RESOLUTIONS
-
ALTERATION TO MEMORANDUM AND ARTICLES (2003-10-29) - RES01
-
INCORPORATION DOCUMENTS (2003-05-20) - NEWINC
-
NEW SECRETARY APPOINTED (2003-05-22) - 288a
-
DIRECTOR RESIGNED (2003-05-22) - 288b
-
SECRETARY RESIGNED (2003-05-22) - 288b
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2003-10-29) - RES10
-
£ NC 1000/50000 (2003-10-29) - RES04
-
VARYING SHARE RIGHTS AND NAMES (2003-10-29) - RES12
-
INVESTMENT AGREEMENT 10/10/03 (2003-10-29) - RES13
-
ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 (2003-10-29) - 225
-
AD 10/10/03--------- (2003-10-29) - 88(2)R
-
NC INC ALREADY ADJUSTED (2003-10-29) - 123
-
NEW DIRECTOR APPOINTED (2003-05-22) - 288a
-
incorporation-company (2003-05-20) - NEWINC