CLEVER DIGIT MEDIA LTD

04381547
4TH FLOOR, STRAND BRIDGE HOUSE 138-142 THE STRAND LONDON ENGLAND WC2R 1HH

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 20 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 23 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 officers Change of particulars for director (Ms Susan Claire Moncur) 2 Buy now
29 Sep 2022 accounts Annual Accounts 24 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2021 accounts Annual Accounts 10 Buy now
24 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2021 officers Termination of appointment of director (Andrew Allan Morris) 1 Buy now
24 May 2021 officers Termination of appointment of director (Dominic James Hayhoe) 1 Buy now
24 May 2021 officers Termination of appointment of director (David Jonathan Glaser) 1 Buy now
24 May 2021 officers Termination of appointment of director (Carolyn Anne Dilena) 1 Buy now
24 May 2021 officers Appointment of secretary (Mrs Helen Louise Giddings) 2 Buy now
24 May 2021 officers Appointment of director (Mr Gregory Packer) 2 Buy now
24 May 2021 officers Appointment of director (Mr Howard Hochhauser) 2 Buy now
24 May 2021 officers Appointment of director (Mrs Helen Louise Giddings) 2 Buy now
24 May 2021 officers Appointment of director (Ms Susan Claire Moncur) 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 9 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 officers Termination of appointment of director (Timothy John Hayhoe) 1 Buy now
12 Jul 2019 accounts Annual Accounts 10 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2018 accounts Annual Accounts 9 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 8 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2017 officers Change of particulars for director (Mr Dominic James Hayhoe) 2 Buy now
09 Feb 2017 officers Change of particulars for director (Timothy John Hayhoe) 2 Buy now
09 Feb 2017 officers Change of particulars for director (Mr Andrew Allan Morris) 2 Buy now
09 Feb 2017 officers Appointment of director (Mrs Carolyn Anne Dilena) 2 Buy now
06 Jul 2016 accounts Annual Accounts 7 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 officers Termination of appointment of director (Philip James Cooper) 1 Buy now
03 Jul 2015 accounts Annual Accounts 7 Buy now
11 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2015 officers Appointment of director (Mr Andy Morris) 2 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
17 Sep 2014 accounts Annual Accounts 6 Buy now
27 Feb 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2014 officers Appointment of director (Mr David Glaser) 2 Buy now
09 Jan 2014 officers Appointment of director (Mr David Jonathan Glaser) 2 Buy now
27 Aug 2013 officers Change of particulars for director (Mr Dominic James Hayhoe) 2 Buy now
26 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
20 May 2013 accounts Annual Accounts 6 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
15 Oct 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 mortgage Particulars of a mortgage or charge 8 Buy now
20 Jan 2012 officers Appointment of director (Mr Philip James Cooper) 2 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2011 accounts Annual Accounts 8 Buy now
06 Apr 2011 annual-return Annual Return 14 Buy now
02 Mar 2011 resolution Resolution 1 Buy now
12 Jan 2011 officers Termination of appointment of secretary (Alexa Hayhoe) 1 Buy now
06 Jan 2011 officers Change of particulars for director (Mr Dominic James Hayhoe) 2 Buy now
06 Jan 2011 officers Change of particulars for secretary (Ms Alexa Hayhoe) 1 Buy now
23 Nov 2010 capital Return of Allotment of shares 3 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2010 accounts Annual Accounts 7 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Dominic James Hayhoe) 2 Buy now
15 Dec 2009 officers Appointment of director (Timothy John Hayhoe) 3 Buy now
27 Nov 2009 accounts Annual Accounts 7 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Dominic James Hayhoe) 2 Buy now
12 Mar 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
12 Mar 2009 officers Secretary's change of particulars / alexa wells / 07/10/2007 2 Buy now
20 Nov 2008 accounts Annual Accounts 7 Buy now
16 Apr 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
01 Dec 2007 accounts Annual Accounts 8 Buy now
18 Apr 2007 address Registered office changed on 18/04/07 from: 4 duke street, c/o trowbridge active leisure, trowbridge, wiltshire BA14 8EA 1 Buy now
07 Mar 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
07 Jul 2006 accounts Annual Accounts 7 Buy now
07 Mar 2006 annual-return Return made up to 26/02/06; full list of members 6 Buy now
19 Dec 2005 address Registered office changed on 19/12/05 from: 7 fernleigh house, church street, trowbridge, wiltshire BA14 8DY 1 Buy now
03 May 2005 accounts Annual Accounts 9 Buy now
02 Mar 2005 annual-return Return made up to 26/02/05; full list of members 6 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: 45 cresswell drive, trowbridge, wiltshire, BA14 7TN 1 Buy now
15 Sep 2004 accounts Annual Accounts 4 Buy now
04 Mar 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
30 Jan 2004 address Registered office changed on 30/01/04 from: 12 dowlais close, swindon, wiltshire SN25 2DJ 1 Buy now
13 Nov 2003 accounts Annual Accounts 4 Buy now
15 Jul 2003 address Registered office changed on 15/07/03 from: 10 berwick close, marlow, buckinghamshire, SL7 3XA 1 Buy now
24 Mar 2003 annual-return Return made up to 26/02/03; full list of members 6 Buy now
23 Mar 2003 capital Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Jun 2002 officers Secretary's particulars changed 1 Buy now
11 Jun 2002 officers Director's particulars changed 1 Buy now
11 Jun 2002 address Registered office changed on 11/06/02 from: 4 peterley court, lane end, marlow, buckinghamshire HP14 3EP 1 Buy now
26 Feb 2002 incorporation Incorporation Company 20 Buy now