C. E. DIGITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameC. E. DIGITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03667131
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C. E. DIGITAL LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is C. E. DIGITAL LIMITED located?

    Registered Office Address
    30 Leicester Square
    London
    WC2H 7LA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C. E. DIGITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for C. E. DIGITAL LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for C. E. DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Appointment of Mr Alex Brown as a director on Jul 22, 2025

    2 pagesAP01

    Termination of appointment of Christopher James Jones as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Appointment of Mr Christopher James Jones as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of Richard Jackson as a director on Apr 25, 2024

    1 pagesTM01

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Darren David Singer as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023

    2 pagesAP01

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Director's details changed for Mr Richard Jackson on Apr 25, 2022

    2 pagesCH01

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Appointment of Mr David John Holroyd as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Will Harding as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mr Christopher Peter Davies as a director on Sep 12, 2019

    2 pagesAP01

    Termination of appointment of Graeme Maxwell Allan as a director on Sep 12, 2019

    1 pagesTM01

    Who are the officers of C. E. DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Alex
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    England
    United KingdomBritish338381850001
    DAVIES, Christopher Peter
    24-28 Oval Road
    NW1 7DT London
    Academic House
    United Kingdom
    Director
    24-28 Oval Road
    NW1 7DT London
    Academic House
    United Kingdom
    EnglandBritish230727530001
    HOLROYD, David John
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritish278163120001
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish310803230001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    204292310001
    FLUET, Cliff
    11 Rokesly Avenue
    N8 8NS London
    Secretary
    11 Rokesly Avenue
    N8 8NS London
    British97684290001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    29-30
    Secretary
    Leicester Square
    WC2H 7LA London
    29-30
    British3182530002
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Secretary
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    British59245010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Graeme Maxwell
    3 South Avenue
    Clydebank Business Park
    G81 2RX Clydebank
    Bauer Radio
    Scotland
    Scotland
    Director
    3 South Avenue
    Clydebank Business Park
    G81 2RX Clydebank
    Bauer Radio
    Scotland
    Scotland
    ScotlandBritish414060002
    BENNETT, Christopher James
    Fairmile Corner Cottage
    Portsmouth Road
    KT11 1BG Cobham
    Surrey
    Director
    Fairmile Corner Cottage
    Portsmouth Road
    KT11 1BG Cobham
    Surrey
    EnglandEnglish94366880001
    BETHELL, James
    32 Bark Place
    W2 4AT London
    Director
    32 Bark Place
    W2 4AT London
    United KingdomBritish100214140001
    BRYCE, Graham David
    Flat 5 The Iceworks
    36 Jamestown Road
    NW1 7BY London
    Director
    Flat 5 The Iceworks
    36 Jamestown Road
    NW1 7BY London
    British114963460001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandIrish47934750001
    DAVIDSON, Bruce
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    BritainBritish74737150003
    DAVIES, Paul Richard
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    Director
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    British55332120002
    DEEGAN, Matthew Simon
    Flat 5 8 Ashmount Road
    Highgate
    N19 3BJ London
    Director
    Flat 5 8 Ashmount Road
    Highgate
    N19 3BJ London
    EnglandBritish125393900001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    EVERITT, Colin David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish140868130001
    FORD, Deidre Ann
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    Director
    Nonsuch Lodge
    Outwood Lane
    LS18 4HR Horsforth
    West Yorkshire
    EnglandBritish255749500002
    GREGORY, Shaun
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    Director
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    British65670070003
    HARDING, Will
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish119644700003
    HIND, Gillian Mary
    The Pack House 72 Ashwell Road
    Bygrave
    SG7 5EA Baldock
    Hertfordshire
    Director
    The Pack House 72 Ashwell Road
    Bygrave
    SG7 5EA Baldock
    Hertfordshire
    British85446790001
    HIND, Gillian Mary
    The Pack House 72 Ashwell Road
    Bygrave
    SG7 5EA Baldock
    Hertfordshire
    Director
    The Pack House 72 Ashwell Road
    Bygrave
    SG7 5EA Baldock
    Hertfordshire
    British85446790001
    HIND, Gillian Mary
    47 Balham Grove
    SW12 8AZ Balham
    London
    Director
    47 Balham Grove
    SW12 8AZ Balham
    London
    British77370850001
    JACKSON, Richard
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    England
    EnglandBritish182609390001
    JONES, Christopher James
    Media House
    Peterborough Business Park
    PE2 6EA Lynch Wood
    Bauer Media Group
    Peterborough
    United Kingdom
    Director
    Media House
    Peterborough Business Park
    PE2 6EA Lynch Wood
    Bauer Media Group
    Peterborough
    United Kingdom
    EnglandBritish323323360001
    KING, Stephen James
    25 Firbeck Road
    LS23 6NE Bramham
    West Yorkshire
    Director
    25 Firbeck Road
    LS23 6NE Bramham
    West Yorkshire
    British72692220001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish79869630007
    OLDHAM, Sally Ann
    Lyle Cottage Chequers Lane
    Eversley
    RG27 0NT Basingstoke
    Hampshire
    Director
    Lyle Cottage Chequers Lane
    Eversley
    RG27 0NT Basingstoke
    Hampshire
    British25768940001
    SCHOONMAKER, Timothy
    62 Wimpole Street
    W1G 8AJ London
    Director
    62 Wimpole Street
    W1G 8AJ London
    EnglandAmerican103614790001
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Director
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    United KingdomBritish59245010001

    Who are the persons with significant control of C. E. DIGITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number988448
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01394141
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for C. E. DIGITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2016Apr 27, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0