7DIGITAL GROUP LIMITED
Overview
| Company Name | 7DIGITAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03958483 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 7DIGITAL GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is 7DIGITAL GROUP LIMITED located?
| Registered Office Address | Qube Elephant 22 Ash Avenue SE17 1HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 7DIGITAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| 7DIGITAL GROUP PLC | Jun 09, 2014 | Jun 09, 2014 |
| UBC MEDIA GROUP PLC | Jun 02, 2000 | Jun 02, 2000 |
| FUTUREGUARD PLC | Mar 28, 2000 | Mar 28, 2000 |
What are the latest accounts for 7DIGITAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 7DIGITAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for 7DIGITAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Dec 19, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 21, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Register(s) moved to registered office address Qube Elephant 22 Ash Avenue London SE17 1HS | 1 pages | AD04 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Mar 23, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Nov 21, 2024
| 4 pages | SH02 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||||||||||
Registered office address changed from Qube Elephant 22 Ash Avenue London SE17 1HS England to Qube Elephant 22 Ash Avenue London SE17 1HS on Dec 24, 2024 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ England to Qube Elephant 22 Ash Avenue London SE17 1HS on Dec 24, 2024 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2024
| 7 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Cessation of David Mark Lazarus as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Registered office address changed from Labs Lower Lock Water Lane London NW1 8JZ England to Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ on Jan 09, 2024 | 1 pages | AD01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 53 pages | AA | ||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 16 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||||||
Court order Scheme of arrangemebnt | 9 pages | OC | ||||||||||||||||||
Appointment of Mr Paul Lancaster Wiltshire as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of 7DIGITAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGWORTHY, Paul Richard Ian | Director | 22 Ash Avenue SE17 1HS London Qube Elephant England | England | British | 205935470001 | |||||
| WILTSHIRE, Paul Lancaster, Mr. | Director | 22 Ash Avenue SE17 1HS London Qube Elephant England | United States | American | 205549050001 | |||||
| DENT, John Christopher Stewart | Secretary | Wilson Street EC2A 2BB London 69 | 168927030001 | |||||||
| DONALD, Jennifer Helen | Secretary | Lisson Street NW1 5DF London 50 United Kingdom | British | 161254910001 | ||||||
| DONALD, Jennifer Helen | Secretary | 7 Woodwarde Road Dulwich SE22 8UN London | New Zealand | 74734800001 | ||||||
| FALCON, John Christopher | Secretary | 54 The Chase BR1 3DF Bromley Kent | British | 122207130002 | ||||||
| HOLMWOOD, David | Secretary | Wilson Street EC2A 2BB London 69 | 250097340001 | |||||||
| HONEY, Matthew | Secretary | Wilson Street EC2A 2BB London 69 | 209171430001 | |||||||
| HONEY, Matthew Andrew | Secretary | Lord Nelson 42 Masbro Road W14 0LT London | British | 81096190001 | ||||||
| HOWELL, Simon John | Secretary | Monks Corner Cottage Monks Corner Great Sampford CB10 2RW Saffron Walden Essex | British | 74130630002 | ||||||
| HUBBARD, Julia Elizabeth | Secretary | Wilson Street EC2A 2BB London 69 | 257793090001 | |||||||
| JUSKIEWICZ, Michael | Secretary | Lower Lock Water Lane NW1 8JZ London Labs England | 262973760001 | |||||||
| WALLACE, Amy | Secretary | Wilson Street EC2A 2BB London 69 United Kingdom | 241634130001 | |||||||
| WALLACE, Amy | Secretary | Wilson Street EC2A 2BB London 69 | 207084670001 | |||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| AALBERS, John Bernard | Director | Wilson Street EC2A 2BB London 69 | England | Dutch | 252906350001 | |||||
| BLACKMORE, Timothy John | Director | Church Place SN5 3LS Lydiard Millicent Manor House Wiltshire | United Kingdom | British | 130902650001 | |||||
| COHEN, Eric | Director | Potrero Avenue San Francisco 100 Ca 94103 United States | United States | American | 188550990001 | |||||
| COLE, Simon Andrew | Director | Sutherland Place W2 5BZ London 17 | United Kingdom | British | 75273740005 | |||||
| CRUICKSHANK, Donald Gordon, Sir | Director | Wilson Street EC2A 2BB London 69 | England | British | 38060360001 | |||||
| DE KERCKHOVE DIT VAN DER VARENT, Anne | Director | Wilson Street EC2A 2BB London 69 | France | Belgian | 197638220001 | |||||
| DENT, John Christopher Stewart | Director | Wilson Street EC2A 2BB London 69 | United Kingdom | British | 168895760001 | |||||
| DONALD, Jennifer Helen | Director | Lisson Street NW1 5DF London 50 United Kingdom | United Kingdom | British And New Zealand | 161254120001 | |||||
| DONALD, Jennifer Helen | Director | 7 Woodwarde Road Dulwich SE22 8UN London | New Zealand | 74734800001 | ||||||
| DOWNTON, Peter | Director | Wilson Street EC2A 2BB London 69 | United Kingdom | British | 149262880001 | |||||
| DRURY, Benjamin Charles | Director | Wilson Street EC2A 2BB London 69 England | England | British | 116912280001 | |||||
| EDMONDS, Noel Ernest | Director | Wood EX20 2LS Okehampton Devon | United Kingdom | British | 24514990003 | |||||
| FALCON, John Christopher | Director | 54 The Chase BR1 3DF Bromley Kent | England | British | 122207130002 | |||||
| FOSTER, Mark | Director | Lower Lock Water Lane NW1 8JZ London Labs England | England | British | 80009650004 | |||||
| GILDER, Helen Patricia | Director | Lower Lock Water Lane NW1 8JZ London Labs England | England | British | 115851920001 | |||||
| HARRIS, Keith Reginald | Director | 14 Eaton Row SW1W 0GA London | British | 65647540001 | ||||||
| HARRISON, Kelvin Frank | Director | Turners Hall Farm Mackeyre End AL5 5DU Harpenden Hertfordshire | United Kingdom | British | 152236760001 | |||||
| HODSON, John | Director | Little Chittenden Four Elms TN8 6PB Edenbridge Kent | England | British | 712040001 | |||||
| HONEY, Matthew Andrew | Director | Wilson Street EC2A 2BB London 69 | United Kingdom | British | 81096190003 | |||||
| HONEY, Matthew Andrew | Director | Lord Nelson 42 Masbro Road W14 0LT London | United Kingdom | British | 81096190001 |
Who are the persons with significant control of 7DIGITAL GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Mark Lazarus | Sep 26, 2019 | Unit 2.2 32-38 Scrutton Street EC2A 4RQ London Techspace Shoreditch South England | Yes |
Nationality: South African Country of Residence: Australia | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 7DIGITAL GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jan 18, 2018 | Sep 26, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or 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