SWITCHDIGITAL (S&S) LIMITED

SWITCHDIGITAL (S&S) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSWITCHDIGITAL (S&S) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04342010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SWITCHDIGITAL (S&S) LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is SWITCHDIGITAL (S&S) LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SWITCHDIGITAL (S&S) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UTV DIGITAL LIMITEDDec 03, 2013Dec 03, 2013
    UTV-BAUER DIGITAL LIMITEDJun 13, 2008Jun 13, 2008
    UTV-EMAP DIGITAL LIMITEDFeb 28, 2006Feb 28, 2006
    TWG-EMAP DIGITAL LIMITEDApr 12, 2002Apr 12, 2002
    TRUSHELFCO (NO.2861) LIMITEDDec 18, 2001Dec 18, 2001

    What are the latest accounts for SWITCHDIGITAL (S&S) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SWITCHDIGITAL (S&S) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    9 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 24, 2021 with updates

    4 pagesCS01

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

    9 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on Nov 04, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 24, 2019 with updates

    4 pagesCS01

    Change of accounting reference date

    3 pagesAA01

    Termination of appointment of Scott William Taunton as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Mrs Deidre Ann Ford as a director on Feb 27, 2019

    2 pagesAP01

    Termination of appointment of Christopher Charles Stoddart Longcroft as a director on Feb 27, 2019

    1 pagesTM01

    Appointment of Bauer Group Secretariat Limited as a secretary on Feb 28, 2019

    3 pagesAP04

    Registered office address changed from 1 London Bridge Street London SE1 9GF England to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Jun 05, 2019

    2 pagesAD01

    Who are the officers of SWITCHDIGITAL (S&S) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish255749500002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish39692770004
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish119137220002
    COLLINS, Piers Hope
    Hatfields
    SE1 8DJ London
    18
    Secretary
    Hatfields
    SE1 8DJ London
    18
    British100511240002
    DOWNEY, James Robinson
    33 Karrington Heights
    Comber Road Dundonald
    BT16 1XZ Belfast
    County Antrim
    Northern Ireland
    Secretary
    33 Karrington Heights
    Comber Road Dundonald
    BT16 1XZ Belfast
    County Antrim
    Northern Ireland
    British107097580001
    LINDSAY, Rolf
    32 Pageant Road
    AL1 1NE St. Albans
    Hertfordshire
    Secretary
    32 Pageant Road
    AL1 1NE St. Albans
    Hertfordshire
    South Africa80482400001
    SADLER, Keith John
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    Secretary
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    British73173100006
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ALLAN, Graeme Maxwell
    13 Mitchell Drive
    Rutherglen
    G73 3QP Glasgow
    Director
    13 Mitchell Drive
    Rutherglen
    G73 3QP Glasgow
    British414060001
    COLLINS, Piers Hope
    Hatfields
    SE1 8DJ London
    18
    Director
    Hatfields
    SE1 8DJ London
    18
    EnglandBritish100511240002
    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
    FRANKLIN, Michael Graham
    52 The Drive
    TN13 3AF Sevenoaks
    Kent
    Director
    52 The Drive
    TN13 3AF Sevenoaks
    Kent
    United KingdomBritish27784630002
    GREGORY, Shaun
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    Director
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    British65670070003
    LINDSAY, Rolf
    32 Pageant Road
    AL1 1NE St. Albans
    Hertfordshire
    Director
    32 Pageant Road
    AL1 1NE St. Albans
    Hertfordshire
    South Africa80482400001
    LONGCROFT, Christopher Charles Stoddart
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish163116880001
    MACKENZIE, Kelvin Calder
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    Director
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    United KingdomBritish141795340001
    MCCANN, John
    175 Malone Road
    BT9 6TB Belfast
    County Antrim
    Northern Ireland
    Director
    175 Malone Road
    BT9 6TB Belfast
    County Antrim
    Northern Ireland
    Northern IrelandBritish75447990001
    SCHOONMAKER, Timothy
    62 Wimpole Street
    W1G 8AJ London
    Director
    62 Wimpole Street
    W1G 8AJ London
    EnglandAmerican103614790001
    SEDDON, Philip John
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    Director
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    British31928420002
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    TAUNTON, Scott William
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Director
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    United KingdomAustralian80505610007
    TWENTYMAN, Jeffrey Cooper
    22 Hollycroft Avenue
    NW3 7QL London
    Director
    22 Hollycroft Avenue
    NW3 7QL London
    British117477890001
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritish82219630001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of SWITCHDIGITAL (S&S) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Feb 28, 2019
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number01875591
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    401 Faraday Street, Birchwood Park
    WA3 6GA Warrington
    Ground Floor
    England
    Apr 06, 2016
    401 Faraday Street, Birchwood Park
    WA3 6GA Warrington
    Ground Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1989
    Place RegisteredCompanies House
    Registration Number03949697
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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