7DIGITAL CREATIVE LIMITED
Overview
| Company Name | 7DIGITAL CREATIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06591598 |
| 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 CREATIVE LIMITED?
- Television programme production activities (59113) / Information and communication
Where is 7DIGITAL CREATIVE 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 CREATIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE NEW UNIQUE BROADCASTING COMPANY LIMITED | May 13, 2008 | May 13, 2008 |
What are the latest accounts for 7DIGITAL CREATIVE 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 CREATIVE LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for 7DIGITAL CREATIVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 16, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2025
| 3 pages | SH01 | ||||||||||||||
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 Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for 7Digital Group Limited as a person with significant control on Dec 24, 2024 | 2 pages | PSC05 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Apr 03, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for 7Digital Group Limited as a person with significant control on Jan 09, 2024 | 2 pages | PSC05 | ||||||||||||||
Change of details for 7Digital Group Plc as a person with significant control on May 05, 2023 | 2 pages | PSC05 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
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 | ||||||||||||||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||||||||||||||
Director's details changed for Mr Paul Wiltshire on Aug 09, 2023 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Appointment of Mr Paul Wiltshire as a director on Apr 14, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||
Director's details changed for Mr Paul Richard Ian Langworthy on Jul 18, 2019 | 2 pages | CH01 | ||||||||||||||
Who are the officers of 7DIGITAL CREATIVE 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 | Director | 22 Ash Avenue SE17 1HS London Qube Elephant England | United States | American | 308171870001 | |||||
| DENT, John Christopher Stewart | Secretary | Wilson Street EC2A 2BB London 69 | 168927260001 | |||||||
| DONALD, Jennifer Helen | Secretary | Lisson Street NW1 5DF London 50 | British | 161254970001 | ||||||
| FALCON, John Christopher | Secretary | Lisson Street NW1 5DF London 50 | British | 122207130002 | ||||||
| HONEY, Matthew | Secretary | Wilson Street EC2A 2BB London 69 | 209171870001 | |||||||
| HOWELL, Simon John | Secretary | Monks Corner Great Sampford CB10 2RW Saffron Walden Monks Corner Cottage Essex | British | 135677310001 | ||||||
| WALLACE, Amy | Secretary | Wilson Street EC2A 2BB London 69 United Kingdom | 241602990001 | |||||||
| WALLACE, Amy | Secretary | Wilson Street EC2A 2BB London 69 | 207084750001 | |||||||
| BLACKMORE, Simon | Director | Wilson Street EC2A 2BB London 69 | United Kingdom | British | 68208160002 | |||||
| BLACKMORE, Timothy John | Director | Wilson Street EC2A 2BB London 69 | United Kingdom | British | 130902650001 | |||||
| COLE, Simon Andrew | Director | Wilson Street EC2A 2BB London 69 | United Kingdom | British | 75273740005 | |||||
| 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 | British And New Zealand | 161254120001 | |||||
| FALCON, John Christopher | Director | Lisson Street NW1 5DF London 50 | England | British | 122207130002 | |||||
| FALCON, John Christopher | Director | 54 The Chase BR1 3DF Bromley Kent | England | British | 122207130002 | |||||
| HONEY, Matthew | Director | Wilson Street EC2A 2BB London 69 | England | British | 209171910001 | |||||
| LEONARD, John | Director | Wilson Street EC2A 2BB London 69 United Kingdom | England | British | 92961750001 | |||||
| RIGBY, Gavin Douglas | Director | 121 Middleton Road SM4 6RG Morden Surrey | United Kingdom | British | 126466920001 | |||||
| INGLEBY HOLDINGS LIMITED | Director | Colmore Row B3 2AS Birmingham 55 | 130374190001 |
Who are the persons with significant control of 7DIGITAL CREATIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 7digital Group Limited | Apr 06, 2016 | 22 Ash Avenue SE17 1HS London Qube Elephant England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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