Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7DIGITAL GROUP LIMITED
Company Information for

7DIGITAL GROUP LIMITED

QUBE ELEPHANT, 22 ASH AVENUE, LONDON, SE17 1HS,
Company Registration Number
03958483
Private Limited Company
Active

Company Overview

About 7digital Group Ltd
7DIGITAL GROUP LIMITED was founded on 2000-03-28 and has its registered office in London. The organisation's status is listed as "Active". 7digital Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
7DIGITAL GROUP LIMITED
 
Legal Registered Office
QUBE ELEPHANT
22 ASH AVENUE
LONDON
SE17 1HS
Other companies in EC2A
 
Previous Names
UBC MEDIA GROUP PLC09/06/2014
Filing Information
Company Number 03958483
Company ID Number 03958483
Date formed 2000-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 31/03/2026
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB564422446  
Last Datalog update: 2025-11-05 08:50:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7DIGITAL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 7DIGITAL GROUP LIMITED
The following companies were found which have the same name as 7DIGITAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
7DIGITAL GROUP INC Delaware Unknown

Company Officers of 7DIGITAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
AMY WALLACE
Company Secretary 2018-01-01
ERIC COHEN
Director 2014-06-10
SIMON ANDREW COLE
Director 2000-06-05
DONALD GORDON CRUICKSHANK
Director 2014-06-10
ANNE DE KERCKHOVE DIT VAN DER VARENT
Director 2015-03-25
PETER DOWNTON
Director 2015-07-08
MARK FOSTER
Director 2015-04-24
MATTHEW ANDREW HONEY
Director 2016-06-16
PAUL PATRICK MCGOWAN
Director 2016-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW HONEY
Company Secretary 2016-06-16 2018-01-01
AMY WALLACE
Company Secretary 2016-04-01 2016-06-16
BENJAMIN CHARLES DRURY
Director 2014-06-10 2016-04-28
JOHN CHRISTOPHER STEWART DENT
Company Secretary 2012-05-03 2016-03-31
JOHN CHRISTOPHER STEWART DENT
Director 2012-05-03 2016-03-31
TIMOTHY JOHN BLACKMORE
Director 2000-06-05 2014-06-10
KELVIN FRANK HARRISON
Director 2003-06-20 2014-06-10
PAUL HENRY BARRON PASCOE
Director 2000-06-05 2014-06-10
JENNIFER HELEN DONALD
Company Secretary 2011-06-24 2012-05-03
JENNIFER HELEN DONALD
Director 2011-06-24 2012-05-03
JOHN CHRISTOPHER FALCON
Company Secretary 2008-10-31 2011-06-24
JOHN CHRISTOPHER FALCON
Director 2009-01-23 2011-06-24
JOHN PATRICK QUINN
Director 2000-06-05 2009-03-02
GAVIN DOUGLAS RIGBY
Director 2008-05-02 2009-01-23
JOHN HODSON
Director 2005-02-18 2008-11-17
SIMON JOHN HOWELL
Company Secretary 2001-07-27 2008-10-31
JENNIFER HELEN DONALD
Director 2000-11-14 2007-12-04
MATTHEW ANDREW HONEY
Director 2000-06-05 2007-11-08
NOEL ERNEST EDMONDS
Director 2000-06-05 2006-03-22
IAN MICHAEL PEACOCK
Director 2000-06-05 2005-07-29
KEITH REGINALD HARRIS
Director 2002-03-05 2005-05-26
PHILIPPA LESLEY SANDS
Director 2001-02-23 2002-05-01
JENNIFER HELEN DONALD
Company Secretary 2000-12-11 2001-07-27
MATTHEW ANDREW HONEY
Company Secretary 2000-06-05 2000-12-11
7SIDE SECRETARIAL LIMITED
Director 2000-03-28 2000-06-22
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-03-28 2000-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW COLE NAPSTER GROUP PLC Director 2016-05-16 CURRENT 2005-11-18 Active - Proposal to Strike off
SIMON ANDREW COLE UBC INTERACTIVE LIMITED Director 2016-04-01 CURRENT 1998-04-09 Active - Proposal to Strike off
SIMON ANDREW COLE SD MUSIC STORES LIMITED Director 2014-06-10 CURRENT 2011-06-07 Active - Proposal to Strike off
SIMON ANDREW COLE 7DIGITAL LIMITED Director 2014-06-10 CURRENT 2003-07-24 Active
SIMON ANDREW COLE CALMWATER YACHT MANAGEMENT LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active - Proposal to Strike off
SIMON ANDREW COLE 7DIGITAL CREATIVE LIMITED Director 2010-08-31 CURRENT 2008-05-13 Active
SIMON ANDREW COLE CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) Director 2009-10-21 CURRENT 1982-08-11 Active
SIMON ANDREW COLE 7DIGITAL TRADING LIMITED Director 2009-07-28 CURRENT 2000-07-17 Active
SIMON ANDREW COLE SMOOTH OPERATIONS (PRODUCTIONS) LIMITED Director 2009-03-01 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON ANDREW COLE ONEWORD RADIO LIMITED Director 2007-09-22 CURRENT 1998-12-03 Active - Proposal to Strike off
SIMON ANDREW COLE UNIQUE INTERACTIVE LIMITED Director 2007-06-29 CURRENT 2005-08-16 Active - Proposal to Strike off
SIMON ANDREW COLE 3 PEMBRIDGE CRESCENT LIMITED Director 2003-02-21 CURRENT 1991-05-21 Active
SIMON ANDREW COLE UBC DIGITAL LIMITED Director 2000-08-04 CURRENT 2000-07-17 Dissolved 2014-06-17
DONALD GORDON CRUICKSHANK THE BUREAU OF INVESTIGATIVE JOURNALISM Director 2016-07-15 CURRENT 2009-11-23 Active
MARK FOSTER MOAT FOUNDATION Director 2016-07-21 CURRENT 2010-06-23 Active - Proposal to Strike off
MATTHEW ANDREW HONEY UBC INTERACTIVE LIMITED Director 2016-06-16 CURRENT 1998-04-09 Active - Proposal to Strike off
MATTHEW ANDREW HONEY SMOOTH OPERATIONS (PRODUCTIONS) LIMITED Director 2016-06-16 CURRENT 2004-03-30 Active - Proposal to Strike off
MATTHEW ANDREW HONEY SD MUSIC STORES LIMITED Director 2016-06-16 CURRENT 2011-06-07 Active - Proposal to Strike off
MATTHEW ANDREW HONEY 7DIGITAL TRADING LIMITED Director 2016-06-16 CURRENT 2000-07-17 Active
MATTHEW ANDREW HONEY ONEWORD RADIO LIMITED Director 2016-06-16 CURRENT 1998-12-03 Active - Proposal to Strike off
MATTHEW ANDREW HONEY 7DIGITAL LIMITED Director 2016-06-16 CURRENT 2003-07-24 Active
MATTHEW ANDREW HONEY BASEPHASE LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
MATTHEW ANDREW HONEY KINETIC HELM LIMITED Director 2008-07-08 CURRENT 2008-07-08 Active
PAUL PATRICK MCGOWAN HUK 10 LIMITED Director 2011-06-12 CURRENT 2011-02-15 Active
PAUL PATRICK MCGOWAN ALLIED FLOORING LTD Director 2009-06-25 CURRENT 2009-04-30 Dissolved 2015-08-20
PAUL PATRICK MCGOWAN F10 PROP CO LTD Director 2009-06-25 CURRENT 2009-04-30 Active
PAUL PATRICK MCGOWAN HILCO UK LIMITED Director 2009-06-25 CURRENT 2009-04-30 Active
PAUL PATRICK MCGOWAN ALLIED CARPETS RETAIL LIMITED Director 2009-03-03 CURRENT 2009-02-27 Dissolved 2015-08-22
PAUL PATRICK MCGOWAN RETAIL AGENTS 210 LIMITED Director 2009-03-03 CURRENT 2009-01-29 Active
PAUL PATRICK MCGOWAN DENBY NORTH AMERICA LIMITED Director 2009-02-05 CURRENT 2009-01-06 Dissolved 2017-08-22
PAUL PATRICK MCGOWAN DENBY POTTERIES LIMITED Director 2009-02-05 CURRENT 2009-01-06 Active
PAUL PATRICK MCGOWAN DENBY RETAIL LIMITED Director 2009-02-05 CURRENT 2009-01-26 Active
PAUL PATRICK MCGOWAN THE DENBY POTTERY COMPANY LIMITED Director 2009-02-05 CURRENT 2009-01-22 Active
PAUL PATRICK MCGOWAN DENBY HOLDINGS LIMITED Director 2009-02-05 CURRENT 2008-11-27 Active
PAUL PATRICK MCGOWAN DENBY BRANDS LIMITED Director 2009-02-05 CURRENT 2008-12-01 Active
PAUL PATRICK MCGOWAN RETAIL AGENTS 200 LIMITED Director 2008-12-05 CURRENT 2008-10-16 Dissolved 2013-09-03
PAUL PATRICK MCGOWAN HT2M LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
PAUL PATRICK MCGOWAN HILCO RECOVERY LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-19Resolutions passed:<ul><li>Resolution 19/12/2025</ul>
2025-12-19Solvency Statement dated 19/12/25
2025-12-19Statement of capital on GBP 1.00
2025-12-19Statement by Directors
2025-10-22Register(s) moved to registered office address Qube Elephant 22 Ash Avenue London SE17 1HS
2025-10-22CONFIRMATION STATEMENT MADE ON 21/10/25, WITH UPDATES
2025-02-11Resolutions passed:<ul><li>Resolution passed to redeem shares</ul>
2025-02-11Resolutions passed:<ul><li>Resolution passed to redeem shares<li>Resolution on securities</ul>
2025-02-11Resolutions passed:<ul><li>Resolution passed to redeem shares<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2025-02-10Statement of capital on 2024-11-21 GBP272,210.5961
2025-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-12-24REGISTERED OFFICE CHANGED ON 24/12/24 FROM Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ England
2024-12-24REGISTERED OFFICE CHANGED ON 24/12/24 FROM Qube Elephant 22 Ash Avenue London SE17 1HS England
2024-04-05CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-02-02Notification of a person with significant control statement
2024-02-01CESSATION OF DAVID MARK LAZARUS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Labs Lower Lock Water Lane London NW1 8JZ England
2023-07-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-14Scheme of arrangemebnt
2023-04-11DIRECTOR APPOINTED MR PAUL LANCASTER WILTSHIRE
2023-04-08Memorandum articles filed
2023-04-08Resolutions passed:<ul><li>Resolution Company business/scheme of arrangement 23/03/2023<li>Resolution alteration to articles</ul>
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DAVID LAZARUS
2023-04-04APPOINTMENT TERMINATED, DIRECTOR TAMIR KOCH
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUSKIEWICZ
2023-04-04Termination of appointment of Michael Juskiewicz on 2023-03-30
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER
2023-04-04APPOINTMENT TERMINATED, DIRECTOR HELEN PATRICIA GILDER
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-01-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-03Director's details changed for Mr Mark Foster on 2022-01-13
2022-05-03Director's details changed for Mr Paul Richard Ian Langworthy on 2019-07-18
2022-05-03Director's details changed for Mr Michael Juskiewicz on 2020-11-15
2022-05-03CH01Director's details changed for Mr Mark Foster on 2022-01-13
2022-04-29CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-01-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-20AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-16AD03Registers moved to registered inspection location of The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-08AD03Registers moved to registered inspection location of The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2021-04-08CH01Director's details changed for Mr Mark Foster on 2019-08-30
2021-04-08AD02Register inspection address changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-04-06SH0115/09/20 STATEMENT OF CAPITAL GBP 14844107.7672
2021-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039584830004
2020-12-01PSC04Change of details for Mr David Mark Lazarus as a person with significant control on 2019-09-26
2020-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARK LAZARUS
2020-09-29PSC09Withdrawal of a person with significant control statement on 2020-09-29
2020-07-14AP01DIRECTOR APPOINTED MR MICHAEL JUSKIEWICZ
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 69 Wilson Street London EC2A 2BB
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-02-15AP01DIRECTOR APPOINTED MRS HELEN PATRICIA GILDER
2019-10-02AP03Appointment of Mr Michael Juskiewicz as company secretary on 2019-09-25
2019-09-26SH0126/09/19 STATEMENT OF CAPITAL GBP 41542858868.0834
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH HUBBARD
2019-09-23TM02Termination of appointment of Julia Elizabeth Hubbard on 2019-09-19
2019-08-13SH02Sub-division of shares on 2019-06-25
2019-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-31AP01DIRECTOR APPOINTED MR PAUL RICHARD IAN LANGWORTHY
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD AALBERS
2019-07-24AP01DIRECTOR APPOINTED MR TAMIR KOCH
2019-07-22SH0125/06/19 STATEMENT OF CAPITAL GBP 14710566.2545
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-11RES13Resolutions passed:
  • Waiver granted by the panel on takeovers and mergers/sub division 25/06/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-07-09SH0125/06/19 STATEMENT OF CAPITAL GBP 41542765078.0834
2019-07-09SH08Change of share class name or designation
2019-07-09SH10Particulars of variation of rights attached to shares
2019-07-09SH02Sub-division of shares on 2019-06-25
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COHEN
2019-06-25DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600122118Y2019 ASIN: GB00BMH46555
2019-06-07DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600122118Y2019 ASIN: GB00BMH46555
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-23AP01DIRECTOR APPOINTED MR JOHN BERNARD AALBERS
2019-04-23TM02Termination of appointment of David Holmwood on 2019-04-05
2019-04-23AP03Appointment of Julia Elizabeth Hubbard as company secretary on 2019-04-09
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOWNTON
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW COLE
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-02-18SH0113/02/19 STATEMENT OF CAPITAL GBP 14613861.42
2018-12-21SH0113/12/18 STATEMENT OF CAPITAL GBP 14420002.99
2018-11-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANDREW HONEY
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PATRICK MCGOWAN
2018-09-05AP03Appointment of Mr David Holmwood as company secretary on 2018-06-30
2018-09-05TM02Termination of appointment of Amy Wallace on 2018-06-30
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 14413203.54
2018-03-14SH0109/03/18 STATEMENT OF CAPITAL GBP 14413203.54
2018-01-18PSC08Notification of a person with significant control statement
2018-01-11TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW HONEY
2018-01-11TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW HONEY
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 14404026.4
2018-01-03SH0119/12/17 STATEMENT OF CAPITAL GBP 14404026.40
2018-01-03AP03Appointment of Amy Wallace as company secretary on 2018-01-01
2018-01-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-18PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600106053Y2017 ASIN: GB00BFFFB902
2017-12-18PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600106052Y2017 ASIN: GB00BFFFBD49
2017-12-01RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600106051Y2017 ASIN: GB00BMH46555
2017-12-01PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600106053Y2017 ASIN: GB00BFFFB902
2017-12-01PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600106052Y2017 ASIN: GB00BFFFBD49
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 12250325.81
2017-09-21SH0121/08/17 STATEMENT OF CAPITAL GBP 12250325.81
2017-08-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1830112.98
2017-07-06SH0121/06/17 STATEMENT OF CAPITAL GBP 1830112.98
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-05-09SH0128/03/17 STATEMENT OF CAPITAL GBP 12016303.35
2017-04-12SH02SUB-DIVISION 28/03/17
2017-04-05RES13SUB DIVIDEISSUED ORDINARY SHARES OF 10P EACH BE SUBDIVIDED INTO ONE ORDINARY SHARE OF 1 PENNY AND 1 NEW DEFFERED SHARES OF 9 PENCE EACH 28/03/2017
2017-04-05RES01ALTER ARTICLES 28/03/2017
2017-03-29PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (EXCESS) for COAF: UK600098682Y2017 ASIN: GB00BF03VH75
2017-03-29PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (SUB SHS CLAIMS PURPS) for COAF: UK600098681Y2017 ASIN: GB00BF03VF51
2017-03-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (SUB SHS CLAIMS PURPS) for COAF: UK600098681Y2017 ASIN: GB00BF03VF51
2017-03-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (EXCESS) for COAF: UK600098682Y2017 ASIN: GB00BF03VH75
2017-03-28DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600098698Y2017 ASIN: GB00BMH46555
2017-03-10RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.1 for COAF: UK600098680Y2017 ASIN: GB00BMH46555
2017-03-10PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (SUB SHS CLAIMS PURPS) for COAF: UK600098681Y2017 ASIN: GB00BF03VF51
2017-03-10PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.10 (EXCESS) for COAF: UK600098682Y2017 ASIN: GB00BF03VH75
2017-03-09DECRLondon Stock Exchange corporate action. Decrease in Value of NEW ORD GBP0.10 (SUB SHS CLAIMS PURPS) for COAF: UK600098683Y2017 ASIN: GB00BF03VF51
2017-03-09DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.1 for COAF: UK600098698Y2017 ASIN: GB00BMH46555
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 10843151.7
2016-07-01SH1901/07/16 STATEMENT OF CAPITAL GBP 10843151.70
2016-07-01CERT21REDUCTION OF SHARE PREMIUM
2016-07-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-06-17AP01DIRECTOR APPOINTED MR MATTHEW ANDREW HONEY
2016-06-17AP03SECRETARY APPOINTED MR MATTHEW HONEY
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY AMY WALLACE
2016-06-03SH0108/04/16 STATEMENT OF CAPITAL GBP 10843194.72978
2016-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DRURY
2016-04-21AR0123/03/16 FULL LIST
2016-04-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2016-04-12AP03SECRETARY APPOINTED MISS AMY WALLACE
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENT
2016-04-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN DENT
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HOSSEIN YASSAIE
2016-01-18AP01DIRECTOR APPOINTED MR PAUL PATRICK MCGOWAN
2015-07-09AP01DIRECTOR APPOINTED MR PETER DOWNTON
2015-05-28RES13COMPANY BUSINESS 24/04/2015
2015-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-14AP01DIRECTOR APPOINTED MR MARK FOSTER
2015-05-13AP01DIRECTOR APPOINTED MISS ANNE DE KERCKHOVE DIT VAN DER VARENT
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 10843194.72978
2015-04-30AR0123/03/15 FULL LIST
2015-04-29AD02SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2015-02-24SH0124/02/15 STATEMENT OF CAPITAL GBP 10843151.7
2014-11-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM, 50 LISSON STREET, LONDON, NW1 5DF, UNITED KINGDOM
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2066195
2014-06-20SH02CONSOLIDATION 09/06/14
2014-06-20RES01ADOPT ARTICLES 09/06/2014
2014-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-20SH0109/06/14 STATEMENT OF CAPITAL GBP 10832634
2014-06-16RES01ADOPT ARTICLES 09/06/2014
2014-06-16RES13CONSOLIDATION 09/06/2014
2014-06-16AP01DIRECTOR APPOINTED MR ERIC COHEN
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PASCOE
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKMORE
2014-06-13AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES DRURY
2014-06-13AP01DIRECTOR APPOINTED SIR HOSSEIN YASSAIE
2014-06-13AP01DIRECTOR APPOINTED SIR DONALD GORDON CRUICKSHANK
2014-06-13AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-06-09RES15CHANGE OF NAME 09/06/2014
2014-06-09CERTNMCOMPANY NAME CHANGED UBC MEDIA GROUP PLC CERTIFICATE ISSUED ON 09/06/14
2014-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-13SH0122/04/13 STATEMENT OF CAPITAL GBP 2066195.45
2014-05-13SH0122/06/12 STATEMENT OF CAPITAL GBP 1982862.12
2014-04-17AR0123/03/14 NO MEMBER LIST
2013-08-08RES01ADOPT ARTICLES 02/08/2013
2013-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-26AR0123/03/13 NO CHANGES
2013-04-15AUDAUDITOR'S RESIGNATION
2012-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-08AP03SECRETARY APPOINTED JOHN CHRISTOPHER STEWART DENT
2012-05-04AP01DIRECTOR APPOINTED JOHN CHRISTOPHER STEWART DENT
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DONALD
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DONALD
2012-04-24AR0123/03/12 NO MEMBER LIST
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-01AP03SECRETARY APPOINTED JENNIFER HELEN DONALD
2011-07-01AP01DIRECTOR APPOINTED JENNIFER HELEN DONALD
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN FALCON
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FALCON
2011-04-15AR0123/03/11 BULK LIST
2011-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-10AR0123/03/10 BULK LIST
2010-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-10AD02SAIL ADDRESS CREATED
2010-02-15AR0123/03/09 BULK LIST AMEND
2009-11-18AAINTERIM ACCOUNTS MADE UP TO 30/09/09
2009-08-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2009-08-27CERT19REDUCTION OF SHARE PREMIUM
2009-08-2788(2)AD 31/07/09 GBP SI 2550000@0.01=25500 GBP IC 1927362.12/1952862.12
2009-08-06RES13SH PREMIUM ACC CANCELLED/RE-APPOINT AUD/RE-ELECT/RECEIVE REPORT 24/07/2009
2009-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-23353LOCATION OF REGISTER OF MEMBERS
2009-04-15363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN QUINN
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR GAVIN RIGBY
2009-01-23288aDIRECTOR APPOINTED MR JOHN CHRISTOPHER FALCON
2008-12-17288aSECRETARY APPOINTED JOHN CHRISTOPHER FALCON
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN HODSON
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY SIMON HOWELL
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, 162 BOUNCES ROAD, LONDON, N9 8LB
2008-09-08RES01ADOPT ARTICLES 29/08/2008
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, 50 LISSON STREET, LONDON, NW1 5DF
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 7DIGITAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 7DIGITAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-11-12 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-12-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-09-24 Satisfied COUTTS & COMPANY
Intangible Assets
Patents

Intellectual Property Patents Registered by 7DIGITAL GROUP LIMITED

7DIGITAL GROUP LIMITED has registered 4 patents

GB2454117 , GB2472531 , GB2445427 , GB2468974 ,

Domain Names

7DIGITAL GROUP LIMITED owns 4 domain names.

dmdinfo.co.uk   ubcdeliverance.co.uk   unique.co.uk   digitalpresskit.co.uk  

Trademarks
We have not found any records of 7DIGITAL GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
7DIGITAL LIMITED 2013-12-12 Outstanding
DEBENTURE I LIKE MUSIC LIMITED 2010-12-02 Outstanding

We have found 2 mortgage charges which are owed to 7DIGITAL GROUP LIMITED

Income
Government Income
We have not found government income sources for 7DIGITAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 7DIGITAL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 7DIGITAL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 7DIGITAL GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-10-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 7DIGITAL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 7DIGITAL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.