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

THINK DIGITAL GROUP LTD

30 CANNON STREET, LONDON, EC4M 6XH,
Company Registration Number
04771588
Private Limited Company
Active

Company Overview

About Think Digital Group Ltd
THINK DIGITAL GROUP LTD was founded on 2003-05-20 and has its registered office in London. The organisation's status is listed as "Active". Think Digital Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THINK DIGITAL GROUP LTD
 
Legal Registered Office
30 CANNON STREET
LONDON
EC4M 6XH
Other companies in AL5
 
Previous Names
ASSET.TV LIMITED02/10/2015
Filing Information
Company Number 04771588
Company ID Number 04771588
Date formed 2003-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB227330236  
Last Datalog update: 2023-10-05 19:23:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINK DIGITAL GROUP LTD
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.

Company Officers of THINK DIGITAL GROUP LTD

Current Directors
Officer Role Date Appointed
ANDREW WHITE
Company Secretary 2017-08-21
MICHAEL ANDREW VOGEL
Director 2017-08-21
CRAIG ANTONY WALTON
Director 2003-05-20
LUKE ANTON WISEMAN
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK COLEGATE
Director 2008-07-01 2017-08-21
ANDREW DARVELL
Director 2011-01-01 2017-08-21
NEIL MATTHEW JEFFERY
Director 2010-01-01 2017-08-21
TONY REX SUCKLING
Director 2003-10-10 2017-08-21
AARON COATES
Director 2014-04-26 2016-06-10
JOHN NICHOLAS GLOVER
Director 2004-07-01 2015-05-20
DAVID ALAN MANN
Director 2003-10-10 2011-05-13
DAVID ALAN MANN
Company Secretary 2005-03-17 2011-02-23
FRANCES WALTON
Company Secretary 2003-05-20 2005-03-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-05-20 2003-05-20
LONDON LAW SERVICES LIMITED
Nominated Director 2003-05-20 2003-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANTONY WALTON DIAMOND TRUSTEES LIMITED Director 2016-04-12 CURRENT 2012-01-09 Active - Proposal to Strike off
CRAIG ANTONY WALTON ASSET.TV LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
CRAIG ANTONY WALTON INSURETV LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
LUKE ANTON WISEMAN AEROSOL PARTNERS (UK) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
LUKE ANTON WISEMAN AEROSOL PARTNERS GROUP LIMITED Director 2016-11-16 CURRENT 2016-11-16 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
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047715880002
2023-06-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW VOGEL
2023-06-13CESSATION OF ELCOT CAPITAL MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-06CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047715880002
2021-12-19Amended small company accounts made up to 2020-12-31
2021-12-19AAMDAmended small company accounts made up to 2020-12-31
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 6-7 Waterside Station Road Harpenden Hertfordshire AL5 4US
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-04-06PSC02Notification of Elcot Capital Management Limited as a person with significant control on 2020-04-01
2020-04-06PSC02Notification of Elcot Capital Management Limited as a person with significant control on 2020-04-01
2020-04-06PSC02Notification of Elcot Capital Management Limited as a person with significant control on 2020-04-01
2020-04-06PSC07CESSATION OF QUERIPEL PARTNERS II LP AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06PSC07CESSATION OF QUERIPEL PARTNERS II LP AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06PSC07CESSATION OF QUERIPEL PARTNERS II LP AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09RES01ADOPT ARTICLES 09/12/19
2019-10-15AP01DIRECTOR APPOINTED MR WARREN JAY COLMAN
2019-10-15AP03Appointment of Mr Warren Jay Colman as company secretary on 2019-08-01
2019-10-15TM02Termination of appointment of Andrew White on 2019-07-31
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-11-19AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-10-22AP01DIRECTOR APPOINTED MR NEIL JEFFERY
2018-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 9500
2017-11-01SH02Sub-division of shares on 2017-08-21
2017-10-18SH08Change of share class name or designation
2017-10-10PSC05Change of details for Queripel Partners Ii Lp as a person with significant control on 2017-08-21
2017-10-09PSC04Change of details for Mr Craig Antony Walton as a person with significant control on 2017-08-21
2017-10-09PSC02Notification of Queripel Partners Ii Lp as a person with significant control on 2017-08-21
2017-09-20AP03Appointment of Mr Andrew White as company secretary on 2017-08-21
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 9500
2017-09-20SH0118/08/17 STATEMENT OF CAPITAL GBP 9500
2017-09-20AP01DIRECTOR APPOINTED MR MICHAEL ANDREW VOGEL
2017-09-20AP01DIRECTOR APPOINTED MR LUKE ANTON WISEMAN
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARVELL
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLEGATE
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR TONY SUCKLING
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JEFFERY
2017-09-04RES13AUTH SHARE CAP INCREASE FROM £9,500 TO £10,555.55 21/08/2017
2017-09-04RES01ADOPT ARTICLES 21/08/2017
2017-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-04RES12Resolution of varying share rights or name
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 9100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR AARON COATES
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 9100
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 9100
2016-06-10AR0120/05/16 FULL LIST
2016-06-10AR0120/05/16 FULL LIST
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON COATES / 24/02/2015
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON COATES / 24/02/2015
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARVELL / 10/04/2015
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARVELL / 10/04/2015
2016-03-24ANNOTATIONClarification
2016-03-24RP04SECOND FILING FOR FORM SH01
2015-10-02RES15CHANGE OF NAME 01/10/2015
2015-10-02CERTNMCOMPANY NAME CHANGED ASSET.TV LIMITED CERTIFICATE ISSUED ON 02/10/15
2015-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 8900
2015-09-08SH0127/07/15 STATEMENT OF CAPITAL GBP 8900
2015-09-08LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 9100
2015-09-08SH0127/07/15 STATEMENT OF CAPITAL GBP 8900
2015-07-07SH0615/05/15 STATEMENT OF CAPITAL GBP 8900
2015-07-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 8900
2015-06-09AR0120/05/15 FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER
2014-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2014 FROM 7 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 9600
2014-06-06AR0120/05/14 FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW JEFFERY / 19/05/2014
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM STATION HOUSE, STATION APPROACH HARPENDEN HERTFORDSHIRE AL5 4SS
2014-06-05AP01DIRECTOR APPOINTED MR AARON COATES
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARVELL / 10/02/2014
2014-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-07AR0120/05/13 FULL LIST
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW JEFFERY / 31/01/2013
2012-05-30AR0120/05/12 FULL LIST
2012-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-15AR0120/05/11 FULL LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANN
2011-06-06SH0606/06/11 STATEMENT OF CAPITAL GBP 9600
2011-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID MANN
2011-02-17AP01DIRECTOR APPOINTED MR ANDREW DARVELL
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-04AR0120/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS GLOVER / 20/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLEGATE / 20/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY REX SUCKLING / 20/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MANN / 20/05/2010
2010-03-10AP01DIRECTOR APPOINTED MR NEIL MATTHEW JEFFERY
2010-01-21SH0131/12/09 STATEMENT OF CAPITAL GBP 10200.00
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-09363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED MR MARK COLEGATE
2008-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-12363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-10123GBP NC 50000/52500 14/12/06
2008-02-29RES01ADOPT ARTICLES 14/12/2006
2008-02-29RES13COMPANY BUSINESS 14/12/2006
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-18363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-08363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-06-08353LOCATION OF REGISTER OF MEMBERS
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: STATION HOUSE STATION APPROACH HARPENDEN HERTFORDSHIRE
2005-06-07288aNEW DIRECTOR APPOINTED
2005-05-25363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-21288bSECRETARY RESIGNED
2005-03-21288aNEW SECRETARY APPOINTED
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 1ST FLOOR STATION HOUSE STATION APPROACH HARPENDEN HERTFORDSHIRE AL5 4SS
2004-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/04
2004-07-01363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29123NC INC ALREADY ADJUSTED 10/10/03
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2003-10-29RES13INVESTMENT AGREEMENT 10/10/03
2003-10-29RES12VARYING SHARE RIGHTS AND NAMES
2003-10-29RES04£ NC 1000/50000 10/10/
2003-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-2988(2)RAD 10/10/03--------- £ SI 20000@.5=10000 £ IC 1/10001
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-05-22288bSECRETARY RESIGNED
2003-05-22288bDIRECTOR RESIGNED
2003-05-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to THINK DIGITAL GROUP LTD 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 THINK DIGITAL GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-02-17 Outstanding P&O PROPERTY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THINK DIGITAL GROUP LTD

Intangible Assets
Patents
We have not found any records of THINK DIGITAL GROUP LTD registering or being granted any patents
Domain Names

THINK DIGITAL GROUP LTD owns 2 domain names.

whale-mail.co.uk   theliveroom.co.uk  

Trademarks
We have not found any records of THINK DIGITAL GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THINK DIGITAL GROUP LTD. 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 (59112 - Video production activities) as THINK DIGITAL GROUP LTD are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where THINK DIGITAL GROUP LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THINK DIGITAL GROUP LTD 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 THINK DIGITAL GROUP LTD 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.