Company Information for EXPOSURE DIGITAL LIMITED
20 LITTLE PORTLAND STREET, LONDON, W1W 8BS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
EXPOSURE DIGITAL LIMITED | ||||||
Legal Registered Office | ||||||
20 LITTLE PORTLAND STREET LONDON W1W 8BS Other companies in W1W | ||||||
Previous Names | ||||||
|
Company Number | 07131741 | |
---|---|---|
Company ID Number | 07131741 | |
Date formed | 2010-01-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-01-05 12:29:08 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
EXPOSURE DIGITAL, LLC | 666 GRAND AVE STE 2000 DES MOINES IA 50309 | Inactive | Company formed on the 2016-02-12 |
![]() |
EXPOSURE DIGITAL INC. | ATTENTION: WILLIAM A. NEWMAN 420 LEXINGTON AVE. SUITE 1830 NEW YORK NY 10170 | Active | Company formed on the 2016-10-12 |
Officer | Role | Date Appointed |
---|---|---|
JAMES DAVID BURGON |
||
SEBASTIAN AVERY BENCH |
||
TIM BOURNE |
||
JAMES DAVID BURGON |
||
SIMON JAMES HANKIN |
||
RAOUL SHAH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BE SEEN LIMITED | Director | 2013-08-13 | CURRENT | 2013-08-13 | Active - Proposal to Strike off | |
WORLD EXPOSURE LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
360 DEGREES COMMUNICATIONS LIMITED | Director | 2008-08-18 | CURRENT | 1996-10-29 | Active | |
CASBAH GROUP LIMITED | Director | 2008-07-22 | CURRENT | 2008-07-22 | Active | |
BEAUTY SEEN LIMITED | Director | 2007-06-06 | CURRENT | 2007-06-06 | Active | |
EQ EMOTIONAL INTELLIGENCE LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Dissolved 2018-05-01 | |
THE GILD LIMITED | Director | 2005-12-30 | CURRENT | 2004-01-22 | Liquidation | |
ACRE 909 LIMITED | Director | 2005-09-19 | CURRENT | 2004-08-12 | Dissolved 2015-06-09 | |
EXPOSURE PROMOTIONS LIMITED | Director | 2001-11-05 | CURRENT | 1993-10-13 | Active | |
EXPOSURE EDIT LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
WORLD EXPOSURE LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
JOMA INVESTMENTS LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
360 DEGREES COMMUNICATIONS LIMITED | Director | 2008-08-18 | CURRENT | 1996-10-29 | Active | |
CASBAH GROUP LIMITED | Director | 2008-08-15 | CURRENT | 2008-07-22 | Active | |
BEAUTY SEEN LIMITED | Director | 2007-06-06 | CURRENT | 2007-06-06 | Active | |
EQ EMOTIONAL INTELLIGENCE LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Dissolved 2018-05-01 | |
THE GILD LIMITED | Director | 2005-12-30 | CURRENT | 2004-01-22 | Liquidation | |
ACRE 909 LIMITED | Director | 2004-11-04 | CURRENT | 2004-08-12 | Dissolved 2015-06-09 | |
EXPOSURE PROMOTIONS LIMITED | Director | 1993-10-13 | CURRENT | 1993-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Raoul Shah on 2023-12-21 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
Director's details changed for Sebastian Avery Bench on 2022-01-22 | ||
SECRETARY'S DETAILS CHNAGED FOR JAMES DAVID BURGON on 2021-12-22 | ||
Director's details changed for Sebastian Avery Bench on 2021-12-22 | ||
Director's details changed for Mr James David Burgon on 2021-12-22 | ||
Director's details changed for Mr Raoul Shah on 2021-12-22 | ||
CH01 | Director's details changed for Sebastian Avery Bench on 2022-01-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES DAVID BURGON on 2021-12-22 | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
REGISTERED OFFICE CHANGED ON 21/12/21 FROM 22 - 23 Little Portland Street London W1W 8BU | ||
Change of details for Exposure Promotions Limited as a person with significant control on 2021-12-21 | ||
PSC05 | Change of details for Exposure Promotions Limited as a person with significant control on 2021-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/21 FROM 22 - 23 Little Portland Street London W1W 8BU | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Raoul Shah on 2021-07-06 | |
CH01 | Director's details changed for Sebastian Avery Bench on 2021-01-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
CH01 | Director's details changed for James David Burgon on 2021-01-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC07 | CESSATION OF CASBAH GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Exposure Promotions Limited as a person with significant control on 2020-11-26 | |
PSC05 | Change to person with significant control | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES | |
PSC05 | Change of details for Exposure Holdings Limited as a person with significant control on 2019-06-21 | |
CH01 | Director's details changed for Mr Raoul Shah on 2020-01-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES HANKIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP .019608 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP .019607 | |
SH01 | 28/07/17 STATEMENT OF CAPITAL GBP 0.019607 | |
LATEST SOC | 12/12/17 STATEMENT OF CAPITAL;GBP .01 | |
SH02 | Sub-division of shares on 2017-07-27 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 12/12/17 | |
AP01 | DIRECTOR APPOINTED SIMON JAMES HANKIN | |
AP01 | DIRECTOR APPOINTED SEBASTIAN AVERY BENCH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Raoul Shah on 2016-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED TIM BOURNE | |
CH01 | Director's details changed for Raoul Shah on 2015-05-05 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 16/03/2015 | |
CERTNM | Company name changed exeat LIMITED\certificate issued on 25/03/15 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/01/13 FULL LIST | |
RES15 | CHANGE OF NAME 03/10/2012 | |
CERTNM | COMPANY NAME CHANGED DEX DIGITAL LIMITED CERTIFICATE ISSUED ON 05/10/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 16/05/2012 | |
CERTNM | COMPANY NAME CHANGED THE LIMITED ADDITION LIMITED CERTIFICATE ISSUED ON 29/05/12 | |
AR01 | 21/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/01/11 FULL LIST | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
MortgagesNumMortCharges | 0.73 | 99 |
MortgagesNumMortOutstanding | 0.38 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 EXPOSURE DIGITAL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EXPOSURE DIGITAL LIMITED are:
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. |