7DIGITAL GROUP LIMITED

Register to unlock more data on OkredoRegister

7DIGITAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03958483

Incorporation date

28/03/2000

Size

Group

Contacts

Registered address

Registered address

Qube Elephant, 22 Ash Avenue, London SE17 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon19/03/2026
Director's details changed for Mr. Paul Lancaster Wiltshire on 2026-03-09
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Solvency Statement dated 19/12/25
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon19/12/2025
Statement by Directors
dot icon22/10/2025
Register(s) moved to registered office address Qube Elephant 22 Ash Avenue London SE17 1HS
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon21/07/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon26/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon11/02/2025
Resolutions
dot icon10/02/2025
Statement of capital on 2024-11-21
dot icon05/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon24/12/2024
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 2024-12-24
dot icon24/12/2024
Registered office address changed from Qube Elephant 22 Ash Avenue London SE17 1HS England to Qube Elephant 22 Ash Avenue London SE17 1HS on 2024-12-24
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon02/02/2024
Notification of a person with significant control statement
dot icon01/02/2024
Cessation of David Mark Lazarus as a person with significant control on 2023-03-31
dot icon09/01/2024
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 2024-01-09
dot icon13/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Re-registration of Memorandum and Articles
dot icon05/05/2023
Certificate of re-registration from Public Limited Company to Private
dot icon05/05/2023
Re-registration from a public company to a private limited company
dot icon14/04/2023
Court order
dot icon11/04/2023
Appointment of Mr Paul Lancaster Wiltshire as a director on 2023-03-31
dot icon08/04/2023
Memorandum and Articles of Association
dot icon08/04/2023
Resolutions
dot icon04/04/2023
Termination of appointment of David Lazarus as a director on 2023-03-30
dot icon04/04/2023
Termination of appointment of Tamir Koch as a director on 2023-03-30
dot icon04/04/2023
Termination of appointment of Michael Juskiewicz as a director on 2023-03-30
dot icon04/04/2023
Termination of appointment of Michael Juskiewicz as a secretary on 2023-03-30
dot icon04/04/2023
Termination of appointment of Mark Foster as a director on 2023-03-30
dot icon04/04/2023
Termination of appointment of Helen Patricia Gilder as a director on 2023-03-30
dot icon03/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon14/01/2023
Resolutions
dot icon20/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/05/2022
Director's details changed for Mr Michael Juskiewicz on 2020-11-15
dot icon03/05/2022
Director's details changed for Mr Paul Richard Ian Langworthy on 2019-07-18
dot icon03/05/2022
Director's details changed for Mr Mark Foster on 2022-01-13
dot icon29/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon17/01/2022
Resolutions
dot icon20/07/2021
Register inspection address has been 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
dot icon16/07/2021
Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon13/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/04/2021
Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon08/04/2021
Director's details changed for Mr Mark Foster on 2019-08-30
dot icon08/04/2021
Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon07/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon06/04/2021
Statement of capital following an allotment of shares on 2020-09-15
dot icon03/02/2021
Registration of charge 039584830004, created on 2021-02-03
dot icon01/12/2020
Change of details for Mr David Mark Lazarus as a person with significant control on 2019-09-26
dot icon13/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/09/2020
Notification of David Mark Lazarus as a person with significant control on 2019-09-26
dot icon29/09/2020
Withdrawal of a person with significant control statement on 2020-09-29
dot icon14/07/2020
Appointment of Mr Michael Juskiewicz as a director on 2019-09-20
dot icon14/05/2020
Registered office address changed from 69 Wilson Street London EC2A 2BB to Labs Lower Lock Water Lane London NW1 8JZ on 2020-05-14
dot icon03/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon15/02/2020
Appointment of Mrs Helen Patricia Gilder as a director on 2020-02-06
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-10-04
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-09-26
dot icon02/10/2019
Appointment of Mr Michael Juskiewicz as a secretary on 2019-09-25
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon23/09/2019
Termination of appointment of Anne De Kerckhove Dit Van Der Varent as a director on 2019-08-31
dot icon23/09/2019
Termination of appointment of Julia Elizabeth Hubbard as a director on 2019-09-19
dot icon23/09/2019
Termination of appointment of Julia Elizabeth Hubbard as a secretary on 2019-09-19
dot icon13/08/2019
Sub-division of shares on 2019-06-25
dot icon13/08/2019
Resolutions
dot icon31/07/2019
Appointment of Mr Paul Richard Ian Langworthy as a director on 2019-07-18
dot icon26/07/2019
Termination of appointment of John Bernard Aalbers as a director on 2019-07-18
dot icon24/07/2019
Appointment of Mr David Lazarus as a director on 2019-07-14
dot icon24/07/2019
Appointment of Mr Tamir Koch as a director on 2019-07-14
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon12/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/07/2019
Resolutions
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon09/07/2019
Change of share class name or designation
dot icon09/07/2019
Particulars of variation of rights attached to shares
dot icon09/07/2019
Sub-division of shares on 2019-06-25
dot icon02/07/2019
Termination of appointment of Donald Gordon Cruickshank as a director on 2019-06-26
dot icon02/07/2019
Termination of appointment of Eric Cohen as a director on 2019-06-26
dot icon25/04/2019
Satisfaction of charge 2 in full
dot icon25/04/2019
Satisfaction of charge 3 in full
dot icon23/04/2019
Appointment of Mr John Bernard Aalbers as a director on 2019-04-09
dot icon23/04/2019
Termination of appointment of David Holmwood as a secretary on 2019-04-05
dot icon23/04/2019
Appointment of Julia Elizabeth Hubbard as a secretary on 2019-04-09
dot icon23/04/2019
Appointment of Ms Julia Elizabeth Hubbard as a director on 2019-04-09
dot icon23/04/2019
Termination of appointment of Peter Downton as a director on 2019-03-08
dot icon08/04/2019
Termination of appointment of Simon Andrew Cole as a director on 2019-04-01
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-13
dot icon26/11/2018
Resolutions
dot icon20/11/2018
Termination of appointment of Matthew Andrew Honey as a director on 2018-08-03
dot icon16/10/2018
Termination of appointment of Paul Patrick Mcgowan as a director on 2018-09-28
dot icon05/09/2018
Appointment of Mr David Holmwood as a secretary on 2018-06-30
dot icon05/09/2018
Termination of appointment of Amy Wallace as a secretary on 2018-06-30
dot icon04/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon18/01/2018
Notification of a person with significant control statement
dot icon11/01/2018
Termination of appointment of Matthew Honey as a secretary on 2018-01-01
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon03/01/2018
Appointment of Amy Wallace as a secretary on 2018-01-01
dot icon02/01/2018
Resolutions
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-08-21
dot icon03/08/2017
Resolutions
dot icon17/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon22/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon12/04/2017
Sub-division of shares on 2017-03-28
dot icon05/04/2017
Resolutions
dot icon01/07/2016
Statement of capital on 2016-07-01
dot icon01/07/2016
Reduction of iss capital and minute (oc)
dot icon01/07/2016
Certificate of cancellation of share premium account
dot icon17/06/2016
Appointment of Mr Matthew Andrew Honey as a director on 2016-06-16
dot icon17/06/2016
Appointment of Mr Matthew Honey as a secretary on 2016-06-16
dot icon17/06/2016
Termination of appointment of Amy Wallace as a secretary on 2016-06-16
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon17/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/05/2016
Termination of appointment of Benjamin Charles Drury as a director on 2016-04-28
dot icon21/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon21/04/2016
Register(s) moved to registered office address 69 Wilson Street London EC2A 2BB
dot icon12/04/2016
Appointment of Miss Amy Wallace as a secretary on 2016-04-01
dot icon12/04/2016
Termination of appointment of John Christopher Stewart Dent as a director on 2016-03-31
dot icon12/04/2016
Termination of appointment of John Christopher Stewart Dent as a secretary on 2016-03-31
dot icon09/02/2016
Termination of appointment of Hossein Yassaie as a director on 2016-02-07
dot icon18/01/2016
Appointment of Mr Paul Patrick Mcgowan as a director on 2016-01-14
dot icon09/07/2015
Appointment of Mr Peter Downton as a director on 2015-07-08
dot icon28/05/2015
Resolutions
dot icon21/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Mr Mark Foster as a director on 2015-04-24
dot icon13/05/2015
Appointment of Miss Anne De Kerckhove Dit Van Der Varent as a director on 2015-03-25
dot icon30/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon29/04/2015
Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 69 Wilson Street London EC2A 2BB
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-02-24
dot icon11/11/2014
Resolutions
dot icon17/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon20/06/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon20/06/2014
Registered office address changed from , 50 Lisson Street, London, NW1 5DF, United Kingdom to 69 Wilson Street London EC2A 2BB on 2014-06-20
dot icon20/06/2014
Consolidation of shares on 2014-06-09
dot icon20/06/2014
Resolutions
dot icon16/06/2014
Resolutions
dot icon16/06/2014
Appointment of Mr Eric Cohen as a director
dot icon13/06/2014
Termination of appointment of Kelvin Harrison as a director
dot icon13/06/2014
Termination of appointment of Paul Pascoe as a director
dot icon13/06/2014
Termination of appointment of Timothy Blackmore as a director
dot icon13/06/2014
Appointment of Mr Benjamin Charles Drury as a director
dot icon13/06/2014
Appointment of Sir Hossein Yassaie as a director
dot icon13/06/2014
Appointment of Sir Donald Gordon Cruickshank as a director
dot icon13/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon09/06/2014
Certificate of change of name
dot icon09/06/2014
Change of name notice
dot icon13/05/2014
Statement of capital following an allotment of shares on 2013-04-22
dot icon13/05/2014
Statement of capital following an allotment of shares on 2012-06-22
dot icon17/04/2014
Annual return made up to 2014-03-23 no member list
dot icon08/08/2013
Resolutions
dot icon07/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-23
dot icon15/04/2013
Auditor's resignation
dot icon30/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon08/05/2012
Appointment of John Christopher Stewart Dent as a secretary
dot icon04/05/2012
Appointment of John Christopher Stewart Dent as a director
dot icon03/05/2012
Termination of appointment of Jennifer Donald as a director
dot icon03/05/2012
Termination of appointment of Jennifer Donald as a secretary
dot icon24/04/2012
Annual return made up to 2012-03-23 no member list
dot icon28/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/07/2011
Appointment of Jennifer Helen Donald as a secretary
dot icon01/07/2011
Appointment of Jennifer Helen Donald as a director
dot icon27/06/2011
Termination of appointment of John Falcon as a secretary
dot icon27/06/2011
Termination of appointment of John Falcon as a director
dot icon15/04/2011
Annual return made up to 2011-03-23 with bulk list of shareholders
dot icon18/02/2011
Purchase of own shares.
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/08/2010
Resolutions
dot icon10/05/2010
Annual return made up to 2010-03-23 with bulk list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register inspection address has been changed
dot icon15/02/2010
Annual return made up to 2009-03-23 with bulk list of shareholders
dot icon18/11/2009
Interim accounts made up to 2009-09-30
dot icon27/08/2009
Reduction of iss capital and minute (oc)
dot icon27/08/2009
Certificate of reduction of share premium
dot icon27/08/2009
Ad 31/07/09\gbp si [email protected]=25500\gbp ic 1927362.12/1952862.12\
dot icon06/08/2009
Resolutions
dot icon05/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/04/2009
Location of register of members
dot icon15/04/2009
Return made up to 23/03/09; full list of members
dot icon03/03/2009
Appointment terminated director john quinn
dot icon23/01/2009
Director appointed mr john christopher falcon
dot icon23/01/2009
Appointment terminated director gavin rigby
dot icon17/12/2008
Secretary appointed john christopher falcon
dot icon17/12/2008
Appointment terminated director john hodson
dot icon17/12/2008
Appointment terminated secretary simon howell
dot icon17/09/2008
Registered office changed on 17/09/2008 from, 162 bounces road, london, N9 8LB
dot icon08/09/2008
Resolutions
dot icon04/09/2008
Registered office changed on 04/09/2008 from, 50 lisson street, london, NW1 5DF
dot icon06/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/06/2008
Director's change of particulars / timothy blackmore / 06/06/2008
dot icon14/05/2008
Director appointed gavin douglas rigby
dot icon25/04/2008
Return made up to 23/03/08; bulk list available separately
dot icon25/02/2008
Director's change of particulars / simon cole / 19/02/2008
dot icon11/12/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon14/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 23/03/07; bulk list available separately
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon15/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Ad 19/07/06--------- £ si [email protected]=150000 £ ic 1748365/1898365
dot icon24/07/2006
Director resigned
dot icon04/05/2006
Return made up to 23/03/06; bulk list available separately
dot icon28/04/2006
Ad 19/04/06--------- £ si [email protected]=125 £ ic 1748240/1748365
dot icon12/04/2006
Ad 29/03/06--------- £ si [email protected]=968 £ ic 1747272/1748240
dot icon28/03/2006
Director resigned
dot icon09/12/2005
Particulars of mortgage/charge
dot icon16/11/2005
Auditor's resignation
dot icon06/10/2005
Ad 23/09/05--------- £ si [email protected]=30000 £ ic 1717272/1747272
dot icon19/09/2005
Ad 12/09/05--------- £ si [email protected]=10747 £ ic 1706525/1717272
dot icon22/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon11/08/2005
Director resigned
dot icon06/06/2005
Return made up to 23/03/05; bulk list available separately
dot icon01/06/2005
Director resigned
dot icon27/05/2005
Director's particulars changed
dot icon08/03/2005
New director appointed
dot icon16/11/2004
Secretary's particulars changed
dot icon30/09/2004
Particulars of mortgage/charge
dot icon23/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 23/03/04; bulk list available separately
dot icon31/03/2004
Ad 11/12/03--------- £ si [email protected]=1531 £ ic 1577840/1579371
dot icon31/03/2004
Ad 26/11/03--------- £ si [email protected]=5000 £ ic 1572840/1577840
dot icon31/03/2004
Ad 05/03/04--------- £ si [email protected]=52 £ ic 1572788/1572840
dot icon09/03/2004
Director's particulars changed
dot icon04/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon04/09/2003
Ad 08/08/03--------- £ si [email protected]=1150 £ ic 1571638/1572788
dot icon04/09/2003
Ad 08/08/03--------- £ si [email protected]=250 £ ic 1571388/1571638
dot icon14/07/2003
Ad 03/07/03--------- £ si [email protected]=24127 £ ic 1547261/1571388
dot icon14/07/2003
Ad 01/07/03--------- £ si [email protected]=35000 £ ic 1512261/1547261
dot icon14/07/2003
Ad 01/07/03--------- £ si [email protected]=41000 £ ic 1471261/1512261
dot icon08/07/2003
Ad 01/07/03--------- £ si [email protected]=200 £ ic 1471061/1471261
dot icon08/07/2003
New director appointed
dot icon11/04/2003
Return made up to 28/03/03; bulk list available separately
dot icon07/03/2003
Auditor's resignation
dot icon14/01/2003
Ad 03/12/02--------- £ si [email protected]=1000 £ ic 1470060/1471060
dot icon14/01/2003
Ad 19/12/02--------- £ si [email protected]=4857 £ ic 1465203/1470060
dot icon05/11/2002
Ad 03/10/02--------- £ si [email protected]=1250 £ ic 1463953/1465203
dot icon15/10/2002
Ad 29/08/02--------- £ si [email protected]=1500 £ ic 1462453/1463953
dot icon19/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon20/08/2002
Ad 08/08/02--------- £ si [email protected]=1000 £ ic 1461453/1462453
dot icon23/07/2002
Ad 17/07/02--------- £ si [email protected]=3000 £ ic 1458453/1461453
dot icon01/06/2002
Ad 25/04/02-29/04/02 £ si [email protected]=174333 £ ic 1284120/1458453
dot icon29/05/2002
Ad 29/04/02--------- £ si [email protected]=20120 £ ic 1264000/1284120
dot icon08/05/2002
Director resigned
dot icon25/04/2002
Return made up to 28/03/02; bulk list available separately
dot icon15/04/2002
Ad 04/04/02--------- £ si [email protected]=50 £ ic 1263950/1264000
dot icon14/04/2002
Director's particulars changed
dot icon03/04/2002
Listing of particulars
dot icon26/03/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon04/03/2002
Ad 22/02/02--------- £ si [email protected]=1270 £ ic 1262680/1263950
dot icon21/02/2002
Ad 11/02/02--------- £ si [email protected]=800 £ ic 1261880/1262680
dot icon02/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon03/10/2001
New director appointed
dot icon03/08/2001
Director's particulars changed
dot icon03/08/2001
New secretary appointed
dot icon03/08/2001
Secretary resigned
dot icon20/04/2001
Return made up to 28/03/01; bulk list available separately
dot icon19/04/2001
New director appointed
dot icon03/01/2001
Ad 30/10/00--------- £ si [email protected]=48780 £ ic 255532/304312
dot icon22/12/2000
Secretary resigned
dot icon22/12/2000
New secretary appointed
dot icon08/12/2000
Ad 31/10/00--------- £ si [email protected]=48780 £ ic 206752/255532
dot icon30/11/2000
New director appointed
dot icon14/11/2000
Ad 22/09/00--------- £ si [email protected]=750 £ ic 206002/206752
dot icon16/10/2000
Ad 29/09/00--------- £ si [email protected]=3000 £ ic 203002/206002
dot icon26/09/2000
Ad 25/08/00--------- £ si [email protected]=3000 £ ic 200002/203002
dot icon31/07/2000
Ad 03/07/00-04/07/00 £ si [email protected]=200000 £ ic 2/200002
dot icon12/07/2000
Prospectus
dot icon06/07/2000
Resolutions
dot icon06/07/2000
£ nc 2000000/3950000 22/06/00
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon23/06/2000
Certificate of authorisation to commence business and borrow
dot icon23/06/2000
New director appointed
dot icon22/06/2000
Application to commence business
dot icon22/06/2000
New director appointed
dot icon14/06/2000
Secretary resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New secretary appointed;new director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Registered office changed on 13/06/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon02/06/2000
Certificate of change of name
dot icon28/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Mark
Director
24/04/2015 - 30/03/2023
16
Yassaie, Hossein
Director
09/06/2014 - 06/02/2016
41
Lazarus, David
Director
14/07/2019 - 30/03/2023
-
7SIDE SECRETARIAL LIMITED
Corporate Director
27/03/2000 - 21/06/2000
860
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
27/03/2000 - 04/06/2000
3351

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7DIGITAL GROUP LIMITED

7DIGITAL GROUP LIMITED is an(a) Active company incorporated on 28/03/2000 with the registered office located at Qube Elephant, 22 Ash Avenue, London SE17 1HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7DIGITAL GROUP LIMITED?

toggle

7DIGITAL GROUP LIMITED is currently Active. It was registered on 28/03/2000 .

Where is 7DIGITAL GROUP LIMITED located?

toggle

7DIGITAL GROUP LIMITED is registered at Qube Elephant, 22 Ash Avenue, London SE17 1HS.

What does 7DIGITAL GROUP LIMITED do?

toggle

7DIGITAL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 7DIGITAL GROUP LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr. Paul Lancaster Wiltshire on 2026-03-09.