CLEVER DIGIT MEDIA LTD

Register to unlock more data on OkredoRegister

CLEVER DIGIT MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04381547

Incorporation date

26/02/2002

Size

Small

Contacts

Registered address

Registered address

4th Floor, Strand Bridge House, 138-142 The Strand, London WC2R 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2002)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon26/08/2025
Application to strike the company off the register
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Solvency Statement dated 06/05/25
dot icon07/05/2025
Statement by Directors
dot icon07/05/2025
Statement of capital on 2025-05-07
dot icon28/03/2025
Termination of appointment of Gregory Robert Packer as a director on 2025-03-14
dot icon25/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Director's details changed for Ms Susan Claire Moncur on 2022-03-01
dot icon15/03/2023
Confirmation statement made on 2022-11-17 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon17/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/05/2021
Cessation of Dominic James Hayhoe as a person with significant control on 2021-05-21
dot icon24/05/2021
Notification of Ancestry.Com Uk Limited as a person with significant control on 2021-05-21
dot icon24/05/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon24/05/2021
Registered office address changed from New Hall Market Place Melksham SN12 6EX England to 4th Floor, Strand Bridge House 138-142 the Strand London WC2R 1HH on 2021-05-24
dot icon24/05/2021
Termination of appointment of Andrew Allan Morris as a director on 2021-05-21
dot icon24/05/2021
Termination of appointment of Dominic James Hayhoe as a director on 2021-05-21
dot icon24/05/2021
Termination of appointment of David Jonathan Glaser as a director on 2021-05-21
dot icon24/05/2021
Termination of appointment of Carolyn Anne Dilena as a director on 2021-05-21
dot icon24/05/2021
Appointment of Mrs Helen Louise Giddings as a secretary on 2021-05-21
dot icon24/05/2021
Appointment of Mr Gregory Packer as a director on 2021-05-21
dot icon24/05/2021
Appointment of Mr Howard Hochhauser as a director on 2021-05-21
dot icon24/05/2021
Appointment of Mrs Helen Louise Giddings as a director on 2021-05-21
dot icon24/05/2021
Appointment of Ms Susan Claire Moncur as a director on 2021-05-21
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon03/02/2020
Termination of appointment of Timothy John Hayhoe as a director on 2020-01-31
dot icon12/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon16/10/2018
Registered office address changed from Challeymead Business Park Unit 4 Ground Floor Bradford Road Melksham Wiltshire SN12 8BU to New Hall Market Place Melksham SN12 6EX on 2018-10-16
dot icon05/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon09/02/2017
Director's details changed for Mr Dominic James Hayhoe on 2015-09-23
dot icon09/02/2017
Director's details changed for Timothy John Hayhoe on 2016-03-29
dot icon09/02/2017
Director's details changed for Mr Andrew Allan Morris on 2016-07-22
dot icon09/02/2017
Appointment of Mrs Carolyn Anne Dilena as a director on 2017-02-01
dot icon06/07/2016
Accounts for a small company made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Philip James Cooper as a director on 2016-01-01
dot icon03/07/2015
Accounts for a small company made up to 2015-02-28
dot icon11/06/2015
Satisfaction of charge 1 in full
dot icon19/03/2015
Appointment of Mr Andy Morris as a director on 2015-03-01
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon21/01/2014
Registered office address changed from Po Box 3645 Bowerhill Melksham Wiltshire SN12 6AJ United Kingdom on 2014-01-21
dot icon09/01/2014
Appointment of Mr David Glaser as a director
dot icon09/01/2014
Appointment of Mr David Jonathan Glaser as a director
dot icon27/08/2013
Director's details changed for Mr Dominic James Hayhoe on 2013-08-27
dot icon26/07/2013
Certificate of change of name
dot icon20/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon04/04/2012
Registered office address changed from , Po Box 3645, 1 Belvedere Road, Bowerhill, Melksham, Wiltshire, SN12 6AJ, United Kingdom on 2012-04-04
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2012
Appointment of Mr Philip James Cooper as a director
dot icon18/01/2012
Registered office address changed from , 18 Evans Business Park, Hampton Park West, Semington, Wiltshire, SN12 6LH, United Kingdom on 2012-01-18
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon02/03/2011
Resolutions
dot icon12/01/2011
Termination of appointment of Alexa Hayhoe as a secretary
dot icon06/01/2011
Director's details changed for Mr Dominic James Hayhoe on 2011-01-06
dot icon06/01/2011
Secretary's details changed for Ms Alexa Hayhoe on 2011-01-06
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-23
dot icon17/11/2010
Registered office address changed from , 18 Evans Business Park, Hampton Park West, Melksham, Wiltshire, SN12 6LH, United Kingdom on 2010-11-17
dot icon03/11/2010
Registered office address changed from , Uit 2 Marsh Farm, Marsh Road Hilperton, Trowbridge, Wiltshire, BA14 7PJ on 2010-11-03
dot icon17/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Dominic James Hayhoe on 2010-03-17
dot icon15/12/2009
Appointment of Timothy John Hayhoe as a director
dot icon27/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/10/2009
Director's details changed for Mr Dominic James Hayhoe on 2009-10-02
dot icon12/03/2009
Return made up to 26/02/09; full list of members
dot icon12/03/2009
Secretary's change of particulars / alexa wells / 07/10/2007
dot icon20/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon16/04/2008
Return made up to 26/02/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/04/2007
Registered office changed on 18/04/07 from: 4 duke street, c/o trowbridge active leisure, trowbridge, wiltshire BA14 8EA
dot icon07/03/2007
Return made up to 26/02/07; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/03/2006
Return made up to 26/02/06; full list of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: 7 fernleigh house, church street, trowbridge, wiltshire BA14 8DY
dot icon03/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon02/03/2005
Return made up to 26/02/05; full list of members
dot icon14/12/2004
Registered office changed on 14/12/04 from: 45 cresswell drive, trowbridge, wiltshire, BA14 7TN
dot icon15/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon04/03/2004
Return made up to 26/02/04; full list of members
dot icon30/01/2004
Registered office changed on 30/01/04 from: 12 dowlais close, swindon, wiltshire SN25 2DJ
dot icon13/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon15/07/2003
Registered office changed on 15/07/03 from: 10 berwick close, marlow, buckinghamshire, SL7 3XA
dot icon24/03/2003
Return made up to 26/02/03; full list of members
dot icon23/03/2003
Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/06/2002
Secretary's particulars changed
dot icon11/06/2002
Director's particulars changed
dot icon11/06/2002
Registered office changed on 11/06/02 from: 4 peterley court, lane end, marlow, buckinghamshire HP14 3EP
dot icon26/02/2002
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
17/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glaser, David Jonathan
Director
11/12/2013 - 21/05/2021
18
Hayhoe, Dominic James
Director
26/02/2002 - 21/05/2021
2
Hochhauser, Howard
Director
21/05/2021 - Present
3
Giddings, Helen Louise
Director
21/05/2021 - Present
1
Morris, Andrew Allan
Director
01/03/2015 - 21/05/2021
1

Persons with Significant Control

1
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 CLEVER DIGIT MEDIA LTD

CLEVER DIGIT MEDIA LTD is an(a) Active company incorporated on 26/02/2002 with the registered office located at 4th Floor, Strand Bridge House, 138-142 The Strand, London WC2R 1HH. There are currently 4 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 CLEVER DIGIT MEDIA LTD?

toggle

CLEVER DIGIT MEDIA LTD is currently Active. It was registered on 26/02/2002 .

Where is CLEVER DIGIT MEDIA LTD located?

toggle

CLEVER DIGIT MEDIA LTD is registered at 4th Floor, Strand Bridge House, 138-142 The Strand, London WC2R 1HH.

What does CLEVER DIGIT MEDIA LTD do?

toggle

CLEVER DIGIT MEDIA LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CLEVER DIGIT MEDIA LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.