Company NameHarvest Digital Ltd
DirectorsMichael John Teasdale and Emma Robbins
Company StatusActive
Company Number03595066
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Previous NameHarvest Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael John Teasdale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(3 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Sidney Road
Twickenham
TW1 1JP
Director NameEmma Robbins
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(5 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressS69 New Wing Somerset House Strand
London
WC2R 1LA
Secretary NameMiss Emma Louise Robbins
StatusCurrent
Appointed21 October 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address40 Clifton Street
London
EC2A 4DX
Director NameMr William Edward Orlando Corke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways Farm
Raikes Lane, Abinger Hammer
Dorking
Surrey
RH5 6PZ
Director NameMr Rory Teeling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Observatory Road
London
SW14 7QB
Secretary NameMr Rory Teeling
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Observatory Road
London
SW14 7QB
Secretary NameMr William Edward Orlando Corke
NationalityBritish
StatusResigned
Appointed21 October 2002(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways Farm
Raikes Lane, Abinger Hammer
Dorking
Surrey
RH5 6PZ
Secretary NameMs Emma Louise Wilson
StatusResigned
Appointed04 February 2010(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 February 2013)
RoleCompany Director
Correspondence Address1st Floor Medius House
Sheraton Street
London
W1F 8BH
Secretary NameMr Mark James Welford
StatusResigned
Appointed22 February 2013(14 years, 7 months after company formation)
Appointment Duration8 months (resigned 21 October 2013)
RoleCompany Director
Correspondence Address71 Newman Street
London
W1T 3EQ

Contact

Websiteharvestdigital.com
Email address[email protected]
Telephone020 74797500
Telephone regionLondon

Location

Registered AddressNew Wing Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

24 at £1Emma Louise Wilson
50.00%
Ordinary
24 at £1Michael John Teasdale
50.00%
Ordinary

Financials

Year2014
Turnover£8,788,000
Gross Profit£2,287,000
Net Worth£751,000
Cash£767,000
Current Liabilities£2,730,000

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

22 August 2018Delivered on: 27 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 September 2009Delivered on: 16 September 2009
Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 months principal rent and a sum equivalent to vat payable on this amount and the amount standing to the credit of a separate designated deposit account as specified in the rent deposit deed.
Outstanding
28 April 2008Delivered on: 7 May 2008
Satisfied on: 2 August 2013
Persons entitled: Emi Music Publishing Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit see image for full details.
Fully Satisfied
20 June 2006Delivered on: 23 June 2006
Satisfied on: 2 August 2013
Persons entitled: Lionbrook Property Partnership Nominee No 1 Limited and Lionbrook Property Partnership Nomineeno 3 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £27,653.62 all interest credited to the deposit account. See the mortgage charge document for full details.
Fully Satisfied
9 September 2004Delivered on: 16 September 2004
Satisfied on: 2 August 2013
Persons entitled: Maxine Bourne, Sarah Jane Phillips and Deborah Bourne

Classification: Rent deposit deed
Secured details: £16,000 due or to become due from the company to the chargee.
Particulars: The company's interest in a designated interest bearing deposit account opened by maxine bourne, sarah jane phillips and deborah bourne.
Fully Satisfied

Filing History

17 March 2021Registered office address changed from 40 Clifton Street London EC2A 4DX England to 25 Moorgate London EC2R 6AY on 17 March 2021 (1 page)
3 March 2021Notification of Equiom (Guernsey) Limited as a person with significant control on 1 March 2021 (2 pages)
3 March 2021Cessation of Emma Louise Robbins as a person with significant control on 1 March 2021 (1 page)
3 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 51.46667
(3 pages)
3 March 2021Cessation of Michael John Teasdale as a person with significant control on 1 March 2021 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
15 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
3 October 2019Change of details for Mrs Emma Louise Robbins as a person with significant control on 3 January 2017 (2 pages)
3 October 2019Director's details changed for Emma Wilson on 1 August 2017 (2 pages)
3 October 2019Director's details changed for Emma Wilson on 1 August 2019 (2 pages)
1 October 2019Secretary's details changed for Miss Emma Louise Wilson on 1 August 2019 (1 page)
1 October 2019Change of details for Mrs Emma Louise Wilson as a person with significant control on 3 January 2017 (2 pages)
19 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
21 February 2019Registered office address changed from 71 Newman Street London W1T 3EQ to 40 Clifton Street London EC2A 4DX on 21 February 2019 (1 page)
27 August 2018Registration of charge 035950660005, created on 22 August 2018 (23 pages)
30 July 2018Confirmation statement made on 8 July 2018 with no updates (2 pages)
6 July 2018Sub-division of shares on 9 June 2017 (4 pages)
4 July 2018Resolutions
  • RES13 ‐ Sub division 09/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
23 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 May 2017Full accounts made up to 31 July 2016 (27 pages)
5 May 2017Full accounts made up to 31 July 2016 (27 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
7 May 2016Full accounts made up to 31 July 2015 (20 pages)
7 May 2016Full accounts made up to 31 July 2015 (20 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 48
(4 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 48
(4 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 48
(4 pages)
12 May 2015Full accounts made up to 31 July 2014 (19 pages)
12 May 2015Full accounts made up to 31 July 2014 (19 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 48
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 48
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 48
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (19 pages)
2 May 2014Full accounts made up to 31 July 2013 (19 pages)
21 October 2013Termination of appointment of Mark Welford as a secretary (1 page)
21 October 2013Appointment of Miss Emma Louise Wilson as a secretary (1 page)
21 October 2013Termination of appointment of Mark Welford as a secretary (1 page)
21 October 2013Appointment of Miss Emma Louise Wilson as a secretary (1 page)
7 October 2013Registered office address changed from 1St Floor Medius House Sheraton Street London W1F 8BH on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 1St Floor Medius House Sheraton Street London W1F 8BH on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 1St Floor Medius House Sheraton Street London W1F 8BH on 7 October 2013 (1 page)
2 August 2013Satisfaction of charge 1 in full (1 page)
2 August 2013Satisfaction of charge 2 in full (1 page)
2 August 2013Satisfaction of charge 3 in full (1 page)
2 August 2013Satisfaction of charge 1 in full (1 page)
2 August 2013Satisfaction of charge 2 in full (1 page)
2 August 2013Satisfaction of charge 3 in full (1 page)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
22 July 2013Section 519 (1 page)
22 July 2013Section 519 (1 page)
22 February 2013Appointment of Mr Mark James Welford as a secretary (1 page)
22 February 2013Termination of appointment of Emma Wilson as a secretary (1 page)
22 February 2013Appointment of Mr Mark James Welford as a secretary (1 page)
22 February 2013Termination of appointment of Emma Wilson as a secretary (1 page)
29 November 2012Full accounts made up to 31 July 2012 (15 pages)
29 November 2012Full accounts made up to 31 July 2012 (15 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 July 2011 (13 pages)
2 January 2012Full accounts made up to 31 July 2011 (13 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 November 2010Full accounts made up to 31 July 2010 (13 pages)
15 November 2010Full accounts made up to 31 July 2010 (13 pages)
26 August 2010Purchase of own shares. (3 pages)
26 August 2010Cancellation of shares. Statement of capital on 26 August 2010
  • GBP 48
(4 pages)
26 August 2010Purchase of own shares. (3 pages)
26 August 2010Cancellation of shares. Statement of capital on 26 August 2010
  • GBP 48
(4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
16 March 2010Purchase of own shares. (3 pages)
16 March 2010Cancellation of shares. Statement of capital on 16 March 2010
  • GBP 59
(4 pages)
16 March 2010Purchase of own shares. (3 pages)
16 March 2010Cancellation of shares. Statement of capital on 16 March 2010
  • GBP 59
(4 pages)
23 February 2010Appointment of Ms Emma Louise Wilson as a secretary (1 page)
23 February 2010Termination of appointment of William Corke as a director (1 page)
23 February 2010Termination of appointment of William Corke as a secretary (1 page)
23 February 2010Termination of appointment of William Corke as a secretary (1 page)
23 February 2010Appointment of Ms Emma Louise Wilson as a secretary (1 page)
23 February 2010Termination of appointment of William Corke as a director (1 page)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 February 2010Memorandum and Articles of Association (9 pages)
19 February 2010Resolutions
  • RES13 ‐ Company business 04/02/2010
(3 pages)
19 February 2010Memorandum and Articles of Association (9 pages)
19 February 2010Resolutions
  • RES13 ‐ Company business 04/02/2010
(3 pages)
25 September 2009Registered office changed on 25/09/2009 from 12 goslett yard london WC2H 0EQ united kingdom (1 page)
25 September 2009Registered office changed on 25/09/2009 from 12 goslett yard london WC2H 0EQ united kingdom (1 page)
16 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 August 2009Return made up to 08/07/09; full list of members (4 pages)
5 August 2009Return made up to 08/07/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 July 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 July 2008 (6 pages)
14 August 2008Return made up to 08/07/08; full list of members (4 pages)
14 August 2008Return made up to 08/07/08; full list of members (4 pages)
23 June 2008Resolutions
  • RES13 ‐ Contract - approval of purchase of shares 06/06/2008
(1 page)
23 June 2008Resolutions
  • RES13 ‐ Contract - approval of purchase of shares 06/06/2008
(1 page)
16 June 2008Gbp ic 100/72\06/06/08\gbp sr 28@1=28\ (2 pages)
16 June 2008Gbp ic 100/72\06/06/08\gbp sr 28@1=28\ (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 37 golden square london W1F 9LA (1 page)
10 June 2008Registered office changed on 10/06/2008 from 37 golden square london W1F 9LA (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2007Accounts for a small company made up to 31 July 2007 (6 pages)
19 November 2007Accounts for a small company made up to 31 July 2007 (6 pages)
10 August 2007Return made up to 08/07/07; no change of members (7 pages)
10 August 2007Return made up to 08/07/07; no change of members (7 pages)
28 March 2007Accounts for a small company made up to 31 July 2006 (6 pages)
28 March 2007Accounts for a small company made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
8 August 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
23 June 2006Particulars of mortgage/charge (7 pages)
23 June 2006Particulars of mortgage/charge (7 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
9 August 2005Return made up to 08/07/05; full list of members (7 pages)
9 August 2005Return made up to 08/07/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
21 July 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 November 2002New secretary appointed (1 page)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002New secretary appointed (1 page)
7 November 2002Secretary resigned;director resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: 5 st martins road london SW9 0SP (1 page)
27 September 2002Registered office changed on 27/09/02 from: 5 st martins road london SW9 0SP (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
29 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
9 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
19 November 2001Company name changed harvest developments LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed harvest developments LIMITED\certificate issued on 19/11/01 (2 pages)
12 July 2001Return made up to 08/07/01; full list of members (6 pages)
12 July 2001Return made up to 08/07/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
17 July 2000Return made up to 08/07/00; full list of members (6 pages)
17 July 2000Return made up to 08/07/00; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
4 July 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
2 November 1999Return made up to 08/07/99; full list of members (6 pages)
2 November 1999Return made up to 08/07/99; full list of members (6 pages)
8 July 1998Incorporation (15 pages)
8 July 1998Incorporation (15 pages)