Company NameSwitchdigital (London) Limited
Company StatusActive
Company Number03729042
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Previous NamesSwitch Digital Limited and Switch Digital (London) Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed07 December 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed24 June 2005(6 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Piers Hope Collins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(11 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hatfields
London
SE1 8DJ
Secretary NameMr Piers Hope Collins
NationalityBritish
StatusCurrent
Appointed21 June 2010(11 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hatfields
London
SE1 8DJ
Director NameMr Keith Briggs
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Distribution
Country of ResidenceEngland
Correspondence AddressLincs Fm Witham Park
Waterside South
Lincoln
LN5 7JN
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleC O O Of Talk Radio  Uk Limited
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameJonathan Philip Pryce Goodwin
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleC O O Of Talk Radio  Uk Limited
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(5 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGu28
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameJonathan Christopher Bass
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressFlat 18
59 Webber Street
London
SE1 0RD
Director NameMr Jason Scott Bryant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2001)
RoleRadio Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr Jason Scott Bryant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2001)
RoleRadio Executive
Country of ResidenceEngland
Correspondence Address25 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameCharles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(10 months after company formation)
Appointment Duration11 months (resigned 07 December 2000)
RoleManaging Director
Correspondence Address84 Campden Street
London
W8 7EN
Secretary NameKeir Edward Ashton
NationalityBritish
StatusResigned
Appointed07 January 2000(10 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 June 2000)
RoleCompany Director
Correspondence Address82 Brondesbury Road
Queens Park
London
NW6 6RX
Director NameAndrew Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 March 2001)
RoleFinance Director
Correspondence Address4 White Heron Mews
Park Lane
Teddington
Middlesex
TW11 0JQ
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameJohn Francis Conroy Iii
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address2 Kings Yard
Stanbridge Road
London
SW15 1DE
Director NameMr Lee Jamie Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Turret Grove
Clapham
London
SW4 0ET
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Director NameMark Stephen Donnelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 November 2003)
RoleFinance Director
Correspondence Address24 Southdean Gardens
London
SW19 6NU
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 June 2010)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameKathleen Saxton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2007)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Clarence Place
Windmill Hill
Gravesend
Kent
DA12 1LD
Director NameMr Adam Bowie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2014)
RoleStrategy & Planning
Country of ResidenceEngland
Correspondence Address40 John Gooch Drive
Enfield
Middlesex
EN2 8HG
Director NameGraeme Maxwell Allan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(14 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 September 2019)
RoleDab Radio Director
Country of ResidenceScotland
Correspondence Address3 South Avenue
Clydebank
Glasgow
G81 2RX
Scotland
Director NameMr Christopher Peter Davies
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.switchdigital.com
Telephone020 79597813
Telephone regionLondon

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Carphone Warehouse LTD
5.00%
Ordinary D
425 at £1Wireless Group Holdings LTD
42.50%
Ordinary A
45 at £1Carphone Warehouse LTD
4.50%
Ordinary B
380 at £1Wireless Group Holdings LTD
38.00%
Ordinary B
100 at £1Absolute Radio LTD
10.00%
Ordinary C

Financials

Year2014
Turnover£1,559,092
Net Worth£267,617
Current Liabilities£436,871

Accounts

Latest Accounts2 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
7 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
4 August 2023Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages)
2 August 2023Termination of appointment of Piers Hope Collins as a secretary on 1 July 2023 (1 page)
5 April 2023Full accounts made up to 3 July 2022 (19 pages)
28 September 2022Director's details changed for Keith Briggs on 1 October 2021 (2 pages)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 27 June 2021 (19 pages)
1 October 2021Termination of appointment of Christopher Peter Davies as a director on 30 September 2021 (1 page)
1 October 2021Appointment of Keith Briggs as a director on 1 October 2021 (2 pages)
13 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (20 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 30 June 2019 (19 pages)
20 September 2019Appointment of Mr Christopher Peter Davies as a director on 12 September 2019 (2 pages)
20 September 2019Termination of appointment of Graeme Maxwell Allan as a director on 12 September 2019 (1 page)
29 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
31 December 2018Full accounts made up to 1 July 2018 (18 pages)
29 August 2018Second filing of Confirmation Statement dated 24/07/2017 (4 pages)
6 August 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
5 April 2018Full accounts made up to 30 June 2017 (17 pages)
27 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
3 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 24 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/08/2018
(6 pages)
15 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
15 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
2 December 2016Registered office address changed from 18 Hatfields London SE1 8DJ to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 18 Hatfields London SE1 8DJ to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
21 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 October 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(8 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(8 pages)
13 November 2014Full accounts made up to 31 December 2013 (14 pages)
13 November 2014Full accounts made up to 31 December 2013 (14 pages)
17 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(8 pages)
17 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(8 pages)
5 March 2014Appointment of Graeme Maxwell Allan as a director (2 pages)
5 March 2014Appointment of Graeme Maxwell Allan as a director (2 pages)
4 March 2014Termination of appointment of Adam Bowie as a director (1 page)
4 March 2014Termination of appointment of Adam Bowie as a director (1 page)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(8 pages)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(8 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
25 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
6 January 2011Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages)
6 January 2011Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages)
6 January 2011Director's details changed for Piers Hope Collins on 2 January 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
17 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
17 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
23 June 2010Appointment of Piers Hope Collins as a director (2 pages)
23 June 2010Appointment of Piers Hope Collins as a director (2 pages)
23 June 2010Termination of appointment of John Mccann as a director (1 page)
23 June 2010Appointment of Piers Hope Collins as a secretary (1 page)
23 June 2010Appointment of Piers Hope Collins as a secretary (1 page)
23 June 2010Termination of appointment of James Downey as a secretary (1 page)
23 June 2010Termination of appointment of John Mccann as a director (1 page)
23 June 2010Termination of appointment of James Downey as a secretary (1 page)
22 December 2009Full accounts made up to 31 December 2008 (11 pages)
22 December 2009Full accounts made up to 31 December 2008 (11 pages)
19 August 2009Return made up to 19/08/09; full list of members (5 pages)
19 August 2009Return made up to 19/08/09; full list of members (5 pages)
25 March 2009Return made up to 09/03/09; full list of members (5 pages)
25 March 2009Return made up to 09/03/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
6 June 2008Full accounts made up to 31 December 2006 (11 pages)
6 June 2008Full accounts made up to 31 December 2006 (11 pages)
11 March 2008Return made up to 09/03/08; full list of members (5 pages)
11 March 2008Return made up to 09/03/08; full list of members (5 pages)
10 March 2008Director's change of particulars / scott taunton / 30/10/2007 (1 page)
10 March 2008Director's change of particulars / scott taunton / 30/10/2007 (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
21 March 2007Return made up to 09/03/07; full list of members (4 pages)
21 March 2007Return made up to 09/03/07; full list of members (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
24 April 2006Return made up to 09/03/06; full list of members (4 pages)
24 April 2006Return made up to 09/03/06; full list of members (4 pages)
9 March 2006Company name changed switch digital (london) LIMITED\certificate issued on 09/03/06 (2 pages)
9 March 2006Company name changed switch digital (london) LIMITED\certificate issued on 09/03/06 (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (4 pages)
18 August 2005New director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (4 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (4 pages)
18 August 2005Secretary resigned (1 page)
5 April 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
21 April 2004Return made up to 09/03/04; full list of members (8 pages)
21 April 2004Return made up to 09/03/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
17 March 2003Return made up to 09/03/03; full list of members (9 pages)
17 March 2003Return made up to 09/03/03; full list of members (9 pages)
1 March 2003Director resigned (1 page)
1 March 2003New director appointed (3 pages)
1 March 2003New director appointed (3 pages)
1 March 2003Director resigned (1 page)
4 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
4 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
23 January 2003Location of register of members (1 page)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
8 April 2002Return made up to 09/03/02; full list of members; amend (10 pages)
8 April 2002Return made up to 09/03/02; full list of members; amend (10 pages)
14 March 2002Return made up to 09/03/02; full list of members (8 pages)
14 March 2002Return made up to 09/03/02; full list of members (8 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
27 November 2001New director appointed (4 pages)
27 November 2001New director appointed (4 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001Memorandum and Articles of Association (35 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001Memorandum and Articles of Association (35 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001New director appointed (3 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001New director appointed (3 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2001Return made up to 09/03/01; full list of members (8 pages)
13 March 2001Return made up to 09/03/01; full list of members (8 pages)
14 February 2001Secretary resigned (2 pages)
14 February 2001Secretary resigned (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
13 February 2001Location of register of members (1 page)
13 February 2001Location of register of members (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
6 February 2001New director appointed (4 pages)
6 February 2001New director appointed (4 pages)
23 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
10 January 2001Amended full accounts made up to 31 March 2000 (12 pages)
10 January 2001Amended full accounts made up to 31 March 2000 (12 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 June 2000Company name changed switch digital LIMITED\certificate issued on 22/06/00 (4 pages)
22 June 2000Company name changed switch digital LIMITED\certificate issued on 22/06/00 (4 pages)
12 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2020 under section 1088 of the Companies Act 2006
(8 pages)
26 January 2000New director appointed (4 pages)
26 January 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/12/2020 under section 1088 of the Companies Act 2006
(4 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 76 oxford street london W1N 0TR (1 page)
24 January 2000Registered office changed on 24/01/00 from: 76 oxford street london W1N 0TR (1 page)
23 January 2000Secretary resigned;director resigned (1 page)
23 January 2000New director appointed (3 pages)
23 January 2000New director appointed (3 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Ad 07/01/00--------- £ si 997@1=997 £ ic 3/1000 (3 pages)
23 January 2000New director appointed (3 pages)
23 January 2000New director appointed (3 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New secretary appointed (2 pages)
23 January 2000Secretary resigned;director resigned (1 page)
23 January 2000Ad 07/01/00--------- £ si 997@1=997 £ ic 3/1000 (3 pages)
23 January 2000New secretary appointed (2 pages)
20 September 1999Ad 26/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 September 1999Ad 26/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
9 March 1999Incorporation (17 pages)
9 March 1999Incorporation (17 pages)