Company NameOverthrow Digital Limited
DirectorsJames Edward Towning and Paul Anderson Davis
Company StatusActive
Company Number05233141
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 6 months ago)
Previous NameOverthrow Productions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Edward Towning
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(5 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH
Director NameMr Paul Anderson Davis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(6 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusCurrent
Appointed16 September 2012(8 years after company formation)
Appointment Duration11 years, 6 months
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameAndrew Sheldrake
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 February 2006)
RoleCompany Director
Correspondence Address8 Keats Avenue
2 Magdalene House
London
E16 7TW
Director NameMr Bryan Hayward
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tyrone Road
London
E6 6DT
Director NameMr Bryan James Haywood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(3 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2008)
RoleGraphic Designer
Correspondence Address52 Tyrone Road
London
E6 6DT
Director NameChristopher John Bradshaw
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 3 Queensdown Road
London
E5 8NN
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 September 2004(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 21 April 2011)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed21 April 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websiteoverthrowdigital.com
Telephone020 38116236
Telephone regionLondon

Location

Registered AddressC/O Auria
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Nick Reid
5.00%
Ordinary B
48 at £1James Towning
48.00%
Ordinary
45 at £1Paul Davis
45.00%
Ordinary C
2 at £1Ian Robert Palmer
2.00%
Ordinary A

Financials

Year2014
Net Worth-£29,735
Cash£24,901
Current Liabilities£124,510

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Charges

9 April 2020Delivered on: 15 April 2020
Persons entitled: Finstock Capital Research Finance Limited

Classification: A registered charge
Outstanding
26 July 2019Delivered on: 29 July 2019
Persons entitled: Finstock Capital Limited

Classification: A registered charge
Outstanding

Filing History

3 June 2020Satisfaction of charge 052331410002 in full (1 page)
19 May 2020Confirmation statement made on 5 May 2020 with updates (6 pages)
1 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 April 2020Registration of charge 052331410002, created on 9 April 2020 (26 pages)
3 October 2019Satisfaction of charge 052331410001 in full (1 page)
22 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 August 2019Termination of appointment of Christopher John Bradshaw as a director on 10 July 2019 (1 page)
29 July 2019Registration of charge 052331410001, created on 26 July 2019 (24 pages)
24 June 2019Confirmation statement made on 5 May 2019 with updates (6 pages)
2 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 1 May 2019 (1 page)
1 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 1 May 2019 (1 page)
14 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page)
20 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 May 2018Confirmation statement made on 5 May 2018 with updates (6 pages)
24 August 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
24 August 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 April 2017Appointment of Christopher John Bradshaw as a director on 1 April 2017 (2 pages)
19 April 2017Appointment of Christopher John Bradshaw as a director on 1 April 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
6 December 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
19 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
19 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Change of share class name or designation (2 pages)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2013Director's details changed for Mr James Towning on 16 September 2013 (2 pages)
19 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
19 November 2013Director's details changed for Mr James Towning on 16 September 2013 (2 pages)
19 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
13 September 2013Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages)
13 September 2013Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Annual return made up to 16 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2013
(7 pages)
17 December 2012Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
17 December 2012Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
17 December 2012Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
17 December 2012Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
17 December 2012Annual return made up to 16 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2013
(7 pages)
13 July 2012Company name changed overthrow productions LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
13 July 2012Company name changed overthrow productions LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
13 July 2012Change of name notice (2 pages)
13 July 2012Change of name notice (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Termination of appointment of Bryan Hayward as a director (1 page)
18 November 2011Termination of appointment of Bryan Hayward as a director (1 page)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
21 April 2011Registered office address changed from , 5 Southampton Place, London, WC1A 2DA on 21 April 2011 (1 page)
21 April 2011Registered office address changed from , 5 Southampton Place, London, WC1A 2DA on 21 April 2011 (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Appointment of Mr Paul Davis as a director (2 pages)
13 October 2010Appointment of Mr Paul Davis as a director (2 pages)
24 September 2010Director's details changed for Mr James Towning on 1 September 2010 (2 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr James Towning on 1 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Bryan Hayward on 16 September 2010 (2 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Bryan Hayward on 16 September 2010 (2 pages)
24 September 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 16 September 2010 (2 pages)
24 September 2010Director's details changed for Mr James Towning on 1 September 2010 (2 pages)
24 September 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 16 September 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Return made up to 16/09/09; full list of members (3 pages)
17 September 2009Return made up to 16/09/09; full list of members (3 pages)
7 January 2009Return made up to 16/09/08; full list of members (3 pages)
7 January 2009Return made up to 16/09/08; full list of members (3 pages)
5 November 2008Director appointed mr bryan hayward (1 page)
5 November 2008Director appointed mr bryan hayward (1 page)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
22 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
16 July 2008Appointment terminated director bryan hayward (1 page)
16 July 2008Appointment terminated director bryan hayward (1 page)
29 April 2008Director appointed mr bryan james haywood (1 page)
29 April 2008Director appointed mr bryan james haywood (1 page)
24 April 2008Director appointed mr bryan hayward (1 page)
24 April 2008Director appointed mr bryan hayward (1 page)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 16/09/06; full list of members (2 pages)
5 January 2007Return made up to 16/09/06; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
6 April 2006Return made up to 16/09/05; full list of members; amend (5 pages)
6 April 2006Return made up to 16/09/05; full list of members; amend (5 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
11 October 2005Return made up to 16/09/05; full list of members (2 pages)
11 October 2005Return made up to 16/09/05; full list of members (2 pages)
14 September 2005Ad 21/09/04--------- si 90@1=90 ic 11/101 (1 page)
14 September 2005Ad 21/09/04--------- si 90@1=90 ic 11/101 (1 page)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
11 July 2005Ad 08/06/05--------- £ si 9@1=9 £ ic 2/11 (1 page)
11 July 2005Ad 08/06/05--------- £ si 9@1=9 £ ic 2/11 (1 page)
28 October 2004Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2004Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: lee associates, 5 southampton place, london, WC1A 2DA (1 page)
12 October 2004Registered office changed on 12/10/04 from: lee associates, 5 southampton place, london, WC1A 2DA (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
16 September 2004Incorporation (12 pages)
16 September 2004Incorporation (12 pages)