Company NameThe London Digital Agency Limited
Company StatusDissolved
Company Number05932700
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameRed Wasp Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Clifford Cocks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Acorn Business Centre, Northarbour Road
Portsmouth
PO6 3TH
Director NameRichard Adam Keyes
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Grant David Bartholomew
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Paul James Overall
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Adam Christopher Suffolk
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Paul Norman Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Anthony Worrall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bertie Road
Southsea
Portsmouth
Hampshire
PO4 8JX
Secretary NameMr Ian Clifford Cocks
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Acorn Business Centre, Northarbour Road
Portsmouth
Hampshire
PO6 3TH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitered-wasp.co.uk
Telephone020 30583790
Telephone regionLondon

Location

Registered Address83 Baker Street
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Tcp Holdings LTD
50.00%
Ordinary C
245 at £1Allison Walker
24.50%
Ordinary B
245 at £1Richard Adam Keyes & Laura Keyes
24.50%
Ordinary A
10 at £1Allison Walker
1.00%
Ordinary D

Financials

Year2014
Net Worth£38,838
Cash£37,231
Current Liabilities£74,828

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 January 2007Delivered on: 1 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with updates (7 pages)
11 May 2018Cessation of A Person with Significant Control as a person with significant control on 30 April 2018 (1 page)
10 May 2018Notification of Taylorcocks Group Ltd as a person with significant control on 30 April 2018 (2 pages)
8 January 2018Change of details for a person with significant control (2 pages)
8 January 2018Change of details for a person with significant control (2 pages)
8 January 2018Cessation of A Person with Significant Control as a person with significant control on 22 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 January 2017Termination of appointment of Ian Clifford Cocks as a secretary on 24 January 2017 (1 page)
27 January 2017Termination of appointment of Ian Clifford Cocks as a secretary on 24 January 2017 (1 page)
26 January 2017Appointment of Mr Adam Christopher Suffolk as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Grant David Bartholomew as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Paul Norman Taylor as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Grant David Bartholomew as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Paul James Overall as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Paul James Overall as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Adam Christopher Suffolk as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Paul Norman Taylor as a director on 24 January 2017 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 June 2016Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3th to 83 Baker Street London W1U 6AG on 28 June 2016 (1 page)
28 June 2016Company name changed red wasp marketing LIMITED\certificate issued on 28/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
28 June 2016Company name changed red wasp marketing LIMITED\certificate issued on 28/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
28 June 2016Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3th to 83 Baker Street London W1U 6AG on 28 June 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(6 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(6 pages)
24 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(6 pages)
24 October 2014Director's details changed for Richard Adam Keyes on 12 September 2014 (2 pages)
24 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(6 pages)
24 October 2014Director's details changed for Richard Adam Keyes on 12 September 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(6 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 September 2011Secretary's details changed for Ian Clifford Cocks on 12 September 2011 (2 pages)
15 September 2011Secretary's details changed for Ian Clifford Cocks on 12 September 2011 (2 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
14 September 2011Director's details changed for Ian Clifford Cocks on 12 September 2011 (2 pages)
14 September 2011Director's details changed for Ian Clifford Cocks on 12 September 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
3 October 2010Director's details changed for Richard Adam Keyes on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Richard Adam Keyes on 1 October 2009 (2 pages)
3 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
3 October 2010Director's details changed for Richard Adam Keyes on 1 October 2009 (2 pages)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
27 December 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
27 December 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2008Return made up to 12/09/08; no change of members (7 pages)
27 October 2008Return made up to 12/09/08; no change of members (7 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 October 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
22 January 2007Ad 13/09/06--------- £ si 10@1=10 £ ic 990/1000 (2 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 January 2007Ad 13/09/06--------- £ si 244@1=244 £ ic 1/245 (2 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2007Ad 13/09/06--------- £ si 500@1=500 £ ic 490/990 (2 pages)
22 January 2007Ad 13/09/06--------- £ si 245@1=245 £ ic 245/490 (2 pages)
22 January 2007Ad 13/09/06--------- £ si 244@1=244 £ ic 1/245 (2 pages)
22 January 2007Nc inc already adjusted 13/09/06 (1 page)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2007Ad 13/09/06--------- £ si 500@1=500 £ ic 490/990 (2 pages)
22 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2007Ad 13/09/06--------- £ si 245@1=245 £ ic 245/490 (2 pages)
22 January 2007Nc inc already adjusted 13/09/06 (1 page)
22 January 2007Ad 13/09/06--------- £ si 10@1=10 £ ic 990/1000 (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Incorporation (17 pages)
12 September 2006Incorporation (17 pages)
12 September 2006Secretary resigned (1 page)