Company NameInclusive Digital Limited
DirectorNigel Langdon Dacre
Company StatusActive
Company Number06390502
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 63120Web portals

Directors

Director NameMr Nigel Langdon Dacre
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(same day as company formation)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Simon Nicholas Gallimore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(12 months after company formation)
Appointment Duration6 months (resigned 01 April 2009)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address42 Ellesmere Road
Dollis Hill
London
NW10 1JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websiteinclusive-digital.co.uk

Location

Registered AddressOxgate House
Oxgate Lane
London
NW2 7FQ

Shareholders

1000 at £1Mr Nigel Dacre
100.00%
Ordinary

Financials

Year2014
Net Worth£55,079
Cash£50,658
Current Liabilities£59,029

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

18 August 2011Delivered on: 19 August 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
9 October 2019Change of details for Mr Nigel Langdon Dacre as a person with significant control on 9 October 2019 (2 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
14 November 2018Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 2.24 United House North Road London N7 9DP on 14 November 2018 (1 page)
12 October 2018Termination of appointment of Jordan Company Secretaries Limited as a secretary on 12 October 2018 (1 page)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 May 2017Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page)
24 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 December 2013Secretary's details changed for Jordan Company Secretaries Limited on 5 December 2013 (1 page)
5 December 2013Secretary's details changed for Jordan Company Secretaries Limited on 5 December 2013 (1 page)
5 December 2013Secretary's details changed for Jordan Company Secretaries Limited on 5 December 2013 (1 page)
25 November 2013Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2013 (1 page)
25 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2013 (1 page)
25 November 2013Secretary's details changed for Jordan Company Secretaries Limited on 1 January 2013 (1 page)
25 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 July 2009Appointment terminated director simon gallimore (1 page)
15 July 2009Appointment terminated director simon gallimore (1 page)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2008Ad 13/10/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
20 October 2008Ad 13/10/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
20 October 2008Return made up to 04/10/08; full list of members (4 pages)
20 October 2008Director appointed simon nicholas gallimore (1 page)
20 October 2008Director appointed simon nicholas gallimore (1 page)
20 October 2008Return made up to 04/10/08; full list of members (4 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Incorporation
  • ANNOTATION Other The address of nigel langdon dacre, director and subscriber of inclusive digital LIMITED, was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006
(17 pages)
4 October 2007Incorporation (17 pages)
4 October 2007Secretary resigned (1 page)