Company NameImprove Digital Limited
DirectorsSebastiaan Remco Vincent Moesman and Umut Akpinar
Company StatusActive - Proposal to Strike off
Company Number06974245
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Sebastiaan Remco Vincent Moesman
Date of BirthMay 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBeechavenue 182
1119 Px Schiphol-Rijk
Netherlands
Director NameMr Umut Akpinar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed19 June 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBeechavenue 182
1119 Px Schiphol-Rijk
Netherlands
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed28 July 2009(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMiss Ambre Joelle Frijters
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCEO
Correspondence AddressVan Diemenstraat 192 1013 Cp
Amsterdam
Netherlands
Director NameMiss Janneke Niessen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCOO
Correspondence AddressVan Diemenstraat 192 1013 Cp
Amsterdam
Netherlands
Director NameJan Henk Brinks
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed19 July 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2018)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressDanzigerkade 215
1013 Amsterdam
Netherlands

Contact

Websiteimprovedigital.com
Email address[email protected]
Telephone020 79071424
Telephone regionLondon

Location

Registered Address76-78 Charlotte Street
London
W1T 4QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Improve Digital International B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£169,790
Cash£2
Current Liabilities£190,967

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due28 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 December 2019Second filing for the appointment of Sebastiaan Remco Vincent Moesman as a director (6 pages)
23 December 2019Second filing for the appointment of Umut Akpinar as a director (6 pages)
5 November 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
28 October 2019Director's details changed for Mr Sebastiaan Remco Vincent Moesman on 7 October 2019 (2 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
3 December 2018Accounts for a small company made up to 31 December 2017 (8 pages)
30 August 2018Registered office address changed from 97 Charlotte Street London W1T 4QA to 76-78 Charlotte Street London W1T 4QS on 30 August 2018 (1 page)
29 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
28 August 2018Notification of a person with significant control statement (2 pages)
28 August 2018Cessation of Swisscom Ag as a person with significant control on 25 July 2018 (1 page)
4 July 2018Appointment of Mr Umut Akpinar as a director on 19 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/2019.
(3 pages)
4 July 2018Termination of appointment of Jan Henk Brinks as a director on 19 May 2018 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 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)
7 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
4 August 2017Director's details changed for Jan Henk Brinks on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Jan Henk Brinks on 4 August 2017 (2 pages)
3 August 2017Appointment of Mr Sebastiaan Remco Vincent Moesman as a director on 1 June 2017 (2 pages)
3 August 2017Termination of appointment of Janneke Niessen as a director on 1 June 2017 (1 page)
3 August 2017Termination of appointment of Ambre Joelle Frijters as a director on 1 June 2017 (1 page)
3 August 2017Appointment of Mr Sebastiaan Remco Vincent Moesman as a director on 1 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/2019.
(3 pages)
3 August 2017Termination of appointment of Ambre Joelle Frijters as a director on 1 June 2017 (1 page)
3 August 2017Termination of appointment of Janneke Niessen as a director on 1 June 2017 (1 page)
3 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 97 Charlotte Street London W1T 4QA on 3 May 2017 (2 pages)
3 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 97 Charlotte Street London W1T 4QA on 3 May 2017 (2 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Accounts for a small company made up to 31 December 2015 (7 pages)
19 April 2017Accounts for a small company made up to 31 December 2015 (7 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
15 September 2016Appointment of Jan Henk Brinks as a director on 19 July 2016 (2 pages)
15 September 2016Appointment of Jan Henk Brinks as a director on 19 July 2016 (2 pages)
26 July 2016Director's details changed for Miss Ambre Joelle Frijters on 19 July 2016 (2 pages)
26 July 2016Director's details changed for Miss Janneke Niessen on 19 July 2016 (2 pages)
26 July 2016Director's details changed for Miss Janneke Niessen on 19 July 2016 (2 pages)
26 July 2016Director's details changed for Miss Ambre Joelle Frijters on 19 July 2016 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
10 February 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
10 February 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 17/11/2009
(17 pages)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 17/11/2009
(17 pages)
21 December 2009Statement of company's objects (2 pages)
21 December 2009Statement of company's objects (2 pages)
28 July 2009Incorporation (19 pages)
28 July 2009Incorporation (19 pages)