Company NameNon Theatrical Digital Partners Ltd
Company StatusActive
Company Number08066562
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNiall Sievwright McBain
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Pumphouse 13-16 Jacobs Well Mews
London
W1U 3DY
Director NameSimon Bradley Ogden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pumphouse 13-16 Jacob's Well Mews
London
W1U 3DY
Director NameWilliam Joseph Evjen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2013(9 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCio
Country of ResidenceUnited States
Correspondence Address10825 Watson Road
St. Louis
Misouri 63127
United States
Director NameMr Timothy Kessler Swank
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2013(9 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCEO
Country of ResidenceAmerica
Correspondence Address10795 Watson Road
St. Louis
Missouri 63127
United States
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed11 May 2012(same day as company formation)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

102 at £1Swank Motion Pictures Inc
51.00%
Ordinary A
98 at £1Spafax Airline Network LTD
49.00%
Ordinary B

Financials

Year2014
Net Worth-£195,044
Cash£21,001
Current Liabilities£44,141

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

15 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
1 November 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 1 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
5 July 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (20 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(8 pages)
27 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(8 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(8 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(8 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2013 (18 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2013 (18 pages)
8 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
8 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(8 pages)
25 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(8 pages)
24 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
24 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 February 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
3 February 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
18 February 2013Appointment of William Joseph Evjen as a director (3 pages)
18 February 2013Appointment of Timothy Kessler Swank as a director (3 pages)
18 February 2013Particulars of variation of rights attached to shares (3 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
18 February 2013Appointment of William Joseph Evjen as a director (3 pages)
18 February 2013Change of share class name or designation (2 pages)
18 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 200
(6 pages)
18 February 2013Appointment of Timothy Kessler Swank as a director (3 pages)
18 February 2013Change of share class name or designation (2 pages)
18 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 200
(6 pages)
18 February 2013Particulars of variation of rights attached to shares (3 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)