Company NameDraw Group London Limited
Company StatusDissolved
Company Number08662551
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameFork Digital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Justin Bruce Broad
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jean-Paul D'Offay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Anne Josephine Henderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Peter Michael Carter
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Building 1/2
The Leathermarket Weston Street
London
SE1 3ER
Director NameMr Fred Brown
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dovecote Church Lane
Colmworth
Bedford
MK44 2JS
Director NameMr Otto Tymond John Stevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Leys Road
Oxford
OX2 9QF
Director NameMr Michael Andrew Robinson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Stoneham Road
Hove
East Sussex
BN3 5HH
Director NameMr Kent Ralston Valentine
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92b Mount View Road
London
N4 4JX
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Matthew John Cunningham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Thomas Scott McDonald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 January 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW

Contact

Websitelastexit.tv
Telephone020 74077666
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Director's details changed for Mr Fred Brown on 7 September 2017 (2 pages)
5 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 January 2017Registered office address changed from 1st Floor Building 1/2 the Leathermarket Weston Street London SE1 3ER to Building 3, Unit 2 the Leather Market, Weston Street London SE1 3ER on 18 January 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 April 2016Statement of capital following an allotment of shares on 20 July 2015
  • GBP 135
(3 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 135
(6 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 135
(6 pages)
13 August 2015Termination of appointment of Otto Tymond John Stevens as a director on 31 May 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 March 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
13 January 2015Company name changed fork digital LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(2 pages)
13 January 2015Change of name notice (2 pages)
1 December 2014Change of name notice (2 pages)
8 August 2014Director's details changed for Mr Fred Brown on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Director's details changed for Mr Fred Brown on 8 August 2014 (2 pages)
13 December 2013Appointment of Mr Kent Valentine as a director (2 pages)
13 December 2013Appointment of Mr Michael Andrew Robinson as a director (2 pages)
9 December 2013Appointment of Mr Otto Tymond John Stevens as a director (2 pages)
18 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 100
(3 pages)
18 November 2013Termination of appointment of Peter Carter as a director (1 page)
18 November 2013Appointment of Mr Fred Brown as a director (2 pages)
23 August 2013Incorporation (47 pages)