Company NameContinuum Digital Ltd
Company StatusActive
Company Number08938344
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip John Turner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr John Blythe
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMiss Carrie Ann Foster
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr David Spencer Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Ebberns Road
Hemel Hempstead
HP3 9RD
Secretary NameDavid Evans
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address173 Ebberns Road
Hemel Hempstead
HP3 9RD

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

45 at £1David Evans
45.00%
Ordinary
45 at £1John Blyth
45.00%
Ordinary
10 at £1Philip Turner
10.00%
Ordinary

Financials

Year2014
Turnover£26,499
Gross Profit£17,736
Net Worth-£6,972
Cash£1,371
Current Liabilities£22,706

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
6 July 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
6 June 2023Termination of appointment of Carrie Ann Foster as a director on 6 June 2023 (1 page)
22 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
16 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
22 September 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
18 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
21 July 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 June 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
16 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Director's details changed for Mr Philip John Turner on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Philip John Turner on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Philip John Turner on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr John Blythe on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES England to 85 Great Portland Street London W1W 7LT on 27 March 2017 (1 page)
27 March 2017Director's details changed for Mr John Blythe on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES England to 85 Great Portland Street London W1W 7LT on 27 March 2017 (1 page)
27 March 2017Director's details changed for Mr Philip John Turner on 27 March 2017 (2 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 February 2017Termination of appointment of David Evans as a secretary on 11 February 2017 (1 page)
20 February 2017Termination of appointment of David Spencer Evans as a director on 11 February 2017 (1 page)
20 February 2017Appointment of Miss Carrie Ann Foster as a director on 10 February 2017 (2 pages)
20 February 2017Termination of appointment of David Evans as a secretary on 11 February 2017 (1 page)
20 February 2017Appointment of Miss Carrie Ann Foster as a director on 10 February 2017 (2 pages)
20 February 2017Termination of appointment of David Spencer Evans as a director on 11 February 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Registered office address changed from Flat 7 Rushmere Court Ebberns Road Hemel Hempstead Hertfordshire HP3 9AE to Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Flat 7 Rushmere Court Ebberns Road Hemel Hempstead Hertfordshire HP3 9AE to Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES on 28 July 2016 (1 page)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
30 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
30 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
4 June 2014Director's details changed for Mr John Blyth on 13 March 2014 (2 pages)
4 June 2014Director's details changed for Mr John Blyth on 13 March 2014 (2 pages)
2 April 2014Registered office address changed from Maylands Business Centre Redbourn Road Hemel Hempstead HP2 7ES United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Maylands Business Centre Redbourn Road Hemel Hempstead HP2 7ES United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Maylands Business Centre Redbourn Road Hemel Hempstead HP2 7ES United Kingdom on 2 April 2014 (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(23 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(23 pages)