Company NameDigipanda Marketing Co. Ltd
DirectorQian Teng
Company StatusActive
Company Number09082997
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Director

Director NameQian Teng
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 136 Baker Street
London
W1U 6UD

Location

Registered Address2nd Floor, 136
Baker Street
London
W1U 6UD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Qian Teng
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

13 November 2023Registered office address changed from 71 North End Road London NW11 7RL England to 2nd Floor, 136 Baker Street London W1U 6UD on 13 November 2023 (1 page)
22 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
30 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
11 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
14 August 2020Change of details for Mr Qian Teng as a person with significant control on 14 August 2020 (2 pages)
14 August 2020Director's details changed for Qian Teng on 14 August 2020 (2 pages)
4 June 2020Registered office address changed from 11 Frognal Parade Finchley Road London NW3 5HH England to 71 North End Road London NW11 7RL on 4 June 2020 (1 page)
17 January 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
12 November 2019Change of details for Mr Qian Teng as a person with significant control on 1 September 2016 (2 pages)
12 November 2019Director's details changed for Qian Teng on 1 September 2016 (2 pages)
24 September 2019Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to 11 Frognal Parade Finchley Road London NW3 5HH on 24 September 2019 (1 page)
23 September 2019Registered office address changed from 78 Shaftesbury Avenue London W1D 6NE England to 16 Upper Woburn Place London WC1H 0AF on 23 September 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
17 November 2017Confirmation statement made on 15 June 2017 with updates (3 pages)
17 November 2017Director's details changed for Qian Teng on 4 November 2017 (2 pages)
17 November 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 208,000
(3 pages)
17 November 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 November 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 208,000
(3 pages)
17 November 2017Director's details changed for Qian Teng on 4 November 2017 (2 pages)
17 November 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 15 June 2017 with updates (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 August 2016Registered office address changed from 1st Floor West, Shaftesbury Mansions 52, Shaftesbury Avenue London W1D 6LP to 78 Shaftesbury Avenue London W1D 6NE on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 1st Floor West, Shaftesbury Mansions 52, Shaftesbury Avenue London W1D 6LP to 78 Shaftesbury Avenue London W1D 6NE on 12 August 2016 (1 page)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Director's details changed for Qian Teng on 1 July 2015 (2 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Director's details changed for Qian Teng on 1 July 2015 (2 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Director's details changed for Qian Teng on 1 July 2015 (2 pages)
16 September 2014Registered office address changed from 1St Floor 52 Shaftesbury Avenue London W1D 6LP England to 1St Floor West, Shaftesbury Mansions 52, Shaftesbury Avenue London W1D 6LP on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 1St Floor 52 Shaftesbury Avenue London W1D 6LP England to 1St Floor West, Shaftesbury Mansions 52, Shaftesbury Avenue London W1D 6LP on 16 September 2014 (1 page)
15 September 2014Registered office address changed from 1st Floor Shaftesbury Mansion 52 Shaftesbury Avenue London W1D 6LP England to 1st Floor West, Shaftesbury Mansions 52, Shaftesbury Avenue London W1D 6LP on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 1st Floor West, Shaftesbury Mansions, 52 Shaftesbury Avenue London W1D 6LP United Kingdom to 1st Floor West, Shaftesbury Mansions 52, Shaftesbury Avenue London W1D 6LP on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 1st Floor West, Shaftesbury Mansions, 52 Shaftesbury Avenue London W1D 6LP United Kingdom to 1st Floor West, Shaftesbury Mansions 52, Shaftesbury Avenue London W1D 6LP on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 1st Floor Shaftesbury Mansion 52 Shaftesbury Avenue London W1D 6LP England to 1st Floor West, Shaftesbury Mansions 52, Shaftesbury Avenue London W1D 6LP on 15 September 2014 (1 page)
23 June 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom on 23 June 2014 (1 page)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(36 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(36 pages)