Company NameEconomist Digital Services Limited
Company StatusActive
Company Number09282716
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Oscar Kolya Meisen Grut
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,Danish
StatusCurrent
Appointed27 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Secretary NameOscar Kolya Meisen Grut
StatusCurrent
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameNicholas Paul Shippin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMarcus Kumar Roy
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameJora Singh Gill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 2018)
RoleTechnology Executive
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Michael Peter Brunt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2019)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT

Contact

Websiteeconomistgroup.com
Telephone020 75768000
Telephone regionLondon

Location

Registered AddressThe Adelphi
1 - 11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Filing History

18 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
18 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (162 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
25 October 2022Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT (1 page)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
15 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
4 January 2022Full accounts made up to 31 March 2021 (17 pages)
17 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
14 April 2021Appointment of Marcus Kumar Roy as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Shane Paul Naughton as a director on 31 March 2021 (1 page)
29 January 2021Accounts for a small company made up to 31 March 2020 (16 pages)
11 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
17 December 2019Termination of appointment of Michael Peter Brunt as a director on 13 December 2019 (1 page)
17 December 2019Appointment of Nicholas Paul Shippin as a director on 13 December 2019 (2 pages)
1 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
12 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
14 September 2018Termination of appointment of Jora Singh Gill as a director on 7 September 2018 (1 page)
2 January 2018Full accounts made up to 31 March 2017 (15 pages)
10 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
10 November 2017Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page)
10 November 2017Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page)
10 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
2 October 2017Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page)
2 October 2017Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page)
21 August 2017Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 August 2016Full accounts made up to 31 March 2016 (15 pages)
1 August 2016Full accounts made up to 31 March 2016 (15 pages)
9 November 2015Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(6 pages)
9 November 2015Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(6 pages)
6 November 2015Register inspection address has been changed to 20 Cabot Square London E14 4QW (1 page)
6 November 2015Register inspection address has been changed to 20 Cabot Square London E14 4QW (1 page)
30 October 2014Appointment of Jora Singh Gill as a director on 28 October 2014 (2 pages)
30 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
30 October 2014Appointment of Mr Michael Peter Brunt as a director on 28 October 2014 (2 pages)
30 October 2014Appointment of Mr Michael Peter Brunt as a director on 28 October 2014 (2 pages)
30 October 2014Appointment of Jora Singh Gill as a director on 28 October 2014 (2 pages)
30 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)