Company NameSeven Star Digital Ltd
Company StatusActive
Company Number09968501
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Con Lehane
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed15 December 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Appold Street
London
EC2A 2AP
Director NameMr Christopher James Russell
Date of BirthJune 1990 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed15 December 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Appold Street
London
EC2A 2AP
Director NameMr Jack Lodge
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(6 years, 1 month after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Appold Street
London
EC2A 2AP
Director NameMr Luke William Eales
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address34-37 Liverpool Street
London
EC2M 7PP

Location

Registered Address131 Finsbury Pavement
London
EC2A 1NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

31 May 2023Delivered on: 8 June 2023
Persons entitled: Tc Loans Limited

Classification: A registered charge
Particulars: The intellectual property referred to in schedule 2 part 4 domain names;. 7SD.co.UK. 7SDQA.com. 7SDMI.com. Sevenstardigital.com. Topratedcasinos.co.UK. Gamblingdeals.com. Topratedcasinos.ie. Compare.bet. Bestonlinecasinos.ca.
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding

Filing History

5 February 2024Total exemption full accounts made up to 31 August 2023 (12 pages)
18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
21 August 2023Satisfaction of charge 099685010001 in full (1 page)
15 June 2023Memorandum and Articles of Association (35 pages)
14 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2023Registration of charge 099685010002, created on 31 May 2023 (71 pages)
22 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
19 January 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
22 December 2022Registration of charge 099685010001, created on 20 December 2022 (26 pages)
30 November 2022Registered office address changed from 9 Appold Street London EC2A 2AP England to 131 Finsbury Pavement London EC2A 1NT on 30 November 2022 (1 page)
18 October 2022Previous accounting period shortened from 31 December 2022 to 31 August 2022 (1 page)
7 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 March 2022Appointment of Mr Jack Lodge as a director on 1 March 2022 (2 pages)
7 February 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
7 February 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
1 February 2022Statement of capital following an allotment of shares on 15 December 2021
  • GBP 115
(3 pages)
27 January 2022Registered office address changed from 47a Belsize Road London NW6 4RY England to 9 Appold Street London EC2A 2AP on 27 January 2022 (1 page)
21 December 2021Notification of Thimba Media Limited as a person with significant control on 16 December 2021 (2 pages)
21 December 2021Appointment of Mr Christopher James Russell as a director on 15 December 2021 (2 pages)
21 December 2021Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to 47a Belsize Road London NW6 4RY on 21 December 2021 (1 page)
21 December 2021Cessation of Luke William Eales as a person with significant control on 15 December 2021 (1 page)
21 December 2021Termination of appointment of Luke William Eales as a director on 15 December 2021 (1 page)
21 December 2021Appointment of Mr Con Lehane as a director on 15 December 2021 (2 pages)
3 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
22 February 2021Notification of Luke William Eales as a person with significant control on 6 April 2016 (2 pages)
22 February 2021Withdrawal of a person with significant control statement on 22 February 2021 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
7 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
28 October 2020Registered office address changed from 2 Minster Court London EC3R 7BB England to 34-37 Liverpool Street London EC2M 7PP on 28 October 2020 (1 page)
28 October 2020Director's details changed for Mr Luke William Eales on 28 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Luke Willliam Eales on 21 October 2020 (2 pages)
12 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 100
(3 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 October 2019Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom to 2 Minster Court London EC3R 7BB on 30 October 2019 (1 page)
24 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
19 June 2019Registered office address changed from 51 51 Eastcheap London EC3M 1JP United Kingdom to 51 Eastcheap London EC3M 1JP on 19 June 2019 (1 page)
14 June 2019Registered office address changed from 1 Mark Square London EC2A 4EG England to 51 51 Eastcheap London EC3M 1JP on 14 June 2019 (1 page)
8 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 October 2017Registered office address changed from 1 Mark Square Mark Square London EC2A 4EG England to 1 Mark Square London EC2A 4EG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from C/O Luke Eales 1 Fore Street London EC2Y 5EJ England to 1 Mark Square Mark Square London EC2A 4EG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 1 Mark Square Mark Square London EC2A 4EG England to 1 Mark Square London EC2A 4EG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from C/O Luke Eales 1 Fore Street London EC2Y 5EJ England to 1 Mark Square Mark Square London EC2A 4EG on 4 October 2017 (1 page)
10 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 April 2016Registered office address changed from 14 Oscar Close Purley Surrey CR8 2LU United Kingdom to C/O Luke Eales 1 Fore Street London EC2Y 5EJ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 14 Oscar Close Purley Surrey CR8 2LU United Kingdom to C/O Luke Eales 1 Fore Street London EC2Y 5EJ on 8 April 2016 (1 page)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)