General information

Name:

Latimer Digital Limited

Office Address:

C/o Broadcast Systems Europe Ltd Kings Head House 15 London End HP9 2HN Beaconsfield

Number: 07559795

Incorporation date: 2011-03-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the company was started is 2011-03-10. Started under no. 07559795, it is listed as a Private Limited Company. You may find the headquarters of the firm during business hours at the following address: C/o Broadcast Systems Europe Ltd Kings Head House 15 London End, HP9 2HN Beaconsfield. This enterprise's SIC and NACE codes are 73110 and their NACE code stands for Advertising agencies. Latimer Digital Limited filed its account information for the financial period up to Wednesday 30th November 2022. The company's most recent confirmation statement was filed on Saturday 4th March 2023.

The enterprise has obtained two trademarks, all are valid. The first trademark was accepted in 2016. The trademark which will lose its validity sooner, i.e. in August, 2026 is LATIMER.

At the moment, there seems to be only one director in the company: Jason S. (since 2020-11-06). For one year Liam B., had fulfilled assigned duties for this limited company until the resignation in March 2021. Additionally another director, including Thea C. resigned two years ago.

Trade marks

Trademark UK00003180116
Trademark image:-
Trademark name:LATIMER
Status:Registered
Filing date:2016-08-12
Date of entry in register:2016-12-23
Renewal date:2026-08-12
Owner name:Latimer Digital Limited
Owner address:3-5 Hardwidge Street, London, United Kingdom, SE1 3SY
Trademark UK00003180118
Trademark image:-
Trademark name:BULBSHARE
Status:Registered
Filing date:2016-08-12
Date of entry in register:2016-11-11
Renewal date:2026-08-12
Owner name:Latimer Digital Limited
Owner address:3-5 Hardwidge Street, London, United Kingdom, SE1 3SY

Financial data based on annual reports

Company staff

Jason S.

Role: Director

Appointed: 06 November 2020

Latest update: 14 February 2024

People with significant control

Kevin B.
Notified on 10 April 2017
Ceased on 17 January 2020
Nature of control:
substantial control or influence
Matthew H.
Notified on 6 April 2016
Ceased on 14 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jack W.
Notified on 6 April 2016
Ceased on 27 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 29 December 2014
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 December 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2012
Annual Accounts
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 30th November 2022 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

42-43 Lower Marsh Waterloo

Post code:

SE1 7RG

City / Town:

London

Accountant/Auditor,
2012

Name:

Ksas Ltd

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
13
Company Age

Closest Companies - by postcode