About

Registered Number: 07497170
Date of Incorporation: 18/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: C/O IPPLUS, 2 Melford Court The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ,

 

Established in 2011, The Yonder Digital Group Ltd are based in Suffolk. The Yonder Digital Group Ltd has 4 directors listed at Companies House. We don't know the number of employees at The Yonder Digital Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Mark Russell 30 September 2016 21 December 2018 1
TILSON, Adam John 18 January 2011 26 September 2016 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Robert Stuart Mcwhinnie 19 October 2016 31 August 2018 1
HARRIS, Karl Paul 01 September 2018 21 December 2018 1

Filing History

Document Type Date
MR01 - N/A 04 April 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 12 February 2020
PARENT_ACC - N/A 12 February 2020
AGREEMENT2 - N/A 12 February 2020
GUARANTEE2 - N/A 23 January 2020
AA01 - Change of accounting reference date 13 December 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 31 January 2019
CS01 - N/A 30 January 2019
RESOLUTIONS - N/A 14 January 2019
SH08 - Notice of name or other designation of class of shares 14 January 2019
MR04 - N/A 08 January 2019
PSC02 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
AP01 - Appointment of director 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 12 December 2018
PSC04 - N/A 29 October 2018
MR01 - N/A 03 October 2018
MR04 - N/A 03 October 2018
TM02 - Termination of appointment of secretary 08 September 2018
TM01 - Termination of appointment of director 08 September 2018
AP03 - Appointment of secretary 08 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 21 December 2017
RESOLUTIONS - N/A 04 October 2017
RESOLUTIONS - N/A 04 October 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 18 January 2017
RESOLUTIONS - N/A 28 November 2016
AP01 - Appointment of director 28 October 2016
SH01 - Return of Allotment of shares 27 October 2016
RESOLUTIONS - N/A 25 October 2016
AP03 - Appointment of secretary 20 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2016
AD04 - Change of location of company records to the registered office 19 October 2016
AD01 - Change of registered office address 19 October 2016
AP01 - Appointment of director 19 October 2016
MR01 - N/A 30 September 2016
TM01 - Termination of appointment of director 29 September 2016
RESOLUTIONS - N/A 23 September 2016
SH19 - Statement of capital 23 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2016
CAP-SS - N/A 23 September 2016
MR01 - N/A 19 July 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 27 April 2016
AR01 - Annual Return 11 March 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 19 November 2014
CERTNM - Change of name certificate 24 April 2014
CONNOT - N/A 24 April 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2013
AA - Annual Accounts 17 October 2012
AA01 - Change of accounting reference date 03 October 2012
AR01 - Annual Return 25 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2012
RESOLUTIONS - N/A 19 May 2011
SH01 - Return of Allotment of shares 19 May 2011
NEWINC - New incorporation documents 18 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2020 Outstanding

N/A

A registered charge 24 September 2018 Fully Satisfied

N/A

A registered charge 22 September 2016 Outstanding

N/A

A registered charge 13 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.