Company NameThumb Digital Media Design Limited
DirectorOwen Matthew Thomas
Company StatusActive
Company Number04704438
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Owen Matthew Thomas
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleDigital Media Designer
Country of ResidenceUnited Kingdom
Correspondence Address63 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Secretary NameEmily Thomas
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Stoneyhurst Road West
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1PG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.thumbdigital.co.uk/
Telephone0191 2412537
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address63 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Owen Thomas
99.00%
Ordinary
1 at £1Emily Thomas
1.00%
Ordinary

Financials

Year2014
Net Worth£27,352
Cash£17,311
Current Liabilities£17,790

Accounts

Latest Accounts30 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

20 February 2024Total exemption full accounts made up to 30 May 2023 (9 pages)
24 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 May 2022 (9 pages)
22 April 2022Total exemption full accounts made up to 30 May 2021 (10 pages)
16 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 May 2020 (10 pages)
24 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 May 2019 (10 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 May 2018 (10 pages)
10 April 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 April 2010Director's details changed for Owen Thomas on 19 March 2010 (2 pages)
21 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Owen Thomas on 19 March 2010 (2 pages)
21 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Owen Thomas on 1 August 2007 (1 page)
19 April 2010Director's details changed for Owen Thomas on 1 August 2007 (1 page)
19 April 2010Director's details changed for Owen Thomas on 1 August 2007 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 May 2009Return made up to 19/03/09; full list of members (3 pages)
31 May 2009Return made up to 19/03/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 July 2008Return made up to 19/03/08; full list of members (3 pages)
16 July 2008Return made up to 19/03/08; full list of members (3 pages)
25 June 2008Secretary's change of particulars / emily thomas / 01/08/2007 (1 page)
25 June 2008Secretary's change of particulars / emily thomas / 01/08/2007 (1 page)
25 June 2008Director's change of particulars / owen thomas / 01/08/2007 (1 page)
25 June 2008Director's change of particulars / owen thomas / 01/08/2007 (1 page)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 May 2007Return made up to 19/03/07; full list of members (2 pages)
9 May 2007Return made up to 19/03/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
18 May 2006Return made up to 19/03/06; full list of members (2 pages)
18 May 2006Return made up to 19/03/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 September 2005Return made up to 19/03/05; full list of members (2 pages)
26 September 2005Return made up to 19/03/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 October 2004Registered office changed on 06/10/04 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page)
6 October 2004Registered office changed on 06/10/04 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page)
20 April 2004Return made up to 19/03/04; full list of members (6 pages)
20 April 2004Return made up to 19/03/04; full list of members (6 pages)
16 October 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
16 October 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
18 June 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2003Registered office changed on 24/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Registered office changed on 24/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)