Groupm Uk Digital Limited LONDON


Groupm Uk Digital started in year 1985 as Private Limited Company with registration number 01891739. The Groupm Uk Digital company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at Sea Containers. Postal code: SE1 9GL. Since Wed, 1st Apr 2015 Groupm Uk Digital Limited is no longer carrying the name Xaxis Digital.

The firm has 2 directors, namely Scott C., Katie G.. Of them, Katie G. has been with the company the longest, being appointed on 12 September 2022 and Scott C. has been with the company for the least time - from 9 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Groupm Uk Digital Limited Address / Contact

Office Address Sea Containers
Office Address2 18 Upper Ground
Town London
Post code SE1 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01891739
Date of Incorporation Mon, 4th Mar 1985
Industry Other information technology service activities
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Scott C.

Position: Director

Appointed: 09 June 2023

Katie G.

Position: Director

Appointed: 12 September 2022

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 18 December 2014

Niel B.

Position: Director

Appointed: 02 March 2021

Resigned: 09 June 2023

Paul R.

Position: Director

Appointed: 11 March 2019

Resigned: 19 November 2021

Tom G.

Position: Director

Appointed: 11 May 2018

Resigned: 27 March 2020

Harry H.

Position: Director

Appointed: 26 October 2016

Resigned: 11 March 2019

Drew E.

Position: Director

Appointed: 09 May 2016

Resigned: 28 February 2018

Jakob N.

Position: Director

Appointed: 26 March 2014

Resigned: 11 May 2018

David B.

Position: Director

Appointed: 26 March 2014

Resigned: 27 June 2019

Nicholas T.

Position: Director

Appointed: 26 March 2014

Resigned: 13 October 2020

Nicolas B.

Position: Director

Appointed: 26 March 2014

Resigned: 12 September 2022

Caspar S.

Position: Director

Appointed: 26 March 2014

Resigned: 09 September 2016

Kristopher H.

Position: Director

Appointed: 01 December 2009

Resigned: 01 June 2011

Stéphane D.

Position: Director

Appointed: 01 December 2009

Resigned: 26 March 2014

Edward S.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2008

Robert W.

Position: Director

Appointed: 06 January 2006

Resigned: 22 August 2007

Mark B.

Position: Director

Appointed: 01 September 2005

Resigned: 01 December 2014

Mark B.

Position: Secretary

Appointed: 01 September 2005

Resigned: 01 December 2014

Tim B.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 September 2005

Christopher W.

Position: Director

Appointed: 01 November 2001

Resigned: 26 June 2006

Murray B.

Position: Secretary

Appointed: 01 May 2001

Resigned: 31 December 2001

Andrew C.

Position: Secretary

Appointed: 01 June 1998

Resigned: 30 April 2001

Tim B.

Position: Director

Appointed: 31 July 1997

Resigned: 01 September 2005

Pascal Z.

Position: Director

Appointed: 31 July 1997

Resigned: 31 December 2001

Darren W.

Position: Secretary

Appointed: 10 April 1995

Resigned: 31 May 1998

Stephen M.

Position: Secretary

Appointed: 04 May 1994

Resigned: 10 April 1995

Walter A.

Position: Director

Appointed: 31 March 1994

Resigned: 31 July 1997

Urs W.

Position: Director

Appointed: 26 October 1992

Resigned: 31 March 1994

James A.

Position: Secretary

Appointed: 26 October 1992

Resigned: 04 May 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Groupm Uk Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Groupm Uk Ltd

Sea Containers House 18 Upper Ground, London, SE1 9GL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Xaxis Digital April 1, 2015
24/7 Media Digital March 3, 2014
24/7 Real Media Uk February 14, 2012
Real Media (UK) June 22, 2004
Publimedia January 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, November 2023
Free Download (29 pages)

Company search