THE YONDER DIGITAL GROUP LIMITED
IPSWICH DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED DIRECT RESPONSE CONTACT CENTRES LIMITED

Hellopages » Suffolk » Ipswich » IP3 9SJ

Company number 07497170
Status Active
Incorporation Date 18 January 2011
Company Type Private Limited Company
Address C/O IPPLUS, 2 MELFORD COURT THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, ENGLAND, IP3 9SJ
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-25 ; Appointment of Mr Mark Russell Kirby as a director on 30 September 2016. The most likely internet sites of THE YONDER DIGITAL GROUP LIMITED are www.theyonderdigitalgroup.co.uk, and www.the-yonder-digital-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The Yonder Digital Group Limited is a Private Limited Company. The company registration number is 07497170. The Yonder Digital Group Limited has been working since 18 January 2011. The present status of the company is Active. The registered address of The Yonder Digital Group Limited is C O Ipplus 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk England Ip3 9sj. . GORDON, Robert Stuart Mcwhinnie is a Secretary of the company. GORDON, Robert Stuart Mcwhinnie is a Director of the company. KIRBY, Mark Russell is a Director of the company. MITCHELL, Ian David is a Director of the company. ROBINSON, Christopher Anthony is a Director of the company. Director TILSON, Adam John has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
GORDON, Robert Stuart Mcwhinnie
Appointed Date: 19 October 2016

Director
GORDON, Robert Stuart Mcwhinnie
Appointed Date: 19 October 2016
68 years old

Director
KIRBY, Mark Russell
Appointed Date: 30 September 2016
54 years old

Director
MITCHELL, Ian David
Appointed Date: 18 January 2011
54 years old

Director
ROBINSON, Christopher Anthony
Appointed Date: 18 January 2011
61 years old

Resigned Directors

Director
TILSON, Adam John
Resigned: 26 September 2016
Appointed Date: 18 January 2011
51 years old

Persons With Significant Control

Mr Christopher Anthony Robinson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian David Mitchell Ba Hons And Msc
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE YONDER DIGITAL GROUP LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
28 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25

28 Oct 2016
Appointment of Mr Mark Russell Kirby as a director on 30 September 2016
27 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,544

25 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 30 more events
25 Jan 2012
Annual return made up to 18 January 2012 with full list of shareholders
25 Jan 2012
Register inspection address has been changed
19 May 2011
Statement of capital following an allotment of shares on 6 April 2011
  • GBP 5,265.00

19 May 2011
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

18 Jan 2011
Incorporation

THE YONDER DIGITAL GROUP LIMITED Charges

22 September 2016
Charge code 0749 7170 0002
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All freehold and leasehold and any other interest or estate…
13 July 2016
Charge code 0749 7170 0001
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Industrial Lending 1
Description: Contains fixed charge…