Company NameForecast Digital Limited
DirectorsAmit Shekhar Kumar Anand and Poonam Ap Anand
Company StatusActive
Company Number07586225
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAmit Shekhar Kumar Anand
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMrs Poonam Ap Anand
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Secretary NameAmit Anand
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Deadmans Lane
Greenham
Thatcham
West Berkshire
RG19 8XS

Contact

Websiteforecastdigital.com

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Amit Anand
100.00%
Ordinary

Financials

Year2014
Net Worth£38,033
Cash£47,575
Current Liabilities£14,843

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 1 week ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

13 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 June 2017Appointment of Mrs Poonam Ap Anand as a director on 12 June 2017 (2 pages)
14 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1
(3 pages)
14 June 2017Appointment of Mrs Poonam Ap Anand as a director on 12 June 2017 (2 pages)
14 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1
(3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 January 2016Registered office address changed from 55 Cunningham Way Leavesden Watford Hertfordshire WD25 7NG England to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 55 Cunningham Way Leavesden Watford Hertfordshire WD25 7NG England to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 25 January 2016 (1 page)
15 January 2016Director's details changed for Amit Shekhar Kumar Anand on 15 January 2015 (2 pages)
15 January 2016Director's details changed for Amit Shekhar Kumar Anand on 15 January 2015 (2 pages)
22 October 2015Director's details changed for Amit Anand on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Amit Anand on 20 October 2015 (2 pages)
21 October 2015Registered office address changed from 19 Deadmans Lane Greenham Thatcham West Berkshire RG19 8XS to 55 Cunningham Way Leavesden Watford Hertfordshire WD25 7NG on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 19 Deadmans Lane Greenham Thatcham West Berkshire RG19 8XS to 55 Cunningham Way Leavesden Watford Hertfordshire WD25 7NG on 21 October 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
18 December 2014Termination of appointment of Amit Anand as a secretary on 16 December 2014 (1 page)
18 December 2014Termination of appointment of Amit Anand as a secretary on 16 December 2014 (1 page)
23 July 2014Registered office address changed from 5 the Gables 57 Fassett Road Kingston upon Thames Surrey KT1 2TE to 19 Deadmans Lane Greenham Thatcham West Berkshire RG19 8XS on 23 July 2014 (1 page)
23 July 2014Secretary's details changed for Amit Anand on 13 July 2014 (1 page)
23 July 2014Director's details changed for Amit Anand on 13 July 2014 (2 pages)
23 July 2014Director's details changed for Amit Anand on 13 July 2014 (2 pages)
23 July 2014Secretary's details changed for Amit Anand on 13 July 2014 (1 page)
23 July 2014Registered office address changed from 5 the Gables 57 Fassett Road Kingston upon Thames Surrey KT1 2TE to 19 Deadmans Lane Greenham Thatcham West Berkshire RG19 8XS on 23 July 2014 (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
14 November 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)