Company NameThunderstorm Fx Ltd
DirectorJason Michael Pickford
Company StatusActive
Company Number07689777
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 9 months ago)
Previous NameDigital Transcendent Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameMr Jason Michael Pickford
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Minshall & Co 6 Beechwood Close
Stapeley
Nantwich
Cheshire
CW5 7FY

Contact

Websitewww.digitaltranscendent.com/
Telephone01625 263709
Telephone regionMacclesfield

Location

Registered AddressC/O Minshall & Co 6 Beechwood Close
Stapeley
Nantwich
Cheshire
CW5 7FY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Built Up AreaNantwich
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jason Pickford
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,162
Cash£1,676
Current Liabilities£12,038

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

28 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 October 2019Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
2 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
20 August 2018Change of details for Mr Jason Michael Pickford as a person with significant control on 6 April 2016 (2 pages)
17 August 2018Cessation of Jason Michael Pickford as a person with significant control on 1 July 2016 (1 page)
17 August 2018Cessation of Jason Michael Pickford as a person with significant control on 1 July 2016 (1 page)
17 August 2018Notification of Jason Michael Pickford as a person with significant control on 6 April 2016 (2 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL England to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 6 February 2018 (1 page)
21 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Notification of Jason Pickford as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Notification of Jason Pickford as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 December 2015Registered office address changed from C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL on 7 December 2015 (1 page)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 September 2015Company name changed digital transcendent LTD\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
28 September 2015Company name changed digital transcendent LTD\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
11 December 2014Director's details changed for Mr Jason Pickford on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Jason Pickford on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 11 December 2014 (1 page)
11 December 2014Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Kse Consulting Limited Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 11 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 July 2014Director's details changed for Mr Jason Pickford on 1 February 2014 (2 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Director's details changed for Mr Jason Pickford on 1 February 2014 (2 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Director's details changed for Mr Jason Pickford on 1 February 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 10 September 2013 (1 page)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
25 February 2013Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
25 February 2013Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
18 February 2013Current accounting period shortened from 31 July 2012 to 31 August 2011 (1 page)
18 February 2013Current accounting period shortened from 31 July 2012 to 31 August 2011 (1 page)
18 February 2013Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
6 July 2011Director's details changed for Mr Jason Michael Pickford on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Jason Michael Pickford on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Jason Michael Pickford on 6 July 2011 (2 pages)
5 July 2011Director's details changed for Jason Micheal Pickford on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Jason Micheal Pickford on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Jason Micheal Pickford on 5 July 2011 (2 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)