Company NameDigita Holdings Ltd.
Company StatusDissolved
Company Number02052287
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NamesOfferspot Limited and Digita International Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameJeremy Paul Blake Rihll
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 April 2010)
RoleCompany Director
Correspondence Address6 Elm Grove Avenue
Topsham
Devon
EX3 0EH
Director NameMr Roger Carl Thomas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address7 Sherbrook Hill
Budleigh Salterton
Devon
EX9 6DA
Secretary NameJeremy Paul Blake Rihll
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address5 Barns Road
Budleigh Salterton
Devon
EX9 6HJ
Secretary NameVeronica Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed27 October 1994(8 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 01 April 2008)
RoleNon Executive Director
Correspondence Address7 Sherbrook Hill
Budleigh Salterton
Devon
EX9 6DA
Director NameEmma Jane Rihll
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2008)
RoleNon Executive Director
Correspondence Address6 Elm Grove Avenue
Topsham
Devon
EX3 0EH
Director NameVeronica Elizabeth Thomas
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2008)
RoleNon Executive Director
Correspondence Address7 Sherbrook Hill
Budleigh Salterton
Devon
EX9 6DA
Director NameMr John Noel Peter Galvin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Director NameMr Peter William Lake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Elmfield Road
Tooting
London
SW17 8AL
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(21 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AT
Secretary NameMr Richard Owen Greener
NationalityBritish
StatusResigned
Appointed01 April 2008(21 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Joshua Martin Becker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2012)
RoleVp, Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(24 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF

Contact

Websitewww.digita.com
Telephone01592 477696
Telephone regionKirkcaldy

Location

Registered Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

10m at £0.01Thomson Reuters (Professional) Uk LTD
98.24%
Ordinary A
178.7k at £0.01Thomson Reuters (Professional) Uk LTD
1.76%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
21 November 2014Solvency statement dated 20/11/14 (1 page)
21 November 2014Statement by directors (1 page)
21 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 787.19
(4 pages)
25 April 2014Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014 (1 page)
31 March 2014Accounts made up to 31 December 2013 (5 pages)
28 January 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
28 January 2014Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
28 January 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
2 September 2013Accounts made up to 31 December 2012 (5 pages)
8 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 April 2012Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page)
21 March 2012Accounts made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
7 September 2011Secretary's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
11 August 2011Accounts made up to 31 December 2010 (5 pages)
3 May 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
3 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
3 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
27 January 2011Appointment of Joshua Martin Becker as a director (2 pages)
14 January 2011Termination of appointment of Peter Lake as a director (1 page)
14 January 2011Appointment of Richard Owen Greener as a director (2 pages)
28 September 2010Accounts made up to 31 December 2009 (2 pages)
22 April 2010Termination of appointment of Jeremy Rihll as a director (1 page)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 July 2009Appointment terminated director john galvin (1 page)
26 February 2009Registered office changed on 26/02/2009 from liverton business park salterton road exmouth devon EX8 2NR (1 page)
13 February 2009Return made up to 31/12/08; full list of members (17 pages)
16 September 2008Declaration of assistance for shares acquisition (6 pages)
16 September 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Director appointed peter william lake (3 pages)
2 May 2008Director appointed haydar suham shawkat (3 pages)
2 May 2008Auditor's resignation (1 page)
2 May 2008Appointment terminated director and secretary veronica thomas (1 page)
2 May 2008Director appointed john noel galvin (3 pages)
2 May 2008Appointment terminated director roger thomas (1 page)
2 May 2008Secretary appointed richard owen greener (2 pages)
2 May 2008Appointment terminated director emma rihll (1 page)
7 April 2008Memorandum and Articles of Association (11 pages)
7 April 2008Ad 01/04/08\gbp si [email protected]=1572.19\gbp ic 100215/101787.19\ (10 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES14 ‐ £1572 27/03/2008
(1 page)
2 April 2008Accounts made up to 31 December 2007 (22 pages)
8 February 2008Return made up to 31/12/07; full list of members (6 pages)
7 September 2007 (9 pages)
2 March 2007Return made up to 31/12/06; full list of members (6 pages)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Ad 27/10/06--------- £ si [email protected]=25 £ ic 100160/100185 (2 pages)
29 November 2006Ad 30/10/06--------- £ si [email protected]=30 £ ic 100185/100215 (2 pages)
10 November 2006Ad 20/10/06--------- £ si [email protected]=160 £ ic 100000/100160 (3 pages)
23 August 2006 (8 pages)
13 March 2006Return made up to 31/12/05; full list of members (9 pages)
26 October 2005 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2004£ nc 100000/108696 09/07/04 (1 page)
6 October 2004Ad 09/07/04--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
6 October 2004Nc inc already adjusted 09/07/04 (1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2004 (7 pages)
21 September 2004Div 09/07/04 (1 page)
21 September 2004Memorandum and Articles of Association (12 pages)
25 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 December 2003Registered office changed on 30/12/03 from: 10 rolle street exmouth devon EX8 1HE (1 page)
28 May 2003 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2002Director's particulars changed (1 page)
19 December 2002Director's particulars changed (1 page)
26 October 2002 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 August 2001 (6 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Resolutions
  • RES13 ‐ Re-appt of non-exec dir 02/03/01
(1 page)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 June 2000Auditor's resignation (1 page)
20 April 2000 (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 October 1999 (7 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 September 1998 (7 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 February 1998Registered office changed on 16/02/98 from: black horse house 1A albion street exmouth devon EX8 1JL (1 page)
4 September 1997Registered office changed on 04/09/97 from: kelsey house barns road budleigh salterton devon EX9 6HJ (1 page)
26 August 1997 (8 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
28 October 1996 (6 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 October 1995 (7 pages)
20 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
19 January 1994Return made up to 31/12/93; no change of members (4 pages)
8 January 1993Return made up to 31/12/92; no change of members (4 pages)
4 February 1992Return made up to 31/12/91; full list of members (6 pages)
4 September 1990Ad 10/07/89--------- £ si 900@1 (2 pages)