London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2021(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 March 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Brendan Mulvenna |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 week, 3 days after company formation) |
Appointment Duration | 29 years, 1 month (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Glastonbury Grove Jesmond Newcastle Upon Tyne NE2 2HA |
Secretary Name | Nicholas Peter On |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Second Floor Norham House 12 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Shirley Mulvenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1995) |
Role | Housewife |
Correspondence Address | 10 Worsley Close Wallsend Tyne & Wear NE28 8TF |
Director Name | Mr Peter James Neasham |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 March 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Muirfield Whitley Bay Tyne & Wear NE25 9HY |
Secretary Name | Mr Brendan Mulvenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Glastonbury Grove Jesmond Newcastle Upon Tyne NE2 2HA |
Secretary Name | Kerry Ann Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 74 Combe Drive Newcastle Upon Tyne NE15 8XD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | digital-com.co.uk |
---|
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.8k at £1 | Brendan Mulvenna 80.00% Ordinary |
---|---|
1.2k at £1 | Angela Marie Mulvenna 19.98% Ordinary A |
1 at £1 | Marie Green Grandchildren Trust 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £150,496 |
Cash | £121,425 |
Current Liabilities | £326,940 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 January 2022 | Delivered on: 18 January 2022 Persons entitled: Glas Trust Corporation Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
16 August 1999 | Delivered on: 3 September 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as hutton house, 7/8 benton terrace, sandyford road, newcastle upon tyne title number TY66706. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
10 September 2018 | Termination of appointment of Kerry Ann Hedley as a secretary on 10 September 2018 (1 page) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
1 September 2016 | Amended total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 September 2016 | Amended total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
29 October 2014 | Change of share class name or designation (2 pages) |
29 October 2014 | Statement of company's objects (2 pages) |
29 October 2014 | Change of share class name or designation (2 pages) |
29 October 2014 | Statement of company's objects (2 pages) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Kerry Ann Hedley on 11 October 2012 (2 pages) |
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Kerry Ann Hedley on 11 October 2012 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 October 2010 | Director's details changed for Brendan Mulvenna on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Brendan Mulvenna on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Brendan Mulvenna on 1 October 2009 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 December 2008 | Return made up to 08/09/08; no change of members (4 pages) |
12 December 2008 | Return made up to 08/09/08; no change of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 September 2007 | Return made up to 08/09/07; no change of members (6 pages) |
24 September 2007 | Return made up to 08/09/07; no change of members (6 pages) |
25 May 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 September 2006 | Return made up to 08/09/06; full list of members (6 pages) |
28 September 2006 | Return made up to 08/09/06; full list of members (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
23 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
24 May 2004 | Secretary's particulars changed (1 page) |
24 May 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | £ ic 10000/6000 18/03/04 £ sr 4000@1=4000 (1 page) |
16 April 2004 | £ ic 10000/6000 18/03/04 £ sr 4000@1=4000 (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
11 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
2 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 November 2002 | Return made up to 08/09/02; full list of members
|
7 November 2002 | Return made up to 08/09/02; full list of members
|
22 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 7-8 benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 7-8 benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page) |
14 October 1999 | Return made up to 08/09/99; no change of members
|
14 October 1999 | Return made up to 08/09/99; no change of members
|
3 September 1999 | Particulars of mortgage/charge (5 pages) |
3 September 1999 | Particulars of mortgage/charge (5 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 November 1998 | Return made up to 08/09/98; full list of members (6 pages) |
3 November 1998 | Return made up to 08/09/98; full list of members (6 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 December 1997 | Return made up to 08/09/97; no change of members (4 pages) |
29 December 1997 | Return made up to 08/09/97; no change of members (4 pages) |
21 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
25 September 1996 | Return made up to 08/09/96; no change of members
|
25 September 1996 | Return made up to 08/09/96; no change of members
|
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 October 1995 | Return made up to 08/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 08/09/95; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 2ND floor 269 jesmond road jesmond newcastle upon tyne (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 2ND floor 269 jesmond road jesmond newcastle upon tyne (1 page) |
8 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
13 October 1992 | Memorandum and Articles of Association (12 pages) |
13 October 1992 | Memorandum and Articles of Association (12 pages) |
8 September 1992 | Incorporation (8 pages) |
8 September 1992 | Incorporation (8 pages) |