Company NameDigital Spy Limited
Company StatusDissolved
Company Number04270534
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 7 months ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Secretary NameMr Andrew John Humphries
NationalityBritish
StatusClosed
Appointed05 April 2008(6 years, 7 months after company formation)
Appointment Duration6 years (closed 08 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground 75 Cornwall Crescent
London
W11 1PJ
Director NameMr John Duncan Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 08 April 2014)
RolePublishing
Country of ResidenceUnited States
Correspondence Address64 North Row
London
W1K 7LL
Director NameMark David Hughes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address51 Heslington Road
York
North Yorkshire
YO10 5AR
Director NameMr Alan Bernard Jay
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Elm Square
London
SW3 6ED
Director NameNeil Wilkes
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address203 Metro Central Heights
119 Newington Causeway
London
SE1 6BW
Secretary NameMark David Hughes
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address51 Heslington Road
York
North Yorkshire
YO10 5AR
Secretary NameNeil Wilkes
NationalityBritish
StatusResigned
Appointed20 June 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2008)
RoleCompany Director
Correspondence Address203 Metro Central Heights
119 Newington Causeway
London
SE1 6BW
Director NameJames Paul Welsh
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2008)
RoleCompany Director
Correspondence Address7 Vernon Court, 139 Berrylands Road
Surbiton
Surrey
KT5 8PE
Director NameCarlo Salvatore Maria D'Asaro Biondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2008(6 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2008)
RoleCompany Director
Correspondence Address29 Rue Du Moulin A Vent
Fourqeux
78112
France
Director NameMr Kevin Lawrence Hand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Old Brompton Road
London
Sw7
Director NameMr Jean De Boisdeffre
Date of BirthMay 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2011)
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressChateau De Boisdeffre
72000
Berus
France
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address72 Broadwick Street
London
W1F 9EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (4 pages)
23 August 2012Application to strike the company off the register (4 pages)
2 May 2012Termination of appointment of Kevin Lawrence Hand as a director on 19 April 2012 (2 pages)
2 May 2012Termination of appointment of Kevin Hand as a director (2 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP .06
(5 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP .06
(5 pages)
23 August 2011Registered office address changed from 64 North Row London W1K 7LL on 23 August 2011 (2 pages)
23 August 2011Registered office address changed from 64 North Row London W1K 7LL on 23 August 2011 (2 pages)
8 August 2011Appointment of John Duncan Edwards as a director (3 pages)
8 August 2011Termination of appointment of Jean De Boisdeffre as a director (2 pages)
8 August 2011Appointment of John Duncan Edwards as a director (3 pages)
8 August 2011Termination of appointment of Jean De Boisdeffre as a director (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
31 March 2011Termination of appointment of Alan Jay as a director (1 page)
31 March 2011Termination of appointment of Alan Jay as a director (1 page)
14 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
27 September 2010Full accounts made up to 31 December 2009 (18 pages)
27 September 2010Full accounts made up to 31 December 2009 (18 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
14 April 2009Full accounts made up to 31 December 2008 (19 pages)
14 April 2009Full accounts made up to 31 December 2008 (19 pages)
4 February 2009Accounting reference date shortened from 04/04/2009 to 31/12/2008 (1 page)
4 February 2009Accounting reference date shortened from 04/04/2009 to 31/12/2008 (1 page)
21 January 2009Total exemption full accounts made up to 4 April 2008 (4 pages)
21 January 2009Total exemption full accounts made up to 4 April 2008 (4 pages)
21 January 2009Total exemption full accounts made up to 4 April 2008 (4 pages)
3 October 2008Accounting reference date extended from 04/03/2008 to 04/04/2008 (1 page)
3 October 2008Return made up to 15/08/08; full list of members (5 pages)
3 October 2008Accounting reference date extended from 04/03/2008 to 04/04/2008 (1 page)
3 October 2008Return made up to 15/08/08; full list of members (5 pages)
1 October 2008Director appointed mr jean de boisdeffre (2 pages)
1 October 2008Director appointed mr jean de boisdeffre (2 pages)
1 October 2008Appointment Terminated Director carlo d'asaro biondo (1 page)
1 October 2008Appointment terminated director carlo d'asaro biondo (1 page)
7 July 2008Registered office changed on 07/07/2008 from 6 queens elm square london SW3 6ED (1 page)
7 July 2008Registered office changed on 07/07/2008 from 6 queens elm square london SW3 6ED (1 page)
26 June 2008Accounting reference date shortened from 31/08/2008 to 04/03/2008 (1 page)
26 June 2008Accounting reference date shortened from 31/08/2008 to 04/03/2008 (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 June 2008Director appointed carlo salvatore maria d'asaro biondo (1 page)
18 June 2008Director appointed carlo salvatore maria d'asaro biondo (1 page)
23 May 2008Director appointed kevin hand (1 page)
23 May 2008Director appointed kevin hand (1 page)
2 May 2008Secretary appointed andrew humphries (1 page)
2 May 2008Secretary appointed andrew humphries (1 page)
18 April 2008Appointment terminated director and secretary neil wilkes (1 page)
18 April 2008Appointment terminated director james welsh (1 page)
18 April 2008Appointment Terminated Director and Secretary neil wilkes (1 page)
18 April 2008Appointment Terminated Director james welsh (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
7 September 2007Return made up to 15/08/07; full list of members (3 pages)
7 September 2007Return made up to 15/08/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 August 2006Return made up to 15/08/06; full list of members (3 pages)
30 August 2006Return made up to 15/08/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
8 September 2005Return made up to 15/08/05; full list of members (3 pages)
8 September 2005Return made up to 15/08/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 October 2004Return made up to 15/08/04; full list of members (7 pages)
20 October 2004Return made up to 15/08/04; full list of members (7 pages)
13 September 2004Ad 13/08/04--------- £ si [email protected] £ ic 3/3 (2 pages)
13 September 2004Ad 13/08/04--------- £ si [email protected] £ ic 3/3 (2 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 March 2004New director appointed (1 page)
25 March 2004New director appointed (1 page)
8 October 2003Return made up to 15/08/03; full list of members (8 pages)
8 October 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 July 2003New secretary appointed (3 pages)
8 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
8 July 2003New secretary appointed (3 pages)
7 November 2002Return made up to 15/08/02; full list of members (7 pages)
7 November 2002Return made up to 15/08/02; full list of members (7 pages)
22 August 2001Ad 15/08/01--------- £ si [email protected] £ ic 1/1 (2 pages)
22 August 2001Ad 15/08/01--------- £ si [email protected] £ ic 1/1 (2 pages)
22 August 2001New secretary appointed;new director appointed (3 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001Ad 15/08/01--------- £ si [email protected] £ ic 1/1 (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Ad 15/08/01--------- £ si [email protected] £ ic 1/1 (2 pages)
22 August 2001New secretary appointed;new director appointed (3 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2001Incorporation (12 pages)