Sarasota
Fl 34236
United States
Director Name | Mr David Fairey |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1515 Fruitville Road Sarasota Fl 34236 United States |
Director Name | Simon Mansell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Sylvan Heights London Road St. Albans Hertfordshire AL1 1SX |
Director Name | Mr Alexander David Attinger |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Media Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 St James Square Bath Avon BA1 2TR |
Director Name | Mr David Ronald Attinger |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St James Square Bath Avon BA1 2TR |
Secretary Name | Mrs Beverley Attinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St James Square Bath Avon BA1 2TR |
Director Name | Thomas David John Evans |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2012) |
Role | Advertising |
Correspondence Address | 7b Valentine Road London E9 7AD |
Director Name | Andrew Turner |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Louisville Road London SW17 8RW |
Director Name | Mr Richard Charles O'Quinn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2010(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn House Duck End Lane Biddenham Bedford Bedfordshire MK40 4AL |
Director Name | Samuel James Higginson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2 Monmouth Street Studios 30 Monmouth Stree Bath Bath And North East Somerset BN1 2NN |
Director Name | Mr David Marks |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 2 Monmouth Street Studios 30 Monmouth Stree Bath Bath And North East Somerset BN1 2NN |
Secretary Name | Mr David McManus |
---|---|
Status | Resigned |
Appointed | 03 November 2014(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 2016) |
Role | Company Director |
Correspondence Address | 160 Westons Brake Badminton Park Bristol BS16 7EQ |
Director Name | Mr John Lemp |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1515 Fruitville Road Sarasota Fl 34236 United States |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2016(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 November 2023) |
Correspondence Address | One New Change London EC4M 9AF |
Website | aja.co.uk |
---|---|
Telephone | 07 785954565 |
Telephone region | Mobile |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Digitalbox Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£473,708 |
Cash | £170,278 |
Current Liabilities | £1,943,837 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
20 September 2018 | Delivered on: 24 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
28 June 2016 | Delivered on: 7 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 January 2016 | Delivered on: 12 January 2016 Persons entitled: Digitalbox Group Limited Classification: A registered charge Particulars: All property and securities hereafter acquired by the company, all present and future rights, licenses, guarantees, contracts and warranties relating to the business, all present and future goodwill and all uncalled capital for the time being, the equipment, intellectual property and the debts of the company. Outstanding |
2 June 2008 | Delivered on: 10 June 2008 Satisfied on: 10 December 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
26 February 2021 | Director's details changed for Mr John Lemp on 31 July 2018 (2 pages) |
---|---|
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
24 September 2018 | Registration of charge 059800580004, created on 20 September 2018 (14 pages) |
12 September 2018 | Satisfaction of charge 059800580002 in full (4 pages) |
23 August 2018 | Satisfaction of charge 059800580003 in full (4 pages) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 4 January 2016 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 4 January 2016 (9 pages) |
7 July 2016 | Registration of charge 059800580003, created on 28 June 2016 (4 pages) |
7 July 2016 | Registration of charge 059800580003, created on 28 June 2016 (4 pages) |
17 February 2016 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 February 2016 (2 pages) |
17 February 2016 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from Studio 2 Monmouth Street Studios 30 Monmouth Street Bath Bath and North East Somerset BN1 2NN to Fifth Floor One New Change London EC4M 9AF on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from Studio 2 Monmouth Street Studios 30 Monmouth Street Bath Bath and North East Somerset BN1 2NN to Fifth Floor One New Change London EC4M 9AF on 12 February 2016 (2 pages) |
18 January 2016 | Appointment of Mr John Lemp as a director on 5 January 2016 (3 pages) |
18 January 2016 | Memorandum and Articles of Association (13 pages) |
18 January 2016 | Memorandum and Articles of Association (13 pages) |
18 January 2016 | Termination of appointment of David Marks as a director on 5 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Samuel James Higginson as a director on 5 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr David Fairey as a director on 5 January 2016 (3 pages) |
18 January 2016 | Appointment of Mr David Fairey as a director on 5 January 2016 (3 pages) |
18 January 2016 | Termination of appointment of David Mcmanus as a secretary on 5 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Samuel James Higginson as a director on 5 January 2016 (2 pages) |
18 January 2016 | Appointment of James Epstein as a director on 5 January 2016 (3 pages) |
18 January 2016 | Appointment of Mr John Lemp as a director on 5 January 2016 (3 pages) |
18 January 2016 | Appointment of James Epstein as a director on 5 January 2016 (3 pages) |
18 January 2016 | Termination of appointment of David Marks as a director on 5 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of David Mcmanus as a secretary on 5 January 2016 (2 pages) |
15 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
15 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
12 January 2016 | Registration of charge 059800580002, created on 5 January 2016 (22 pages) |
12 January 2016 | Registration of charge 059800580002, created on 5 January 2016 (22 pages) |
8 January 2016 | Company name changed digitalbox LTD\certificate issued on 08/01/16
|
8 January 2016 | Change of name notice (2 pages) |
8 January 2016 | Company name changed digitalbox LTD\certificate issued on 08/01/16
|
8 January 2016 | Change of name notice (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
15 December 2015 | Registered office address changed from 15 Gay Street Bath Bath and North East Somerset BA1 2PH to Studio 2 Monmouth Street Studios 30 Monmouth Street Bath Bath and North East Somerset BN1 2NN on 15 December 2015 (1 page) |
15 December 2015 | Solvency Statement dated 15/12/15 (2 pages) |
15 December 2015 | Statement of capital on 15 December 2015
|
15 December 2015 | Statement by Directors (1 page) |
15 December 2015 | Statement of capital on 15 December 2015
|
15 December 2015 | Statement by Directors (1 page) |
15 December 2015 | Solvency Statement dated 15/12/15 (2 pages) |
15 December 2015 | Registered office address changed from 15 Gay Street Bath Bath and North East Somerset BA1 2PH to Studio 2 Monmouth Street Studios 30 Monmouth Street Bath Bath and North East Somerset BN1 2NN on 15 December 2015 (1 page) |
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
10 December 2015 | Satisfaction of charge 1 in full (4 pages) |
10 December 2015 | Satisfaction of charge 1 in full (4 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 November 2015 | Termination of appointment of Alexander David Attinger as a director on 20 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Alexander David Attinger as a director on 20 October 2015 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
27 August 2015 | Termination of appointment of David Ronald Attinger as a director on 23 July 2015 (2 pages) |
27 August 2015 | Termination of appointment of David Ronald Attinger as a director on 23 July 2015 (2 pages) |
2 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
4 December 2014 | Company name changed digitalbox.data LIMITED\certificate issued on 04/12/14 (2 pages) |
4 December 2014 | Company name changed digitalbox.data LIMITED\certificate issued on 04/12/14
|
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
4 November 2014 | Change of name notice (2 pages) |
4 November 2014 | Resolutions
|
4 November 2014 | Change of name notice (2 pages) |
4 November 2014 | Resolutions
|
3 November 2014 | Appointment of Mr David Mcmanus as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr David Mcmanus as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr David Mcmanus as a secretary on 3 November 2014 (2 pages) |
20 October 2014 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 15 Gay Street Bath Bath and North East Somerset BA1 2PH on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 15 Gay Street Bath Bath and North East Somerset BA1 2PH on 20 October 2014 (1 page) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2013 (18 pages) |
24 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2013 (18 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-06-24
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-06-24
|
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
18 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
18 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
13 March 2013 | Company name changed digitalbox LIMITED\certificate issued on 13/03/13
|
13 March 2013 | Company name changed digitalbox LIMITED\certificate issued on 13/03/13
|
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Company name changed attinger jack interactive LIMITED\certificate issued on 27/06/12
|
27 June 2012 | Change of name notice (2 pages) |
27 June 2012 | Change of name notice (2 pages) |
27 June 2012 | Company name changed attinger jack interactive LIMITED\certificate issued on 27/06/12
|
20 June 2012 | Appointment of Mr David Marks as a director (3 pages) |
20 June 2012 | Appointment of Mr David Marks as a director (3 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
23 May 2012 | Termination of appointment of Beverley Attinger as a secretary (2 pages) |
23 May 2012 | Termination of appointment of Thomas Evans as a director (2 pages) |
23 May 2012 | Appointment of Samuel James Higginson as a director (3 pages) |
23 May 2012 | Termination of appointment of Thomas Evans as a director (2 pages) |
23 May 2012 | Termination of appointment of Beverley Attinger as a secretary (2 pages) |
23 May 2012 | Appointment of Samuel James Higginson as a director (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Annual return made up to 27 October 2011 (6 pages) |
8 November 2011 | Annual return made up to 27 October 2011 (6 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Termination of appointment of Richard O'quinn as a director (1 page) |
4 May 2011 | Termination of appointment of Richard O'quinn as a director (1 page) |
9 November 2010 | Registered office address changed from , 11 St. James's Square, Bath, Somerset, BA1 2TR on 9 November 2010 (1 page) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Registered office address changed from , 11 St. James's Square, Bath, Somerset, BA1 2TR on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from , 11 St. James's Square, Bath, Somerset, BA1 2TR on 9 November 2010 (1 page) |
27 September 2010 | Termination of appointment of Andrew Turner as a director (2 pages) |
27 September 2010 | Termination of appointment of Andrew Turner as a director (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 June 2010 | Registered office address changed from , 15 Gay Street, Bath, Somerset, BA1 2PH on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from , 15 Gay Street, Bath, Somerset, BA1 2PH on 25 June 2010 (2 pages) |
13 May 2010 | Appointment of Mr Richard Charles O'quinn as a director (3 pages) |
13 May 2010 | Appointment of Mr Richard Charles O'quinn as a director (3 pages) |
16 December 2009 | Appointment of Andrew Turner as a director (3 pages) |
16 December 2009 | Appointment of Andrew Turner as a director (3 pages) |
19 November 2009 | Annual return made up to 27 October 2009 (11 pages) |
19 November 2009 | Annual return made up to 27 October 2009 (11 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 March 2009 | Director's change of particulars / thomas evans / 31/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / thomas evans / 31/01/2009 (1 page) |
9 February 2009 | Director appointed thomas david john evans (2 pages) |
9 February 2009 | Director appointed thomas david john evans (2 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
3 November 2008 | Appointment terminated director simon mansell (1 page) |
3 November 2008 | Appointment terminated director simon mansell (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from, 2 queens square, bath, BA1 2HD (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, 2 queens square, bath, BA1 2HD (1 page) |
31 January 2008 | Return made up to 27/10/07; full list of members (7 pages) |
31 January 2008 | Return made up to 27/10/07; full list of members (7 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
27 October 2006 | Incorporation (22 pages) |
27 October 2006 | Incorporation (22 pages) |