New Malden
Surrey
KT3 3DH
Director Name | Mr James David Gordon |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Wood Fielden Road Crowborough East Sussex TN6 1TP |
Director Name | Mr John Robert Stadius |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Windrush 25 Riverside Drive Esher Surrey KT10 8PG |
Secretary Name | Ms Helen Mary Culleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sycamore Grove New Malden Surrey KT3 3DH |
Director Name | Mr Lars Brogaard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Production Mgr |
Country of Residence | United States |
Correspondence Address | 4406 Beemau Ave Studio City California 90604 |
Director Name | Mr Robert Ernest Doyle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 5 Greyfriars Drive Bromsgrove Worcestershire B61 7LF |
Director Name | David Matthew Webster |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Rectory Lane Areley Kings Stourport On Severn Worcestershire DY13 0TB |
Director Name | Mr Robert Michael Henry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollydale Drive Bromley Kent BR2 8QL |
Director Name | Mr Clive Anthony Parritt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Eton Avenue London NW3 3HL |
Secretary Name | Mr Robert Ernest Doyle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 November 2008) |
Role | Sound Engineer |
Correspondence Address | 5 Greyfriars Drive Bromsgrove Worcestershire B61 7LF |
Secretary Name | Mr Robert Ernest Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2010) |
Role | Consultant |
Correspondence Address | 5 Greyfriars Drive Bromsgrove Worcestershire B61 7LF |
Secretary Name | David Webster |
---|---|
Status | Resigned |
Appointed | 08 June 2012(5 years after company formation) |
Appointment Duration | 1 day (resigned 09 June 2012) |
Role | Company Director |
Correspondence Address | The Rectory Rectory Lane Areley Kings Worcestershire DY13 0TB |
Director Name | Mr Hugh David Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Silverglade Business Park, Leatherhead Road Chessington Surrey KT9 2QL |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | digico.org |
---|
Registered Address | Unit 10, Silverglade Business Park, Leatherhead Road Chessington Surrey KT9 2QL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
5.9m at £0.1 | Digico Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,738,131 |
Current Liabilities | £1,761,869 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 June 2017 | Delivered on: 16 June 2017 Persons entitled: The Governor and Company of the Bank of Ireland (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
7 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
9 December 2011 | Delivered on: 15 December 2011 Satisfied on: 8 August 2014 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 July 2007 | Delivered on: 18 July 2007 Satisfied on: 5 January 2012 Persons entitled: Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders Classification: Instrument constituting £1,750,000 secured loan stock 2012 Secured details: All monies due or to become due from the company to the stockholders or the chargee on their behalf 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 fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
9 July 2007 | Delivered on: 18 July 2007 Satisfied on: 5 January 2012 Persons entitled: Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders Classification: Instrument constituting £1,070,000 secured loan stock 2012 Secured details: All monies due or to become due from the company to the stockholders or the chargee on their behalf 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 fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
16 June 2017 | Registration of charge 062664020005, created on 15 June 2017 (84 pages) |
---|---|
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 March 2017 | Satisfaction of charge 062664020004 in full (4 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 May 2016 | Appointment of Mr Hugh David Jones as a director on 30 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Clive Anthony Parritt as a director on 30 April 2016 (1 page) |
31 March 2016 | Auditor's resignation (1 page) |
8 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
4 November 2014 | Full accounts made up to 31 December 2013 (10 pages) |
20 August 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (4 pages) |
13 August 2014 | Registration of charge 062664020004, created on 7 August 2014 (25 pages) |
13 August 2014 | Registration of charge 062664020004, created on 7 August 2014 (25 pages) |
8 August 2014 | Satisfaction of charge 3 in full (8 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
30 July 2013 | Termination of appointment of David Webster as a secretary (1 page) |
30 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (12 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (12 pages) |
26 June 2012 | Appointment of David Webster as a secretary (2 pages) |
25 June 2012 | Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages) |
25 June 2012 | Termination of appointment of David Webster as a director (1 page) |
25 June 2012 | Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages) |
4 February 2012 | Termination of appointment of Lars Brogaard as a director (1 page) |
4 February 2012 | Termination of appointment of Robert Henry as a director (1 page) |
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Change of share class name or designation (2 pages) |
3 January 2012 | Statement of capital on 9 December 2011
|
3 January 2012 | Statement of capital on 9 December 2011
|
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
25 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
25 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
4 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
4 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 14 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 25 July 2010
|
31 March 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
4 October 2010 | Termination of appointment of Robert Doyle as a secretary (1 page) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (18 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (18 pages) |
28 June 2010 | Director's details changed for Lars Brogaard on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Clive Anthony Parritt on 1 December 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Clive Anthony Parritt on 1 December 2009 (2 pages) |
28 June 2010 | Ad 29/06/09\gbp si [email protected]=1333.3\gbp ic 554921.4/556254.7\ (2 pages) |
9 July 2009 | Return made up to 01/06/09; full list of members (15 pages) |
19 June 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
30 March 2009 | Ad 18/08/08\gbp si [email protected]=11853.4\gbp ic 543068/554921.4\ (2 pages) |
5 January 2009 | Appointment terminated secretary robert doyle (1 page) |
5 January 2009 | Appointment terminated director robert doyle (1 page) |
5 January 2009 | Secretary appointed mr robert ernest doyle (1 page) |
5 December 2008 | Secretary appointed mr robert ernest doyle (1 page) |
2 September 2008 | Return made up to 01/06/08; full list of members (14 pages) |
6 August 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
15 July 2008 | Statement of affairs (73 pages) |
15 July 2008 | Ad 09/07/07\gbp si [email protected]=77046.7\gbp ic 66936.6/143983.3\ (2 pages) |
15 July 2008 | Ad 09/07/07\gbp si [email protected]=177800\gbp si 2000@1=2000\gbp ic 363270/543070\ (3 pages) |
15 July 2008 | Ad 09/07/07\gbp si [email protected]=219286.7\gbp ic 143983.3/363270\ (2 pages) |
15 July 2008 | Ad 09/07/07\gbp si [email protected]=6423.3\gbp ic 60513.3/66936.6\ (2 pages) |
15 July 2008 | Ad 09/07/07\gbp si [email protected]=60215\gbp ic 298.3/60513.3\ (2 pages) |
15 July 2008 | Ad 09/07/07\gbp si [email protected]=296.3\gbp ic 2/298.3\ (2 pages) |
24 June 2008 | Director appointed lars brogaard (1 page) |
21 February 2008 | New director appointed (3 pages) |
7 February 2008 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
16 January 2008 | Auditor's resignation (1 page) |
15 January 2008 | Auditor's resignation (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Nc inc already adjusted 09/07/07 (1 page) |
20 August 2007 | Resolutions
|
21 July 2007 | S-div 06/07/07 (2 pages) |
21 July 2007 | New director appointed (2 pages) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
1 June 2007 | Incorporation (15 pages) |