Company NameDigital Gifts Limited
Company StatusDissolved
Company Number06344867
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter Chung Tat Man
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 20 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Edge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameMr Michael John Phillips
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 20 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameDylan Schlosberg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 North Grove
London
N6 4SL
Director NameMr Gavin Wiseman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Belsize Avenue
London
NW3 4AU
Secretary NameMr Gavin Wiseman
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Belsize Avenue
London
NW3 4AU
Director NameMr Timothy Nigel Rosenberg
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fairholme Gardens
Finchley
London
N3 3ED
Director NameMrs Deborah Jane Wosskow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Thorntons Place
London
W1H 1FG
Director NameMr Robert Padgham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Chatterton Road
Bromley
BR2 9QQ
Secretary NameSec Co Limited (Corporation)
StatusResigned
Appointed30 April 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2010)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Contact

Websitepurplehoot.com

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

150k at £0.001Michael Phillips & Peter Man
42.86%
Ordinary B
100k at £0.001Michael Phillips & Peter Man
28.57%
Ordinary
60k at £0.001Michael Phillips & Peter Man
17.14%
Ordinary A
40k at £0.001Michael Phillips & Peter Man
11.43%
Ordinary C

Financials

Year2014
Net Worth£287,192
Current Liabilities£22,686

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

20 December 2022Final Gazette dissolved following liquidation (1 page)
20 September 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
20 September 2021Statement of affairs (9 pages)
20 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-07
(1 page)
20 September 2021Appointment of a voluntary liquidator (4 pages)
20 September 2021Registered office address changed from C/O Diane Man 93 Chatterton Road Bromley BR2 9QQ to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 20 September 2021 (2 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 350
(5 pages)
5 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 350
(5 pages)
27 March 2015Micro company accounts made up to 31 March 2014 (6 pages)
27 March 2015Micro company accounts made up to 31 March 2014 (6 pages)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
4 September 2014Appointment of Mr Michael John Phillips as a director on 1 April 2013 (2 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 350
(5 pages)
4 September 2014Appointment of Mr Michael John Phillips as a director on 1 April 2013 (2 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 350
(5 pages)
4 September 2014Termination of appointment of Robert Padgham as a director on 1 April 2013 (1 page)
4 September 2014Appointment of Mr Peter Chung Tat Man as a director on 1 April 2013 (2 pages)
4 September 2014Appointment of Mr Michael John Phillips as a director on 1 April 2013 (2 pages)
4 September 2014Appointment of Mr Peter Chung Tat Man as a director on 1 April 2013 (2 pages)
4 September 2014Termination of appointment of Robert Padgham as a director on 1 April 2013 (1 page)
4 September 2014Termination of appointment of Robert Padgham as a director on 1 April 2013 (1 page)
4 September 2014Appointment of Mr Peter Chung Tat Man as a director on 1 April 2013 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 350
(4 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 350
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
13 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
27 September 2010Termination of appointment of Sec Co Limited as a secretary (1 page)
27 September 2010Termination of appointment of Gavin Wiseman as a director (1 page)
27 September 2010Termination of appointment of Sec Co Limited as a secretary (1 page)
27 September 2010Termination of appointment of Timothy Rosenberg as a director (1 page)
27 September 2010Appointment of Mr Robert Padgham as a director (2 pages)
27 September 2010Appointment of Mr Robert Padgham as a director (2 pages)
27 September 2010Termination of appointment of Dylan Schlosberg as a director (1 page)
27 September 2010Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 27 September 2010 (1 page)
27 September 2010Termination of appointment of Deborah Wosskow as a director (1 page)
27 September 2010Termination of appointment of Dylan Schlosberg as a director (1 page)
27 September 2010Termination of appointment of Deborah Wosskow as a director (1 page)
27 September 2010Termination of appointment of Gavin Wiseman as a director (1 page)
27 September 2010Termination of appointment of Timothy Rosenberg as a director (1 page)
5 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 350
(4 pages)
5 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 350
(4 pages)
4 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (5 pages)
4 November 2009Capitals not rolled up (2 pages)
4 November 2009Ad 20/01/09-20/01/09\gbp si [email protected]=60\gbp ic 200/260\ (5 pages)
4 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (5 pages)
4 November 2009Ad 20/01/09-20/01/09\gbp si [email protected]=60\gbp ic 200/260\ (5 pages)
4 November 2009Capitals not rolled up (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Registered office changed on 26/05/2009 from stirling house breasy place NW4 4AU london NW4 4AU united kingdom (1 page)
26 May 2009Appointment terminated secretary gavin wiseman (1 page)
26 May 2009Secretary appointed sec co LIMITED (1 page)
26 May 2009Secretary appointed sec co LIMITED (1 page)
26 May 2009Registered office changed on 26/05/2009 from stirling house breasy place NW4 4AU london NW4 4AU united kingdom (1 page)
26 May 2009Appointment terminated secretary gavin wiseman (1 page)
9 April 2009Director appointed deborah jane wosskow (2 pages)
9 April 2009Director appointed deborah jane wosskow (2 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 March 2009Director appointed tim rosenberg (1 page)
31 March 2009Director appointed tim rosenberg (1 page)
18 March 2009Capitals not rolled up (2 pages)
18 March 2009Capitals not rolled up (2 pages)
18 March 2009S-div (2 pages)
18 March 2009S-div (2 pages)
18 March 2009Ad 20/01/09\gbp si [email protected]=60\gbp ic 140/200\ (5 pages)
18 March 2009Ad 20/01/09\gbp si [email protected]=60\gbp ic 140/200\ (5 pages)
5 March 2009Registered office changed on 05/03/2009 from 14 north grove london N6 4SL united kingdom (1 page)
5 March 2009Registered office changed on 05/03/2009 from 14 north grove london N6 4SL united kingdom (1 page)
2 February 2009S-div (1 page)
2 February 2009S-div (1 page)
8 October 2008Return made up to 16/08/08; full list of members (4 pages)
8 October 2008Return made up to 16/08/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from gordon house 6 lissenden gardens london NW5 1LX united kingdom (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Registered office changed on 07/10/2008 from gordon house 6 lissenden gardens london NW5 1LX united kingdom (1 page)
7 October 2008Director and secretary's change of particulars / gavin wiseman / 06/10/2008 (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Director and secretary's change of particulars / gavin wiseman / 06/10/2008 (1 page)
7 October 2008Location of register of members (1 page)
18 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
18 April 2008Registered office changed on 18/04/2008 from 13 glassworks studios, basing place, london london E2 8AB (1 page)
18 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
18 April 2008Registered office changed on 18/04/2008 from 13 glassworks studios, basing place, london london E2 8AB (1 page)
24 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2008£ nc 100/1000 22/01/08 (1 page)
24 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2008£ nc 100/1000 22/01/08 (1 page)
16 August 2007Incorporation (11 pages)
16 August 2007Incorporation (11 pages)