Company NameDigitales Limited
DirectorsMark Stephen Dunford and Patricia Anne Jenkins
Company StatusActive
Company Number06468262
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 2008(16 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Mark Stephen Dunford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address49 Peckarmans Wood
London
SE26 6RZ
Director NameMs Patricia Anne Jenkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address128a Tanners Hill
London
SE8 4QD
Secretary NameMs Patricia Anne Jenkins
StatusCurrent
Appointed01 January 2014(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address110f Deptford High Street
London
SE8 4NS
Director NameRobert Campbell Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address61 Benthal Road
London
N16 7AR
Secretary NameRobert Campbell Smith
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Benthal Road
London
N16 7AR
Director NameDr Gareth Huw Stanton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(1 day after company formation)
Appointment Duration13 years (resigned 01 February 2021)
RoleUniversity Lectuirer
Country of ResidenceEngland
Correspondence Address58 Nutbrook Street
London
SE15 4LE
Director NameOuti Ivana Vellacott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(1 week after company formation)
Appointment Duration4 years (resigned 25 January 2012)
RoleProducer
Country of ResidenceEngland
Correspondence Address41 Crawthew Grove
London
SE22 9AD

Contact

Websitedigi-tales.org.uk

Location

Registered AddressProfessor Stuart Hall Building, Icce Office Institute For Creative & Cultural Entrepreneurship
Goldsmiths, University Of London
London
SE14 6NW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£262
Cash£2,853
Current Liabilities£7,557

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 February 2021Termination of appointment of Robert Campbell Smith as a director on 1 February 2021 (1 page)
22 February 2021Termination of appointment of Gareth Huw Stanton as a director on 1 February 2021 (1 page)
21 October 2020Micro company accounts made up to 31 January 2020 (9 pages)
13 July 2020Registered office address changed from Department Media Communications Goldsmiths University of London New Cross London SE14 6NW to Professor Stuart Hall Building, Icce Office Institute for Creative & Cultural Entrepreneurship Goldsmiths, University of London London SE14 6NW on 13 July 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 February 2020Secretary's details changed for Ms Patricia Anne Jenkins on 10 February 2020 (1 page)
21 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
14 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
14 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
18 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
18 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
23 February 2016Annual return made up to 21 February 2016 no member list (6 pages)
23 February 2016Annual return made up to 21 February 2016 no member list (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 February 2015Annual return made up to 31 January 2015 no member list (6 pages)
25 February 2015Annual return made up to 31 January 2015 no member list (6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (18 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (18 pages)
3 February 2014Annual return made up to 31 January 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(6 pages)
3 February 2014Annual return made up to 31 January 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(6 pages)
31 January 2014Appointment of Ms Patricia Anne Jenkins as a secretary (2 pages)
31 January 2014Termination of appointment of Robert Smith as a secretary (1 page)
31 January 2014Termination of appointment of Robert Smith as a secretary (1 page)
31 January 2014Director's details changed for Patricia Anne Jenkins on 20 February 2013 (2 pages)
31 January 2014Termination of appointment of Robert Smith as a secretary (1 page)
31 January 2014Appointment of Ms Patricia Anne Jenkins as a secretary (2 pages)
31 January 2014Director's details changed for Patricia Anne Jenkins on 20 February 2013 (2 pages)
31 January 2014Termination of appointment of Robert Smith as a secretary (1 page)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 9 January 2013 no member list (6 pages)
5 February 2013Annual return made up to 9 January 2013 no member list (6 pages)
5 February 2013Annual return made up to 9 January 2013 no member list (6 pages)
4 February 2013Director's details changed for Mr Mark Stephen Dunford on 15 September 2012 (2 pages)
4 February 2013Director's details changed for Robert Campbell Smith on 1 October 2012 (2 pages)
4 February 2013Director's details changed for Mr Mark Stephen Dunford on 15 September 2012 (2 pages)
4 February 2013Director's details changed for Robert Campbell Smith on 1 October 2012 (2 pages)
4 February 2013Director's details changed for Robert Campbell Smith on 1 October 2012 (2 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Termination of appointment of Outi Vellacott as a director (1 page)
2 February 2012Annual return made up to 9 January 2012 no member list (7 pages)
2 February 2012Termination of appointment of Outi Vellacott as a director (1 page)
2 February 2012Termination of appointment of Outi Vellacott as a director (1 page)
2 February 2012Annual return made up to 9 January 2012 no member list (7 pages)
2 February 2012Termination of appointment of Outi Vellacott as a director (1 page)
2 February 2012Annual return made up to 9 January 2012 no member list (7 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
11 February 2011Annual return made up to 9 January 2011 no member list (7 pages)
11 February 2011Annual return made up to 9 January 2011 no member list (7 pages)
11 February 2011Annual return made up to 9 January 2011 no member list (7 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 January 2010Director's details changed for Outi Ivana Vellacott on 9 January 2010 (2 pages)
29 January 2010Annual return made up to 9 January 2010 no member list (5 pages)
29 January 2010Director's details changed for Gareth Huw Stanton on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Patricia Anne Jenkins on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Mark Stephen Dunford on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Outi Ivana Vellacott on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Mark Stephen Dunford on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Mark Stephen Dunford on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Patricia Anne Jenkins on 9 January 2010 (2 pages)
29 January 2010Annual return made up to 9 January 2010 no member list (5 pages)
29 January 2010Director's details changed for Gareth Huw Stanton on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Gareth Huw Stanton on 9 January 2010 (2 pages)
29 January 2010Annual return made up to 9 January 2010 no member list (5 pages)
29 January 2010Director's details changed for Outi Ivana Vellacott on 9 January 2010 (2 pages)
29 January 2010Director's details changed for Patricia Anne Jenkins on 9 January 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
31 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
4 February 2009Director's change of particulars / patricia jenkins / 30/06/2008 (1 page)
4 February 2009Annual return made up to 09/01/09 (3 pages)
4 February 2009Director's change of particulars / patricia jenkins / 30/06/2008 (1 page)
4 February 2009Annual return made up to 09/01/09 (3 pages)
4 February 2009Director's change of particulars / outi vellacott / 06/04/2008 (1 page)
4 February 2009Director's change of particulars / outi vellacott / 06/04/2008 (1 page)
26 February 2008Director appointed outi ivana vellacott (2 pages)
26 February 2008Director appointed outi ivana vellacott (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 325 city road, london, EC1V 1LJ (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 325 city road, london, EC1V 1LJ (1 page)
9 January 2008Incorporation (17 pages)
9 January 2008Incorporation (17 pages)