Company NameDigitainment (UK) Ltd
DirectorGautam Puri
Company StatusActive
Company Number06764360
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameMr Gautam Puri
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Harefield Road
Uxbridge
Middlesex
UB8 1PR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Director NameKripa Joshi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityNepalese
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleHead Of Business
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Kripa Joshi
100.00%
Ordinary

Financials

Year2014
Net Worth£610
Cash£182
Current Liabilities£1,946

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 April 2023Compulsory strike-off action has been discontinued (1 page)
3 April 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
2 January 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
5 November 2022Appointment of Mr Rishi Puri as a director on 5 November 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 March 2022Registered office address changed from 225 Harefield Road Uxbridge Middlesex UB8 1PR England to International House 64 Nile Street London N1 7SR on 4 March 2022 (1 page)
28 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 April 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
26 March 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 April 2019Compulsory strike-off action has been discontinued (1 page)
21 April 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
19 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 225 Harefield Road Uxbridge Middlesex UB8 1PR on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 225 Harefield Road Uxbridge Middlesex UB8 1PR on 31 January 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2017Appointment of Mr. Gautam Puri as a director on 5 January 2017 (2 pages)
25 January 2017Termination of appointment of Kripa Joshi as a director on 5 January 2017 (1 page)
25 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
25 January 2017Termination of appointment of Kripa Joshi as a director on 5 January 2017 (1 page)
25 January 2017Appointment of Mr. Gautam Puri as a director on 5 January 2017 (2 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
17 October 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 17 October 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Kripa Joshi on 2 December 2011 (2 pages)
11 January 2012Director's details changed for Kripa Joshi on 2 December 2011 (2 pages)
11 January 2012Director's details changed for Kripa Joshi on 2 December 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Kripa Joshi on 2 December 2009 (2 pages)
18 January 2010Director's details changed for Kripa Joshi on 2 December 2009 (2 pages)
18 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Kripa Joshi on 2 December 2009 (2 pages)
1 December 2009Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 1 December 2009 (1 page)
1 December 2009Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 1 December 2009 (1 page)
1 December 2009Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 1 December 2009 (1 page)
19 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
19 December 2008Director appointed kripa joshi (2 pages)
19 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
19 December 2008Director appointed kripa joshi (2 pages)
8 December 2008Appointment terminated director barbara kahan (1 page)
8 December 2008Appointment terminated director barbara kahan (1 page)
8 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 December 2008Incorporation (16 pages)
3 December 2008Incorporation (16 pages)