Company NameDigiment Ltd
Company StatusDissolved
Company Number07993682
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Lasse Drevskov
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed01 December 2018(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 15 March 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMr Eirik Moseng
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleExecutive Director
Country of ResidenceNorway
Correspondence Address88 Kingsway
London
WC2B 6AA
Director NameMr Peter Andrews
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Nicholas Gazell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Kenneth Ji
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2015)
RoleAttorney
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Graham Law
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Eirik Moseng
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2014(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameMr Eirik Moseng
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2018)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMr Peter Andrews
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2016(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMr Nicholas Gazell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMr Kenneth Ji
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2016(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 2017)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMr Graham Law
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 2017)
RoleExecutive Director
Country of ResidenceIreland
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMr Graham Law
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2018)
RoleNon-Exective Director
Country of ResidenceEngland
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMr Peter Manicle
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2017(5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2018)
RoleNon-Exective Director
Country of ResidenceIreland
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW

Contact

Websitedigiment.co.uk
Email address[email protected]
Telephone020 31510250
Telephone regionLondon

Location

Registered Address42 Upper Berkeley Street
London
W1H 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2.4k at £1Bitlex Ventures LTD
80.00%
Ordinary
500 at £1Moseng Eirik
16.67%
Ordinary
50 at £1Anders Lars Korodi
1.67%
Ordinary
50 at £1Nicholas Thurgood
1.67%
Ordinary

Financials

Year2014
Net Worth£26,528
Cash£100,292
Current Liabilities£89,322

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 October 2017Notification of The Xyz Company Inc as a person with significant control on 10 October 2017 (1 page)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Director's details changed for Mr Eirik Moseng on 10 October 2017 (2 pages)
11 October 2017Cessation of Eirik Moseng as a person with significant control on 10 October 2017 (1 page)
11 October 2017Appointment of Mr Peter Manicle as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr Graham Law as a director on 10 October 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
6 August 2017Termination of appointment of Nicholas Gazell as a director on 1 August 2017 (1 page)
6 August 2017Termination of appointment of Peter Andrews as a director on 1 August 2017 (1 page)
6 August 2017Termination of appointment of Kenneth Ji as a director on 1 August 2017 (1 page)
6 August 2017Termination of appointment of Graham Law as a director on 1 August 2017 (1 page)
29 January 2017Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to 42 Upper Berkeley Street London W1H 5PW on 29 January 2017 (1 page)
29 January 2017Director's details changed for Mr Eirik Moseng on 1 August 2015 (2 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Appointment of Mr Kenneth Ji as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Peter Andrews as a director on 1 September 2016 (2 pages)
4 September 2016Director's details changed for Mr Eirik Moseng on 1 September 2016 (2 pages)
4 September 2016Appointment of Mr Nicholas Gazell as a director on 1 September 2016 (2 pages)
4 September 2016Appointment of Mr Graham Law as a director on 1 September 2016 (2 pages)
12 July 2016Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to 42 Upper Berkeley Street London W1H 5QL on 12 July 2016 (1 page)
11 March 2016Registered office address changed from 1 Fore Street London EC2Y 9DT England to 42 Upper Berkeley Street London W1H 5PW on 11 March 2016 (1 page)
30 November 2015Registered office address changed from 28 Wimbledon Close the Downs London England to 1 Fore Street London EC2Y 9DT on 30 November 2015 (1 page)
27 November 2015Registered office address changed from 1 Fore Street London EC2Y 5EJ to 28 Wimbledon Close the Downs London on 27 November 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000
(4 pages)
20 August 2015Termination of appointment of Eirik Moseng as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Peter Andrews as a director on 1 August 2015 (1 page)
19 August 2015Termination of appointment of Graham Law as a director on 1 August 2015 (1 page)
19 August 2015Appointment of Mr Eirik Moseng as a director on 1 April 2014 (2 pages)
19 August 2015Appointment of Mr Eirik Moseng as a director on 1 August 2015 (2 pages)
19 August 2015Termination of appointment of Kenneth Ji as a director on 1 August 2015 (1 page)
19 August 2015Appointment of Mr Eirik Moseng as a director on 1 August 2015 (2 pages)
19 August 2015Termination of appointment of Nicholas Gazell as a director on 1 August 2015 (1 page)
19 August 2015Termination of appointment of Kenneth Ji as a director on 1 August 2015 (1 page)
19 August 2015Termination of appointment of Peter Andrews as a director on 1 August 2015 (1 page)
19 August 2015Termination of appointment of Nicholas Gazell as a director on 1 August 2015 (1 page)
19 August 2015Appointment of Mr Eirik Moseng as a director on 1 April 2014 (2 pages)
19 August 2015Termination of appointment of Graham Law as a director on 1 August 2015 (1 page)
17 August 2015Registered office address changed from 88 Kingsway London WC2B 6AA to 1 Fore Street London EC2Y 5EJ on 17 August 2015 (1 page)
2 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 3,000
(5 pages)
21 April 2015Appointment of Mr Kenneth Ji as a director on 1 April 2014 (2 pages)
21 April 2015Appointment of Mr Kenneth Ji as a director on 1 April 2014 (2 pages)
20 April 2015Appointment of Mr Nicholas Gazell as a director on 1 April 2014 (2 pages)
20 April 2015Appointment of Mr Peter Andrews as a director on 1 April 2014 (2 pages)
20 April 2015Appointment of Mr Peter Andrews as a director on 1 April 2014 (2 pages)
20 April 2015Appointment of Mr Graham Law as a director on 1 April 2014 (2 pages)
20 April 2015Termination of appointment of Eirik Moseng as a director on 1 April 2014 (1 page)
20 April 2015Appointment of Mr Graham Law as a director on 1 April 2014 (2 pages)
20 April 2015Appointment of Mr Nicholas Gazell as a director on 1 April 2014 (2 pages)
20 April 2015Termination of appointment of Eirik Moseng as a director on 1 April 2014 (1 page)
12 November 2014Micro company accounts made up to 31 December 2013 (2 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Registered office address changed from 83 Victoria Street London SW1H 0HW England on 20 November 2013 (1 page)
7 November 2013Registered office address changed from 88 Kingsway London WC2B 6AA England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 88 Kingsway London WC2B 6AA England on 7 November 2013 (1 page)
6 November 2013Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 6 November 2013 (1 page)
27 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 April 2013Director's details changed for Mr Eirik Moseng on 1 January 2013 (2 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Mr Eirik Moseng on 1 January 2013 (2 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)