Company NameDigital Jester Limited
Company StatusDissolved
Company Number08098641
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Marius Joseph McKeon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityMaltese
StatusClosed
Appointed04 May 2015(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 22 June 2021)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director NameMr Humam Sakhnini
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 22 June 2021)
RoleChief Financial & Strategy Officer
Country of ResidenceEngland
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director NameMr Sebastian Knutsson
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address10th Floor Central Saint Giles
1 St Giles High Street
London
WC2H 8AG
Director NameMr Stephane Michel Kurgan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Central Saint Giles
1 St Giles High Street
London
WC2H 8AG
Director NameMr Lars Markgren
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleChief Technology Officer
Country of ResidenceSweden
Correspondence Address10th Floor Central Saint Giles
1 St Giles High Street
London
WC2H 8AG
Director NameMr Riccardo Zacconi
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Central Saint Giles
1 St Giles High Street
London
WC2H 8AG
Secretary NameMr Marcus Whalen
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Dufours Place
London
W1F 7SP
Secretary NameRobert Miller
NationalityBritish
StatusResigned
Appointed26 February 2013(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2015)
RoleCompany Director
Correspondence AddressCentral Saint Giles 1 St. Giles High Street
London
WC2H 8AG
Director NameMs Hope Flannery Cochran
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY
Director NameMr Robert Simon Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Ampersand Building 178 Wardour Street
London
W1F 8FY

Location

Registered AddressThe Ampersand Building
178 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1King.com LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,337,000
Net Worth£1,718,000
Cash£459,000
Current Liabilities£1,899,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 July 2012Delivered on: 28 July 2012
Satisfied on: 1 April 2014
Persons entitled: Pontsarn Investments Limited

Classification: Deed of rental deposit
Secured details: £91,816 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount at any time standing to the credit of the deposit account (as defined in the deed of rental depost).
Fully Satisfied

Filing History

8 March 2021Solvency Statement dated 23/02/21 (1 page)
8 March 2021Statement by Directors (1 page)
8 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2021Statement of capital on 8 March 2021
  • GBP 1
(5 pages)
18 January 2021Full accounts made up to 31 December 2019 (23 pages)
14 January 2021Director's details changed for Mr Marius Joseph Mckeon on 4 November 2020 (2 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (25 pages)
12 June 2018Director's details changed for Mr Marius Joseph Mckeon on 30 April 2018 (2 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (27 pages)
20 September 2017Full accounts made up to 31 December 2016 (27 pages)
22 August 2017Director's details changed for Mr Humam Sakhnini on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Humam Sakhnini on 21 August 2017 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 February 2017Appointment of Mr Humam Sakhnini as a director on 2 February 2017 (2 pages)
3 February 2017Appointment of Mr Humam Sakhnini as a director on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Robert Simon Miller as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Robert Simon Miller as a director on 2 February 2017 (1 page)
2 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
10 August 2016Director's details changed for Mr Robert Simon Miller on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Robert Simon Miller on 10 August 2016 (2 pages)
27 July 2016Full accounts made up to 31 December 2015 (22 pages)
27 July 2016Full accounts made up to 31 December 2015 (22 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
17 June 2016Termination of appointment of Hope Flannery Cochran as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Hope Flannery Cochran as a director on 17 June 2016 (1 page)
6 January 2016Registered office address changed from 10th Floor Central Saint Giles 1 st Giles High Street London WC2H 8AG to The Ampersand Building 178 Wardour Street London W1F 8FY on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 10th Floor Central Saint Giles 1 st Giles High Street London WC2H 8AG to The Ampersand Building 178 Wardour Street London W1F 8FY on 6 January 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
6 May 2015Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Lars Markgren as a director on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Lars Markgren as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Sebastian Knutsson as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages)
6 May 2015Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Lars Markgren as a director on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Stephane Michel Kurgan as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Sebastian Knutsson as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Stephane Michel Kurgan as a director on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Stephane Michel Kurgan as a director on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page)
6 May 2015Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages)
6 May 2015Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page)
6 May 2015Termination of appointment of Sebastian Knutsson as a director on 4 May 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
24 June 2014Registered office address changed from Central Saint Giles 1 St Giles High Street London WC2H 8AG on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Central Saint Giles 1 St Giles High Street London WC2H 8AG on 24 June 2014 (1 page)
1 April 2014Satisfaction of charge 1 in full (4 pages)
1 April 2014Satisfaction of charge 1 in full (4 pages)
23 January 2014Full accounts made up to 31 December 2012 (15 pages)
23 January 2014Full accounts made up to 31 December 2012 (15 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 June 2013Director's details changed for Mr Riccardo Zacconi on 3 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Sebastian Knutsson on 3 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Lars Markgren on 3 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Stephane Kurgan on 3 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Sebastian Knutsson on 3 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Stephane Kurgan on 3 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Sebastian Knutsson on 3 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Riccardo Zacconi on 3 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Stephane Kurgan on 3 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Lars Markgren on 3 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Riccardo Zacconi on 3 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Lars Markgren on 3 June 2013 (2 pages)
11 June 2013Registered office address changed from 16 Dufours Place London W1F 7SP United Kingdom on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from 16 Dufours Place London W1F 7SP United Kingdom on 11 June 2013 (2 pages)
24 May 2013Appointment of Robert Miller as a secretary (3 pages)
24 May 2013Appointment of Robert Miller as a secretary (3 pages)
20 May 2013Termination of appointment of Marcus Whalen as a secretary (2 pages)
20 May 2013Termination of appointment of Marcus Whalen as a secretary (2 pages)
18 December 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2012Incorporation (23 pages)
8 June 2012Incorporation (23 pages)