UKBizDB.co.uk

DG3 DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dg3 Digital Limited. The company was founded 26 years ago and was given the registration number 03448913. The firm's registered office is in READING. You can find them at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DG3 DIGITAL LIMITED
Company Number:03448913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, Park House, 16-18, Finsbury Circus, London, England, EC2M 7EB

Secretary01 December 2021Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director01 December 2021Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director01 December 2021Active
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB

Director01 December 2021Active
4 Station Approach, South Woodham Ferrers, Chelmsford, CM3 5QD

Secretary30 September 2003Active
15 Green Close, Epping Green, CM16 6PS

Secretary14 October 1998Active
Woodeaves, Yester Park, Chislehurst, BR7 5DQ

Secretary03 June 2005Active
Marsh Farm Stud Burnham Road, North Fambridge, Chelmsford, CM3 6HQ

Secretary13 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 October 1997Active
100, Burma Road, Jersey City, United States, 07305

Director01 January 2018Active
Marsh Farm Stud Burnham Road, North Fambridge, Chelmsford, CM3 6HQ

Director13 October 1997Active
Unit 11, Thames Gateway Park, Chequers Lane, Dagenham Dock, London, England, RM9 6FB

Director18 September 2013Active
Flat 4 Princes Tower, Elephant Lane, London, SE16 4NF

Director03 June 2005Active
Unit C3, Enterprise Business Park, 2 Millharbour, Docklands, London, England, E14 9TE

Director08 September 2008Active
Unit 11, Thames Gateway Park, Chequers Lane, Dagenham Dock, London, England, RM9 6FB

Director17 June 2019Active
4 Station Approach, South Woodham Ferrers, Chelmsford, CM3 5QD

Director14 October 1998Active
320, Park Ave, 30th Floor, New York, 10022

Director06 November 2009Active
Unit 11, Thames Gateway Park, Dagenham Dock, London, United Kingdom, RM9 6FB

Director01 April 2017Active
Woodlands, 60 Hazelmere Road, Pettswood, BR5 1PD

Director03 June 2005Active
15 Green Close, Epping Green, Epping, CM16 6PS

Director14 October 1998Active
Woodeaves, Yester Park, Chislehurst, BR7 5DQ

Director03 June 2005Active
100, Burma Road, Jersey City, United States, 07305

Director19 November 2019Active
100, Burma Road, Jersey City, United States, 07305

Director06 November 2009Active
2, Swan Lane, Great Woodcote Park, Loughton, United Kingdom, IG10 4QW

Director14 October 1998Active
Unit 11, Thames Gateway Park, Chequers Lane, Dagenham Dock, London, England, RM9 6FB

Director08 July 2019Active

People with Significant Control

Dg3 Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, Abbots House, Reading, United Kingdom, RG1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-16Dissolution

Dissolution application strike off company.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.