UKBizDB.co.uk

DG3 EUROPE LIMITED

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

This company is commonly known as Dg3 Europe Limited. The company was founded 27 years ago and was given the registration number 03243754. 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 EUROPE LIMITED
Company Number:03243754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1996
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
Unit C3 Enterprise Business Park, 2 Millharbour, Docklands, England, E14 9TE

Secretary14 July 2010Active
Woodeaves, Yester Park, Chislehurst, BR7 5DQ

Secretary21 October 1996Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Corporate Secretary29 August 1996Active
100, Burma Road, Jersey City, United States, 07305

Director01 January 2018Active
110 Riverside Drive, New York New York 10024, Usa,

Director01 December 2001Active
Hainton Lodge, Sutton Courtenay, OX14 4AX

Director01 February 2004Active
10 Longview Road, Lebanon, New Jersey, America, 08833

Director17 April 1998Active
47 Corey Lane, Mendham, Usa, FOREIGN

Director01 December 2001Active
8, Graces Mews, Abbey Road, London, NW8 9AZ

Director01 September 2004Active
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

Director21 October 1996Active
Mountford House 25 Britton Street, London, EC1M 5NY

Director21 June 1999Active
Mountford House 25 Britton Street, London, EC1M 5NY

Director21 October 1996Active
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
320, Park Ave, 30th Floor, New York, 10022

Director06 November 2009Active
Pinewood Lodge, Warren Lane, Oxshott, KT22 0ST

Director29 August 1996Active
61, Avenue Road, London, NW8 6HR

Director21 October 1996Active
354 Lacey Drive, New Milford, New Jersey, America, 07646

Director17 April 1998Active
Unit 11, Thames Gateway Park, Dagenham Dock, London, United Kingdom, RM9 6FB

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

Director01 February 2004Active
Woodeaves, Yester Park, Chislehurst, BR7 5DQ

Director01 February 2004Active
100, Burma Road, Jersey City, United States, 07305

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

Director06 November 2009Active
5 Tanger Drive, Livingston, Usa, NJ 07039

Director01 December 2001Active
Unit 11, Thames Gateway Park, Chequers Lane, Dagenham Dock, London, England, RM9 6FB

Director08 July 2019Active

People with Significant Control

Dg3 Connections Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor, Abbots House, Abbey Street, Reading, England, 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-17Dissolution

Dissolution application strike off company.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-12-02Officers

Appoint person director company with name 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

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
2021-12-02Address

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

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

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
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.