UKBizDB.co.uk

DIGITAL 3 AND 4 LIMITED

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

This company is commonly known as Digital 3 And 4 Limited. The company was founded 27 years ago and was given the registration number 03293827. The firm's registered office is in LONDON. You can find them at 124 Horseferry Road, , London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:DIGITAL 3 AND 4 LIMITED
Company Number:03293827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:124 Horseferry Road, London, SW1P 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Horseferry Road, London, SW1P 2TX

Secretary31 October 2018Active
200 Grays Inn Road, Gray's Inn Road, London, England, WC1X 8XZ

Director27 November 2018Active
124, Horseferry Road, London, SW1P 2TX

Director25 April 2019Active
Itv Plc, 5th Floor, White City Place, 201 Wood Lane, London, England, W12 7RU

Director12 January 2009Active
Itv Plc, 2nd Floor, Kirkstall Road, Leeds, England, LS3 1JS

Director13 November 2013Active
124, Horseferry Road, London, SW1P 2TX

Director01 September 2020Active
124, Horseferry Road, London, SW1P 2TX

Director18 February 2015Active
124, Horseferry Road, London, SW1P 2TX

Secretary26 June 2013Active
124 Horseferry Road London, SW1P 2TX

Secretary03 June 2011Active
25 Wakehurst Road, Battersea, SW11 6DB

Secretary28 February 2002Active
88 Durham Road, East Finchley, London, N2 9DS

Secretary29 January 1997Active
73 Solon Road, London, SW2 5UX

Secretary20 April 2000Active
15 Common Road, Claygate, Esher, KT10 0HG

Secretary15 December 2008Active
25 Moreton Place, London, SW1V 2NL

Secretary12 December 1996Active
200 Westbourne Grove, London, W11 2RH

Director13 October 1999Active
19 Beckwith Road, Dulwich, London, SE24 9LH

Director20 January 1998Active
16 Clarendon Road, Boston Sea, LS23 6NG

Director20 May 2004Active
16 Clarendon Road, Boston Sea, LS23 6NG

Director16 January 2003Active
72, Hythe End Road, Hythe End Road Wraysbury, Staines-Upon-Thames, England, TW19 5AP

Director15 December 2008Active
The London Television Centre, Upper Ground, London, England, SE1 9LT

Director14 September 2016Active
124, Horseferry Road, London, SW1P 2TX

Director01 January 2013Active
3 Willoughby Street, London, WC1A 1JD

Director11 February 1999Active
17 Bathgate Road, London, SW19 5PW

Director29 January 1997Active
124, Horseferry Road, London, SW1P 2TX

Director30 October 2019Active
137, Queens Road, London, United Kingdom, SW19 8NS

Director16 December 2008Active
124 Horseferry Road London, SW1P 2TX

Director12 May 2011Active
45 Hillview Road, Pinner, HA5 4PB

Director22 March 2001Active
124 Horseferry Road London, SW1P 2TX

Director01 February 2008Active
48 Church Crescent, Muswell Hill, London, N10 3NE

Director24 May 2001Active
25 Wakehurst Road, Battersea, SW11 6DB

Director15 May 2008Active
48 Wymering Mansions, Wymering Road Maida Vale, London, W9 2ND

Director22 April 2004Active
12 Laurel Way, Ickleford, Hitchin, SG5 3UP

Director12 December 1996Active
Flat 15, Sandown House, 1 High Street, Esher, KT10 9SL

Director20 March 2003Active
70 Corbins Lane, South Harrow, Harrow, HA2 8EJ

Director12 December 1996Active
Wild Boars, Monteswood Lane, Horsted Keynes, RH17 7NS

Director19 October 2006Active

People with Significant Control

Channel Four Television Corporation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:124, Horseferry Road, London, England, SW1P 2TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Itv Network Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The London Television Centre, Upper Ground, London, England, SE1 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-02-01Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person secretary company with name date.

Download
2019-04-24Officers

Termination secretary company with name termination date.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2018-12-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.