Warning: file_put_contents(c/1911f07585b406401c55100bf4ba14dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Digital Distribution (gb.) Ltd., HP2 7FW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIGITAL DISTRIBUTION (GB.) LTD.

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

This company is commonly known as Digital Distribution (gb.) Ltd.. The company was founded 21 years ago and was given the registration number 04502368. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 10 Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DIGITAL DISTRIBUTION (GB.) LTD.
Company Number:04502368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:10 Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW

Secretary02 August 2002Active
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW

Director31 October 2007Active
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW

Director02 August 2002Active
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW

Director05 June 2007Active
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW

Director06 August 2004Active
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW

Director30 June 2008Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary02 August 2002Active
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7FW

Director01 April 2015Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director02 August 2002Active
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW

Director14 May 2003Active

People with Significant Control

Mr Matthew Leslie James Paine
Notified on:01 September 2021
Status:Active
Date of birth:June 1977
Nationality:British
Address:10, Heron Business Park, Hemel Hempstead, HP2 7FW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Barsby
Notified on:20 May 2021
Status:Active
Date of birth:July 1956
Nationality:British
Address:10, Heron Business Park, Hemel Hempstead, HP2 7FW
Nature of control:
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Capital

Capital allotment shares.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-25Capital

Capital allotment shares.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.