UKBizDB.co.uk

DIGITAL ENTERTAINMENT GROUP INTERNATIONAL

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

This company is commonly known as Digital Entertainment Group International. The company was founded 22 years ago and was given the registration number 04373845. The firm's registered office is in LONDON. You can find them at C/o Base, 3 Soho Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIGITAL ENTERTAINMENT GROUP INTERNATIONAL
Company Number:04373845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Base, 3 Soho Square, London, United Kingdom, W1D 3HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10635, 10635 Santa Monica Boulevard, Los Angeles, United States,

Director25 July 2018Active
Warner House, 98 Theobald's Road, London, Theobalds Road, London, England, WC1X 8WB

Corporate Director21 April 2021Active
3rd, Floor Building 1, Chiswick Park 566 Chiswick High Road, London, W4 5BY

Secretary31 March 2011Active
9, Rue Des Bigots, Meudon, France,

Secretary12 April 2007Active
Eusel 6, Meise, Belgium,

Secretary11 February 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary14 February 2002Active
3rd, Floor Building 1, Chiswick Park 566 Chiswick High Road, London, W4 5BY

Director14 January 2009Active
The Old Bakery, Ford Street, Aldham, CO6 3PH

Director12 April 2007Active
48, Trinder Road, London, England, N19 4QU

Director30 April 2021Active
12 Norrice Lea, Hampstead, London, N2 0RE

Director28 November 2002Active
9, Rue Des Bigots, Meudon, France,

Director12 April 2007Active
6 Montpelier Place, London, SW7 1HJ

Director18 February 2004Active
20th Century Fox Home Entertainment, 241 Boulevard Pereire, 75017, France,

Director05 September 2018Active
98, Warner Bros, Theobalds Road, London, England, WC1X 8WB

Director06 September 2019Active
3, Marine Terrace, Whitstable, CT5 1EJ

Director24 September 2009Active
C/O Base, 3 Soho Square, London, United Kingdom, W1D 3HD

Director01 August 2018Active
27 Holly Lodge, 90 Wimbledon Hill, Wimbledon, SW19 7PB

Director10 December 2002Active
Flat 44 Gg, 1 Brewhouse Lane, Putney, SW15 2JJ

Director12 April 2007Active
Sony Pictures Europe House, 25 Golden Square, London, England, W1F 9LU

Director20 May 2011Active
Prospect House 80-110, 80-110 New Oxford Street, London, United Kingdom, WC1A 1HB

Director27 April 2011Active
Twentieth Century Fox Home Entertainment Ab, Twentieth Century Fox Home Entertainment Ab, Se-169 26 Solna, Sweden,

Director05 September 2018Active
60, Charlotte Street, London, United Kingdom, W1T 2NU

Director20 May 2011Active
Thornwood, Hawthorn Way, Chesham, HP5 3BJ

Director26 February 2002Active
20 Chalton Drive, Hampstead Garden Suburb, London, N2

Director26 February 2002Active
Ridgmount, Church Road, Cookham Dean, SL6 9PJ

Director12 April 2007Active
7, Gratian Close, Highwoods, Colchester, CO4 9EX

Director24 September 2009Active
Eusel 6, Meise, Belgium,

Director11 February 2003Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director14 February 2002Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director14 February 2002Active

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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Resolution

Resolution.

Download
2022-07-04Incorporation

Memorandum articles.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-04Address

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

Download
2021-05-04Officers

Appoint corporate director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-28Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Resolution

Resolution.

Download
2020-03-17Resolution

Resolution.

Download
2020-02-18Change of name

Change of name notice.

Download
2020-02-18Miscellaneous

Miscellaneous.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.