UKBizDB.co.uk

DIGITAL GIFTS LIMITED

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

This company is commonly known as Digital Gifts Limited. The company was founded 16 years ago and was given the registration number 06344867. The firm's registered office is in BROMLEY. You can find them at 93 Chatterton Road, , Bromley, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DIGITAL GIFTS LIMITED
Company Number:06344867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:93 Chatterton Road, Bromley, BR2 9QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

Director01 April 2013Active
C/O Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

Director01 April 2013Active
Flat 1, 16 Belsize Avenue, London, NW3 4AU

Secretary16 August 2007Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Corporate Secretary30 April 2009Active
93, Chatterton Road, Bromley, United Kingdom, BR2 9QQ

Director01 July 2010Active
17 Fairholme Gardens, Finchley, London, N3 3ED

Director20 January 2009Active
14 North Grove, London, N6 4SL

Director16 August 2007Active
Flat 1, 16 Belsize Avenue, London, NW3 4AU

Director16 August 2007Active
11, Thorntons Place, London, Uk, W1H 1FG

Director26 March 2009Active

People with Significant Control

Mr Michael John Phillips
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:C/O Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Chung Tat Man
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:C/O Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 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 (6 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
2022-12-20Gazette

Gazette dissolved liquidation.

Download
2022-09-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-20Address

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

Download
2021-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-20Resolution

Resolution.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type micro entity.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type micro entity.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type micro entity.

Download
2014-12-29Accounts

Change account reference date company previous shortened.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Officers

Appoint person director company with name date.

Download
2014-09-04Officers

Appoint person director company with name date.

Download
2014-09-04Officers

Termination director company with name termination date.

Download
2014-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.