UKBizDB.co.uk

DIGITAL VIRGO UK LIMITED

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

This company is commonly known as Digital Virgo Uk Limited. The company was founded 23 years ago and was given the registration number 04101267. The firm's registered office is in LONDON. You can find them at Kemp House 152-160, City Road, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DIGITAL VIRGO UK LIMITED
Company Number:04101267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Kemp House 152-160, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Digital Virgo, 350, Rue Denis Papin, Cs 90554. 13594, Aix-En-Provence Cedex 03, France,

Director16 June 2020Active
17, Rue Du Sergent Bauchat, Paris, France, 75012

Director29 April 2022Active
8, Wework 8 Devonshire Square (The Spice Building), London, England, EC2M 4PL

Secretary01 November 2011Active
17 Shirley Road, Chiswick, London, W4 1DD

Secretary18 April 2001Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Secretary03 May 2005Active
Via Gallia 12, Rome, Italy, FOREIGN

Secretary12 December 2000Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary30 October 2000Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Director24 May 2002Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Director25 September 2013Active
Via Stampa 8, Milan, Italy, FOREIGN

Director31 October 2000Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Director19 June 2002Active
Wework 8 Devonshire Square, (The Spice Building), 8 Devonshire Square, London, United Kingdom,

Director06 July 2012Active
4775 Collins Avenue 1102,, Miami Bc, Miami, Usa, FOREIGN

Director01 October 2003Active
17 Shirley Road, Chiswick, London, W4 1DD

Director01 October 2003Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Director01 November 2006Active
Digital Virgo 17, Rue Du Sergent Bauchat, 75012, Paris, France,

Director16 June 2020Active
104 Gentestraat, Den Haag, Netherland,

Director01 January 2006Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Director01 December 2011Active
Via Felice Cavallotti, Rome, Italy, FOREIGN

Director31 October 2000Active
40 Avenell Road, London, N5 1DP

Director01 November 2006Active
Via Gallia 12, Rome, Italy, FOREIGN

Director31 October 2000Active
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF

Director07 July 2009Active
50 Fairhazel Gardens, London, NW6 3SJ

Director12 March 2001Active
8, Wework 8 Devonshire Square (The Spice Building), London, England, EC2M 4PL

Director28 February 2014Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director30 October 2000Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director30 October 2000Active

People with Significant Control

Itouch Spain Holdings S.L.
Notified on:24 March 2020
Status:Active
Country of residence:Spain
Address:132, C/Principe De Vergara, 12 Floor, 28002, Madrid, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
Docomo Digital Italy S.P.A.
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:10, Via Cosimo Del Fante,, Milan, Italy,
Nature of control:
  • Ownership of shares 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 (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
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Capital

Capital statement capital company with date currency figure.

Download
2023-07-25Capital

Legacy.

Download
2023-07-25Insolvency

Legacy.

Download
2023-07-25Resolution

Resolution.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Address

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

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-02-10Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-03-25Address

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

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Termination secretary company with name termination date.

Download
2020-08-19Resolution

Resolution.

Download
2020-07-31Accounts

Change account reference date company current shortened.

Download
2020-07-29Resolution

Resolution.

Download
2020-07-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.