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.
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 | : |
|
Registered Address | : | Kemp House 152-160, City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Digital Virgo, 350, Rue Denis Papin, Cs 90554. 13594, Aix-En-Provence Cedex 03, France, | Director | 16 June 2020 | Active |
17, Rue Du Sergent Bauchat, Paris, France, 75012 | Director | 29 April 2022 | Active |
8, Wework 8 Devonshire Square (The Spice Building), London, England, EC2M 4PL | Secretary | 01 November 2011 | Active |
17 Shirley Road, Chiswick, London, W4 1DD | Secretary | 18 April 2001 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Secretary | 03 May 2005 | Active |
Via Gallia 12, Rome, Italy, FOREIGN | Secretary | 12 December 2000 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 30 October 2000 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Director | 24 May 2002 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Director | 25 September 2013 | Active |
Via Stampa 8, Milan, Italy, FOREIGN | Director | 31 October 2000 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Director | 19 June 2002 | Active |
Wework 8 Devonshire Square, (The Spice Building), 8 Devonshire Square, London, United Kingdom, | Director | 06 July 2012 | Active |
4775 Collins Avenue 1102,, Miami Bc, Miami, Usa, FOREIGN | Director | 01 October 2003 | Active |
17 Shirley Road, Chiswick, London, W4 1DD | Director | 01 October 2003 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Director | 01 November 2006 | Active |
Digital Virgo 17, Rue Du Sergent Bauchat, 75012, Paris, France, | Director | 16 June 2020 | Active |
104 Gentestraat, Den Haag, Netherland, | Director | 01 January 2006 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Director | 01 December 2011 | Active |
Via Felice Cavallotti, Rome, Italy, FOREIGN | Director | 31 October 2000 | Active |
40 Avenell Road, London, N5 1DP | Director | 01 November 2006 | Active |
Via Gallia 12, Rome, Italy, FOREIGN | Director | 31 October 2000 | Active |
57-63, Scrutton Street, London, United Kingdom, EC2A 4PF | Director | 07 July 2009 | Active |
50 Fairhazel Gardens, London, NW6 3SJ | Director | 12 March 2001 | Active |
8, Wework 8 Devonshire Square (The Spice Building), London, England, EC2M 4PL | Director | 28 February 2014 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 30 October 2000 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 30 October 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-25 | Capital | Legacy. | Download |
2023-07-25 | Insolvency | Legacy. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2022-12-29 | Accounts | Accounts with accounts type small. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-25 | Officers | Termination secretary company with name termination date. | Download |
2020-08-19 | Resolution | Resolution. | Download |
2020-07-31 | Accounts | Change account reference date company current shortened. | Download |
2020-07-29 | Resolution | Resolution. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.