UKBizDB.co.uk

EG DIGITAL LIMITED.

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

This company is commonly known as Eg Digital Limited.. The company was founded 21 years ago and was given the registration number 04459643. The firm's registered office is in PETERBOROUGH. You can find them at Media House Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:EG DIGITAL LIMITED.
Company Number:04459643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Corporate Secretary01 April 2011Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director31 December 2020Active
Bauer Media, Castle Quay, Castlefield, Manchester, United Kingdom, M15 4PR

Director30 June 2023Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary15 September 2006Active
8 Pyms Gardens, Abbotsley, St Neots, PE19 6UR

Secretary30 March 2004Active
5 Hazeland Steading, Morton, PE10 0PW

Secretary16 October 2002Active
15 Roskell Road, London, SW15 1DS

Secretary01 November 2004Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary23 May 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary12 June 2002Active
59 Fremantle Road, Cotham, Bristol, BS6 5SX

Director16 October 2002Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director22 December 2009Active
Flat 4, 8 Philbeach Gardens, London, SW5 9DY

Director17 July 2002Active
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN

Director11 July 2005Active
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ

Director16 October 2002Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director23 May 2008Active
2a Brincliffe Crescent, Ecclesall, Sheffield, S11 9AW

Director16 October 2002Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director30 March 2007Active
32 Pageant Road, St. Albans, AL1 1NE

Director17 July 2002Active
39 Ash Lane, Wells, BA5 2LR

Director04 September 2006Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director23 May 2008Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director16 October 2002Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director01 February 2016Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director12 June 2002Active
Mill Farm The Fox, Purton, Swindon, SN5 4EF

Director16 October 2002Active
11 Furber Street, London, W6 0HE

Director16 October 2002Active
12 Eastwood End, Wimblington, March, PE15 0QJ

Director30 March 2007Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director12 June 2002Active

People with Significant Control

Global Media Group Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Leicester Square, Leicester Square, London, England, WC2H 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bauer Digital Radio Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Peterborough Business Park, Peterborough, England, PE2 6EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Change corporate secretary company with change date.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type small.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.