UKBizDB.co.uk

UK DIGI BEAT LIMITED

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

This company is commonly known as Uk Digi Beat Limited. The company was founded 3 years ago and was given the registration number 13046717. The firm's registered office is in PRESTON. You can find them at 28 Guildhall Arcade, Lancaster Road, Preston, Lancashire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:UK DIGI BEAT LIMITED
Company Number:13046717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:28 Guildhall Arcade, Lancaster Road, Preston, Lancashire, United Kingdom, PR1 1HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Platt Barn, Whittingham Road, Longridge, Preston, England, PR3 2AB

Director01 March 2021Active
2, Hellifield, Fulwood, Preston, England, PR2 9SY

Director18 May 2021Active
20, Chaigley Court, Chaigley, Clitheroe, England, BB7 3ND

Director18 November 2021Active
28, Guildhall Arcade, Lancaster Road, Preston, United Kingdom, PR1 1HT

Director27 November 2020Active
8, Dovedale Avenue, Ingol, Preston, England, PR2 3WQ

Director01 March 2021Active
15, Rose Lane, Preston, England, PR1 6HH

Director01 March 2021Active

People with Significant Control

Mr Geno Christopher Eccles
Notified on:18 November 2021
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Platt Barn, Whittingham Road, Preston, England, PR3 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Osborne
Notified on:18 November 2021
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:2, Hellifield, Preston, England, PR2 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Christopher Riding
Notified on:18 November 2021
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:20, Chaigley Court, Clitheroe, England, BB7 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leroy Joseph Allen
Notified on:27 November 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:2, Hellifield, Preston, England, PR2 9SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved compulsory.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2021-11-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-20Persons with significant control

Notification of a person with significant control.

Download
2021-11-20Persons with significant control

Notification of a person with significant control.

Download
2021-11-20Persons with significant control

Notification of a person with significant control.

Download
2021-11-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-20Officers

Appoint person director company with name date.

Download
2021-11-20Address

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

Download
2021-11-20Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2020-11-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.