You are here: bizstats.co.uk > a-z index > D list > DG list

Dg3 Digital Limited LONDON


Dg3 Digital Limited was officially closed on 2023-05-16. Dg3 Digital was a private limited company that was located at Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB, ENGLAND. The company (formed on 1997-10-13) was run by 3 directors and 1 secretary.
Director Patrick C. who was appointed on 01 December 2021.
Director Jeremy W. who was appointed on 01 December 2021.
Director Laurent S. who was appointed on 01 December 2021.
Moving on to the secretaries, we can name: Richard C. appointed on 01 December 2021.

The company was classified as "printing n.e.c." (18129). As stated in the CH information, there was a name alteration on 2008-01-16 and their previous name was Cgi Digital. There is another name change: previous name was 3d Digital Document Distribution performed on 2006-10-05. The latest confirmation statement was sent on 2022-10-04 and last time the accounts were sent was on 31 December 2021. 2015-10-04 is the date of the most recent annual return.

Dg3 Digital Limited Address / Contact

Office Address Lower Ground Floor, Park House, 16/18
Office Address2 Finsbury Circus
Town London
Post code EC2M 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448913
Date of Incorporation Mon, 13th Oct 1997
Date of Dissolution Tue, 16th May 2023
Industry Printing n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 18th Oct 2023
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Patrick C.

Position: Director

Appointed: 01 December 2021

Richard C.

Position: Secretary

Appointed: 01 December 2021

Jeremy W.

Position: Director

Appointed: 01 December 2021

Laurent S.

Position: Director

Appointed: 01 December 2021

Michael R.

Position: Director

Appointed: 19 November 2019

Resigned: 01 December 2021

Gary W.

Position: Director

Appointed: 08 July 2019

Resigned: 01 December 2021

Suzanne L.

Position: Director

Appointed: 17 June 2019

Resigned: 19 November 2019

Steven B.

Position: Director

Appointed: 01 January 2018

Resigned: 01 December 2021

Barry P.

Position: Director

Appointed: 01 April 2017

Resigned: 17 June 2019

Peter F.

Position: Director

Appointed: 18 September 2013

Resigned: 31 March 2017

Thomas S.

Position: Director

Appointed: 06 November 2009

Resigned: 01 January 2018

Terence M.

Position: Director

Appointed: 06 November 2009

Resigned: 17 June 2016

Paul J.

Position: Director

Appointed: 08 September 2008

Resigned: 30 August 2013

Peter F.

Position: Director

Appointed: 03 June 2005

Resigned: 06 November 2009

Marie R.

Position: Secretary

Appointed: 03 June 2005

Resigned: 08 September 2008

Marie R.

Position: Director

Appointed: 03 June 2005

Resigned: 08 September 2008

Barry P.

Position: Director

Appointed: 03 June 2005

Resigned: 06 November 2009

David M.

Position: Secretary

Appointed: 30 September 2003

Resigned: 03 June 2005

David W.

Position: Director

Appointed: 14 October 1998

Resigned: 29 October 2009

Joanne R.

Position: Secretary

Appointed: 14 October 1998

Resigned: 30 September 2003

Jeremy R.

Position: Director

Appointed: 14 October 1998

Resigned: 30 December 1999

David M.

Position: Director

Appointed: 14 October 1998

Resigned: 11 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1997

Resigned: 13 October 1997

Catherine B.

Position: Director

Appointed: 13 October 1997

Resigned: 30 October 1999

Ann W.

Position: Secretary

Appointed: 13 October 1997

Resigned: 14 October 1998

People with significant control

Dg3 Group (Holdings) Limited

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4881124
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cgi Digital January 16, 2008
3d Digital Document Distribution October 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand22
Net Assets Liabilities22
Other
Number Shares Allotted 20
Par Value Share 0

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 4th, January 2023
Free Download (4 pages)

Company search