Digital 3 And 4 Limited LONDON


Founded in 1996, Digital 3 And 4, classified under reg no. 03293827 is an active company. Currently registered at 124 Horseferry Road SW1P 2TX, London the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Khalid H., Andrew B. and Ross A. and others. In addition one secretary - Ellie M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Digital 3 And 4 Limited Address / Contact

Office Address 124 Horseferry Road
Town London
Post code SW1P 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03293827
Date of Incorporation Thu, 12th Dec 1996
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Khalid H.

Position: Director

Appointed: 01 September 2020

Andrew B.

Position: Director

Appointed: 25 April 2019

Ross A.

Position: Director

Appointed: 27 November 2018

Ellie M.

Position: Secretary

Appointed: 31 October 2018

Madeleine R.

Position: Director

Appointed: 18 February 2015

Helen B.

Position: Director

Appointed: 13 November 2013

Magnus B.

Position: Director

Appointed: 12 January 2009

Laurence D.

Position: Director

Appointed: 30 October 2019

Resigned: 30 June 2020

Timothy C.

Position: Director

Appointed: 14 September 2016

Resigned: 27 November 2018

Christopher S.

Position: Director

Appointed: 25 June 2015

Resigned: 14 September 2016

Edward D.

Position: Secretary

Appointed: 26 June 2013

Resigned: 31 October 2018

Kim C.

Position: Director

Appointed: 01 January 2013

Resigned: 30 October 2019

Keith U.

Position: Director

Appointed: 12 January 2012

Resigned: 01 January 2013

Matt H.

Position: Secretary

Appointed: 03 June 2011

Resigned: 26 June 2013

Bob H.

Position: Director

Appointed: 12 May 2011

Resigned: 12 January 2012

David D.

Position: Director

Appointed: 16 December 2008

Resigned: 14 April 2011

Lisa R.

Position: Secretary

Appointed: 15 December 2008

Resigned: 03 June 2011

Kevin B.

Position: Director

Appointed: 15 December 2008

Resigned: 29 January 2015

Richard K.

Position: Director

Appointed: 15 May 2008

Resigned: 16 December 2008

Jonene P.

Position: Director

Appointed: 20 February 2008

Resigned: 09 January 2009

Glyn I.

Position: Director

Appointed: 01 February 2008

Resigned: 18 February 2015

William M.

Position: Director

Appointed: 19 October 2006

Resigned: 30 April 2015

Christopher S.

Position: Director

Appointed: 20 May 2004

Resigned: 20 February 2008

Keith B.

Position: Director

Appointed: 20 May 2004

Resigned: 12 January 2012

Jonathan L.

Position: Director

Appointed: 22 April 2004

Resigned: 20 May 2004

Stephen W.

Position: Director

Appointed: 17 September 2003

Resigned: 18 September 2008

Jonathan T.

Position: Director

Appointed: 20 March 2003

Resigned: 15 May 2008

Ian M.

Position: Director

Appointed: 20 March 2003

Resigned: 19 October 2006

Keith B.

Position: Director

Appointed: 16 January 2003

Resigned: 20 March 2003

David S.

Position: Director

Appointed: 26 September 2002

Resigned: 01 February 2008

Richard K.

Position: Secretary

Appointed: 28 February 2002

Resigned: 15 December 2008

Jonathan R.

Position: Director

Appointed: 22 November 2001

Resigned: 20 May 2004

Clive J.

Position: Director

Appointed: 24 May 2001

Resigned: 22 November 2001

James H.

Position: Director

Appointed: 22 March 2001

Resigned: 17 September 2003

Brenda S.

Position: Director

Appointed: 14 September 2000

Resigned: 16 January 2003

Glenn R.

Position: Secretary

Appointed: 20 April 2000

Resigned: 28 February 2002

Janet W.

Position: Director

Appointed: 13 April 2000

Resigned: 26 September 2002

Gerald B.

Position: Director

Appointed: 13 October 1999

Resigned: 20 March 2003

Katherine S.

Position: Director

Appointed: 11 February 1999

Resigned: 31 January 2003

Paul C.

Position: Director

Appointed: 11 February 1999

Resigned: 14 September 2000

Thomas B.

Position: Director

Appointed: 20 January 1998

Resigned: 24 May 2001

Claire M.

Position: Secretary

Appointed: 29 January 1997

Resigned: 20 April 2000

Barry C.

Position: Director

Appointed: 29 January 1997

Resigned: 31 May 1998

Donald W.

Position: Director

Appointed: 29 January 1997

Resigned: 27 November 1997

Malcolm W.

Position: Director

Appointed: 29 January 1997

Resigned: 14 January 1999

Frank M.

Position: Director

Appointed: 12 December 1996

Resigned: 27 January 2000

Peter M.

Position: Director

Appointed: 12 December 1996

Resigned: 22 March 2001

David S.

Position: Director

Appointed: 12 December 1996

Resigned: 13 October 1999

David S.

Position: Secretary

Appointed: 12 December 1996

Resigned: 29 January 1997

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Itv Network Limited from London, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Channel Four Television Corporation that put London, England as the official address. This PSC has a legal form of "a corporation", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Itv Network Limited

The London Television Centre Upper Ground, London, SE1 9LT, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00603893
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Channel Four Television Corporation

124 Horseferry Road, London, SW1P 2TX, England

Legal authority English Law
Legal form Corporation
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 12th, October 2023
Free Download (13 pages)

Company search

Advertisements