Digital Gifts Limited BROMLEY


Digital Gifts Limited was formally closed on 2022-12-20. Digital Gifts was a private limited company that was situated at C/O Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2007-08-16) was run by 2 directors.
Director Michael P. who was appointed on 01 April 2013.
Director Peter M. who was appointed on 01 April 2013.

The company was officially classified as "other information service activities n.e.c." (63990), "other information technology service activities" (62090). The last confirmation statement was sent on 2020-08-16 and last time the annual accounts were sent was on 31 March 2020. 2015-08-16 was the date of the most recent annual return.

Digital Gifts Limited Address / Contact

Office Address C/o Edge Recovery Limited
Office Address2 5-7 Ravensbourne Road
Town Bromley
Post code BR1 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06344867
Date of Incorporation Thu, 16th Aug 2007
Date of Dissolution Tue, 20th Dec 2022
Industry Other information service activities n.e.c.
Industry Other information technology service activities
End of financial Year 30th March
Company age 15 years old
Account next due date Thu, 30th Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 30th Aug 2021
Last confirmation statement dated Sun, 16th Aug 2020

Company staff

Michael P.

Position: Director

Appointed: 01 April 2013

Peter M.

Position: Director

Appointed: 01 April 2013

Robert P.

Position: Director

Appointed: 01 July 2010

Resigned: 01 April 2013

Sec Co Limited

Position: Corporate Secretary

Appointed: 30 April 2009

Resigned: 01 July 2010

Deborah W.

Position: Director

Appointed: 26 March 2009

Resigned: 01 July 2010

Timothy R.

Position: Director

Appointed: 20 January 2009

Resigned: 01 July 2010

Dylan S.

Position: Director

Appointed: 16 August 2007

Resigned: 01 July 2010

Gavin W.

Position: Secretary

Appointed: 16 August 2007

Resigned: 30 April 2009

Gavin W.

Position: Director

Appointed: 16 August 2007

Resigned: 01 July 2010

People with significant control

Michael P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Current Assets45 526257 016195 546175 040182 175177 771277 668301 395
Other
Average Number Employees During Period    22 2
Capital Reserves98 387287 192184 535164 470    
Creditors   63 43159 43121 511107 711159 427
Creditors Due Within One Year 22 68663 87263 431    
Fixed Assets52 86152 86152 86152 86142 28931 71721 14510 573
Net Current Assets Liabilities45 526234 331131 674111 609122 744156 260169 957141 968
Total Assets Less Current Liabilities98 387287 192184 535164 470165 033187 977191 102152 541
Advances Credits Directors 41 992      
Advances Credits Made In Period Directors 41 992      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
New registered office address C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN. Change occurred on 2021-09-20. Company's previous address: C/O Diane Man 93 Chatterton Road Bromley BR2 9QQ.
filed on: 20th, September 2021
Free Download (2 pages)

Company search