Eg Digital Limited. PETERBOROUGH


Eg Digital started in year 2002 as Private Limited Company with registration number 04459643. The Eg Digital company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Peterborough at Media House Peterborough Business Park. Postal code: PE2 6EA. Since 17th July 2002 Eg Digital Limited. is no longer carrying the name Trushelfco (no.2897).

The firm has 3 directors, namely Benedict P., Simon M. and David H.. Of them, David H. has been with the company the longest, being appointed on 31 December 2020 and Benedict P. has been with the company for the least time - from 1 July 2023. At the moment 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.

Eg Digital Limited. Address / Contact

Office Address Media House Peterborough Business Park
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04459643
Date of Incorporation Wed, 12th Jun 2002
Industry Television programme production activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

Simon M.

Position: Director

Appointed: 30 June 2023

David H.

Position: Director

Appointed: 31 December 2020

Bauer Group Secretariat Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Darren S.

Position: Director

Appointed: 01 February 2016

Resigned: 01 July 2023

Stephen M.

Position: Director

Appointed: 14 August 2015

Resigned: 01 February 2016

Michael C.

Position: Director

Appointed: 22 December 2009

Resigned: 14 August 2015

Wendy P.

Position: Director

Appointed: 23 May 2008

Resigned: 22 December 2008

Sisec Limited

Position: Corporate Secretary

Appointed: 23 May 2008

Resigned: 01 April 2011

Deidre F.

Position: Director

Appointed: 23 May 2008

Resigned: 30 June 2023

Torugbene N.

Position: Secretary

Appointed: 28 September 2007

Resigned: 23 May 2008

Will H.

Position: Director

Appointed: 30 March 2007

Resigned: 31 December 2020

Gary W.

Position: Director

Appointed: 30 March 2007

Resigned: 31 August 2013

Kate E.

Position: Secretary

Appointed: 15 September 2006

Resigned: 28 September 2007

Richard M.

Position: Director

Appointed: 04 September 2006

Resigned: 22 December 2008

Richard E.

Position: Director

Appointed: 11 July 2005

Resigned: 30 March 2007

Marianne H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 15 September 2006

Nicholas G.

Position: Secretary

Appointed: 30 March 2004

Resigned: 01 November 2004

Shaun G.

Position: Director

Appointed: 16 October 2002

Resigned: 21 February 2006

Andrew R.

Position: Director

Appointed: 16 October 2002

Resigned: 15 August 2019

Dirk A.

Position: Director

Appointed: 16 October 2002

Resigned: 23 May 2008

Simon W.

Position: Director

Appointed: 16 October 2002

Resigned: 04 September 2006

Gregory W.

Position: Director

Appointed: 16 October 2002

Resigned: 30 March 2007

Mark H.

Position: Secretary

Appointed: 16 October 2002

Resigned: 30 March 2004

Deborah E.

Position: Director

Appointed: 16 October 2002

Resigned: 21 April 2005

Cathy C.

Position: Director

Appointed: 17 July 2002

Resigned: 16 October 2002

Rolf L.

Position: Director

Appointed: 17 July 2002

Resigned: 16 October 2002

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2002

Resigned: 16 September 2002

Louise S.

Position: Director

Appointed: 12 June 2002

Resigned: 17 July 2002

Eleanor Z.

Position: Nominee Director

Appointed: 12 June 2002

Resigned: 17 July 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Global Media Group Services Limited from London, England. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bauer Digital Radio Limited that put Peterborough, England as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Global Media Group Services Limited

30 Leicester Square Leicester Square, London, WC2H 7LA, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03296557
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bauer Digital Radio Limited

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

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Comapnies House
Registration number 1875591
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Trushelfco (no.2897) July 17, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
Free Download (5 pages)

Company search

Advertisements