DIGITAL IMPACT (UK) LIMITED
Overview
Company Name | DIGITAL IMPACT (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04234696 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DIGITAL IMPACT (UK) LIMITED?
- Ready-made interactive leisure and entertainment software development (62011) / Information and communication
Where is DIGITAL IMPACT (UK) LIMITED located?
Registered Office Address | 3rd Floor Chancery House St Nicholas Way SM1 1JB Sutton Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIGITAL IMPACT (UK) LIMITED?
Company Name | From | Until |
---|---|---|
BLUE BREAKER LIMITED | Jun 14, 2001 | Jun 14, 2001 |
What are the latest accounts for DIGITAL IMPACT (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DIGITAL IMPACT (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on Sep 30, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jose Luis Vazquez on May 28, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jose Luis Vazquez on Dec 02, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 68 Lombard Street London EC3V 9LJ on Nov 03, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 69 Old Street London EC1V 9HX to 68 Lombard Street London EC3V 9LJ on Nov 03, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG | 1 pages | AD03 | ||||||||||
Who are the officers of DIGITAL IMPACT (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FILEX SERVICES LIMITED | Secretary | SE1 9BG London No.1 London Bridge England |
| 3620420001 | ||||||||||
VAZQUEZ ANTOLINEZ, Jose Luis | Director | Lombard Street EC3V 9LJ London 68 England | United Kingdom | Spanish | Director | 129097630013 | ||||||||
APPS, Jonathan Michael Charles | Secretary | 8 Paines Close HA5 3BN Pinner Middlesex | British,Australian | Company Director | 71105860002 | |||||||||
DUNCAN, Graham Andrew | Secretary | Old Street EC1V 9HX London 69 England | British | Accountant | 131749410002 | |||||||||
GARLICK, Richard Paul | Secretary | 15 Stone Gate Crescent LS7 2TD Leeds West Yorkshire | British | 76718080001 | ||||||||||
GORDON, Georgia Louise | Secretary | Flat 8 77-78 Warwick Square SW1V 2AR London | British | 83555480001 | ||||||||||
HANCOCK, Simon Gregory John | Secretary | 24 The Grove WD7 7NF Radlett Hertfordshire | British | 104345230001 | ||||||||||
JAMES, Richard Mark | Secretary | Nether End House Barnsley Road HD8 8YG Denby Dale West Yorkshire | British | Director | 77966860001 | |||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
APPS, Jonathan Michael Charles | Director | 8 Paines Close HA5 3BN Pinner Middlesex | United Kingdom | British,Australian | Company Director | 71105860002 | ||||||||
BELLAMY, John Edward | Director | 18 Falkland Close EX4 5EZ Exeter Devon | British | Director | 55851110002 | |||||||||
DOCHERTY, David, Dr | Director | Sergehill House Sergehill Bedmond WD5 0RY Abbots Langley Herts | United Kingdom | British | Company Director | 124089180002 | ||||||||
FEARON, Andrew Jason | Director | Brooms Langley Lower Green CB11 4SB Saffron Walden Essex | United Kingdom | British | Company Director | 69281370002 | ||||||||
HANCOCK, Simon Gregory John | Director | 24 The Grove WD7 7NF Radlett Hertfordshire | England | British | Chartered Accountant | 104345230001 | ||||||||
HUGHES, Mark Vaughan | Director | Longlands Knockholt Road, Halstead TN14 7ER Sevenoaks Kent | Northern Ireland | British | Director | 142863710001 | ||||||||
JAMES, Richard Mark | Director | Nether End House Barnsley Road HD8 8YG Denby Dale West Yorkshire | United Kingdom | British | Director | 77966860001 | ||||||||
MACDONALD, Neil Stirling | Director | 36 Elstree Road Bushey Heath WD23 4GL Bushey Hertfordshire | United Kingdom | British | Company Director | 76876650001 | ||||||||
SWINGEWOOD, John Paul | Director | Rogers Farm Lunces Common RH16 4QU Haywards Heath West Sussex | United Kingdom | British | Director | 141447260001 | ||||||||
VYAS, Kinnary | Director | 37 Springfield Road LS20 9AN Guiseley West Yorkshire | British | Solicitor | 76718100004 | |||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of DIGITAL IMPACT (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mirada Plc | Apr 06, 2016 | Lombard Street EC3V 9LJ London 68 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DIGITAL IMPACT (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Aug 17, 2007 Delivered On Aug 30, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On May 12, 2005 Delivered On May 19, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Aug 08, 2002 Delivered On Aug 14, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 10, 2002 Delivered On Jan 26, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0