DIGITAL INTERACTIVE TELEVISION GROUP LIMITED

DIGITAL INTERACTIVE TELEVISION GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDIGITAL INTERACTIVE TELEVISION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04249015
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIGITAL INTERACTIVE TELEVISION GROUP LIMITED?

    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication

    Where is DIGITAL INTERACTIVE TELEVISION GROUP LIMITED located?

    Registered Office Address
    3rd Floor Chancery House
    St Nicholas Way
    SM1 1JB Sutton
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIGITAL INTERACTIVE TELEVISION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for DIGITAL INTERACTIVE TELEVISION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Jose Luis Vazquez on May 28, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 10, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Jul 10, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Confirmation statement made on Jul 10, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Jose Luis Vazquez on Dec 02, 2015

    2 pagesCH01

    Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 68 Lombard Street London EC3V 9LJ on Nov 03, 2015

    1 pagesAD01

    Registered office address changed from 69 Old Street London EC1V 9HX to 68 Lombard Street London EC3V 9LJ on Nov 03, 2015

    1 pagesAD01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Jul 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 1,391.22
    SH01

    Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG

    1 pagesAD03

    Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG

    1 pagesAD03

    Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG

    1 pagesAD03

    Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG

    1 pagesAD03

    Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG

    1 pagesAD03

    Register inspection address has been changed to No.1 London Bridge London SE1 9BG

    1 pagesAD02

    Who are the officers of DIGITAL INTERACTIVE TELEVISION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FILEX SERVICES LIMITED
    SE1 9BG London
    No.1 London Bridge
    England
    Secretary
    SE1 9BG London
    No.1 London Bridge
    England
    Identification TypeUK Limited Company
    Registration Number2566556
    3620420001
    VAZQUEZ ANTOLINEZ, Jose Luis
    Lombard Street
    EC3V 9LJ London
    68
    England
    Director
    Lombard Street
    EC3V 9LJ London
    68
    England
    SpainSpanish129097630012
    APPS, Jonathan Michael Charles
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    Secretary
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    British,Australian71105860002
    DUNCAN, Graham Andrew
    Old Street
    EC1V 9HX London
    69
    England
    Secretary
    Old Street
    EC1V 9HX London
    69
    England
    British131749410002
    GORDON, Georgia Louise
    Flat 8 77-78 Warwick Square
    SW1V 2AR London
    Secretary
    Flat 8 77-78 Warwick Square
    SW1V 2AR London
    British83555480001
    HOPKINS, Gareth James
    37 Northbrook Street
    LS7 4QQ Leeds
    Secretary
    37 Northbrook Street
    LS7 4QQ Leeds
    British76710740002
    JAMES, Richard Mark
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    Secretary
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    British77966860001
    JAMES, Richard Mark
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    Secretary
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    British77966860001
    WYCHERLEY, Charlotte Ann
    149 Jennyfield Drive
    HG3 2XQ Harrogate
    North Yorkshire
    Secretary
    149 Jennyfield Drive
    HG3 2XQ Harrogate
    North Yorkshire
    British78144370001
    WYCHERLEY, Charlotte Ann
    149 Jennyfield Drive
    HG3 2XQ Harrogate
    North Yorkshire
    Secretary
    149 Jennyfield Drive
    HG3 2XQ Harrogate
    North Yorkshire
    British78144370001
    APPS, Jonathan Michael Charles
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    Director
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    United KingdomBritish,Australian71105860002
    DOCHERTY, David, Dr
    Sergehill House
    Sergehill Bedmond
    WD5 0RY Abbots Langley
    Herts
    Director
    Sergehill House
    Sergehill Bedmond
    WD5 0RY Abbots Langley
    Herts
    United KingdomBritish124089180002
    FEARON, Andrew Jason
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    Essex
    Director
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    Essex
    United KingdomBritish69281370002
    HANCOCK, Simon Gregory John
    24 The Grove
    WD7 7NF Radlett
    Hertfordshire
    Director
    24 The Grove
    WD7 7NF Radlett
    Hertfordshire
    EnglandBritish104345230001
    HUGHES, Mark Vaughan
    Longlands
    Knockholt Road, Halstead
    TN14 7ER Sevenoaks
    Kent
    Director
    Longlands
    Knockholt Road, Halstead
    TN14 7ER Sevenoaks
    Kent
    Northern IrelandBritish142863710001
    JAMES, Richard Mark
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    Director
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    United KingdomBritish77966860001
    MACDONALD, Neil Stirling
    36 Elstree Road
    Bushey Heath
    WD23 4GL Bushey
    Hertfordshire
    Director
    36 Elstree Road
    Bushey Heath
    WD23 4GL Bushey
    Hertfordshire
    United KingdomBritish76876650001
    SWINGEWOOD, John Paul
    Rogers Farm
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    Director
    Rogers Farm
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    United KingdomBritish141447260001
    WILKINSON, Peter Robert
    Sycamore Cottage Barrowby Lane
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    Director
    Sycamore Cottage Barrowby Lane
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    United KingdomBritish4373790001

    Who are the persons with significant control of DIGITAL INTERACTIVE TELEVISION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lombard Street
    EC3V 9LJ London
    68
    England
    Apr 06, 2016
    Lombard Street
    EC3V 9LJ London
    68
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03609752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DIGITAL INTERACTIVE TELEVISION GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Platinum Partners Value Arbitrage Fund, L.P. (As Security Agent for the Finance Parties)
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 19, 2005Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 26, 2004
    Delivered On Jul 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the noteholder (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Interactive Television Holdings Limited
    Transactions
    • Jul 29, 2004Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2002Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 14, 2001
    Delivered On Nov 21, 2001
    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
    • Coutts & Company
    Transactions
    • Nov 21, 2001Registration of a charge (395)
    • Nov 17, 2004Statement of satisfaction of a charge in full or part (403a)

    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