EG DIGITAL LIMITED.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEG DIGITAL LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04459643
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EG DIGITAL LIMITED.?

    • Television programme production activities (59113) / Information and communication

    Where is EG DIGITAL LIMITED. located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EG DIGITAL LIMITED.?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2897) LIMITEDJun 12, 2002Jun 12, 2002

    What are the latest accounts for EG DIGITAL LIMITED.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EG DIGITAL LIMITED.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2024

    What are the latest filings for EG DIGITAL 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

    2 pagesDS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr Christopher James Jones as a director on Sep 09, 2024

    2 pagesAP01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Benedict Campion Porter as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Darren David Singer as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Simon Myciunka as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Deidre Ann Ford as a director on Jun 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Change of details for Global Radio Services Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David John Holroyd as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Will Harding as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Andrew Keith Roberts as a director on Aug 15, 2019

    1 pagesTM01

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018

    1 pagesCH04

    Who are the officers of EG DIGITAL LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    HOLROYD, David John
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritishDirector Of Infrastructure And Security278163120001
    JONES, Christopher James
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritishDirector323323360001
    MYCIUNKA, Simon
    Castle Quay
    Castlefield
    M15 4PR Manchester
    Bauer Media
    United Kingdom
    Director
    Castle Quay
    Castlefield
    M15 4PR Manchester
    Bauer Media
    United Kingdom
    United KingdomBritishCeo311681320001
    PORTER, Benedict Campion
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    United KingdomBritishAccountant310803230001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    130769980001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ANTHONY, Dirk
    59 Fremantle Road
    Cotham
    BS6 5SX Bristol
    Avon
    Director
    59 Fremantle Road
    Cotham
    BS6 5SX Bristol
    Avon
    AustralianProgramme Director83478800001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandIrishAccountant47934750001
    CONNOLLY, Cathy Amanda
    Flat 4
    8 Philbeach Gardens
    SW5 9DY London
    Director
    Flat 4
    8 Philbeach Gardens
    SW5 9DY London
    IrishSolicitor75744890001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritishAccountant40591070005
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritishFinance Director75933680001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritishManaging Director109666380002
    GREGORY, Shaun
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    Director
    2a Brincliffe Crescent
    Ecclesall
    S11 9AW Sheffield
    BritishSales Director65670070003
    HARDING, Will
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritishGrp Strategy Director119644700002
    LINDSAY, Rolf
    32 Pageant Road
    AL1 1NE St. Albans
    Hertfordshire
    Director
    32 Pageant Road
    AL1 1NE St. Albans
    Hertfordshire
    South AfricaSolicitor80482400001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritishSolicitor77961690001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritishChief Executive Officer79869630007
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritishAccountant74832570006
    ROBERTS, Andrew Keith
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    BritishProgramme Director85382140002
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritishAccountant159918310002
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    BritishSolicitor96079800001
    WARD, Simon Charles
    Mill Farm The Fox
    Purton
    SN5 4EF Swindon
    Wiltshire
    Director
    Mill Farm The Fox
    Purton
    SN5 4EF Swindon
    Wiltshire
    United KingdomBritishCompany Director76560310002
    WATSON, Gregory Hamilton
    11 Furber Street
    W6 0HE London
    Director
    11 Furber Street
    W6 0HE London
    EnglandBritishAccountant67788110003
    WHITE, Gary Charles
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    Director
    12 Eastwood End
    Wimblington
    PE15 0QJ March
    EnglandBritishFinance Director82219630001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of EG DIGITAL LIMITED.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bauer Digital Radio Limited
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredComapnies House
    Registration Number1875591
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Leicester Square
    WC2H 7LA London
    30 Leicester Square
    England
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30 Leicester Square
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number03296557
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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