Company NameDigimania Limited
Company StatusDissolved
Company NumberSC165497
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date18 July 2018 (5 years, 9 months ago)
Previous NameDigital Interactive Entertainment Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr David Roger Bland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed13 January 2009(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 18 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Westgate Street
Shouldham
Norfolk
PE33 0BL
Secretary NameMr Brian Jack Markeson
NationalityBritish
StatusClosed
Appointed16 January 2009(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 18 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechpark Way
Watford
Herts
WD17 3TY
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 24 July 1996)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMichael Maxwell Antliff
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 16 January 2009)
RoleCompany Director
Correspondence AddressWarnocks Cottage
Thornton Road
Thortonhall
G74 5AL
Scotland
Director NameMr Colin Miller McNab
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Killermont Road
Bearsden
Glasgow
Lanarkshire
G61 2JB
Scotland
Director NameCatriona Ann Steel Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 July 1997)
RoleCompany Director
Correspondence Address218a Stapleton Hall Road
London
N4 4QR
Secretary NamePaul McCaffrey
NationalityBritish
StatusResigned
Appointed12 January 2000(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 16 January 2009)
RoleFinance Director
Correspondence AddressCairnduff
11 Loudon Street
Stewarton
KA3 5JD
Scotland
Director NameMr David Matthew Karas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dalton House Ebury Bridge Road
London
SW1W 8SP
Director NameMr Stewart Frank Gilbert Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(12 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Rushmere Road
Ipswich
Suffolk
IP4 3LE
Director NameMr Vincent Ryan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2012)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressFlat 3/4 Glassford Street
Glasgow
G1 1UH
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitedigimania.com
Email address[email protected]
Telephone0141 5820600
Telephone regionGlasgow

Location

Registered AddressC/O Deloitte Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6.1m at £1Mlc 50 Lp Inc
97.61%
Ordinary
150k at £1Remy Kawkabani
2.39%
Ordinary

Financials

Year2014
Net Worth-£274,388
Cash£87,236
Current Liabilities£472,425

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 February 2015Delivered on: 5 March 2015
Persons entitled: Mlc 50 LP Inc

Classification: A registered charge
Particulars: All assets, propertty and undertakings of the company.
Outstanding

Filing History

27 November 2017Administrator's progress report (17 pages)
4 July 2017Statement of administrator's deemed proposal (33 pages)
4 July 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
15 June 2017Statement of administrator's proposal (33 pages)
11 May 2017Statement of affairs with form 2.13B(Scot) (53 pages)
5 May 2017Appointment of an administrator (7 pages)
5 May 2017Registered office address changed from Station House Suite 4.1 34 st. Enoch Square Glasgow G1 4DF Scotland to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 5 May 2017 (2 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 6,273,184
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Section 519 (1 page)
1 July 2015Registered office address changed from The Lighthouse 70 Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st. Enoch Square Glasgow G1 4DF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from The Lighthouse 70 Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st. Enoch Square Glasgow G1 4DF on 1 July 2015 (1 page)
12 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,273,184
(4 pages)
12 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,273,184
(4 pages)
12 June 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 6,273,184
(3 pages)
7 April 2015Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page)
5 March 2015Registration of charge SC1654970001, created on 16 February 2015 (28 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,508,184
(5 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,508,184
(5 pages)
30 June 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 5,508,184
(3 pages)
17 June 2014Registered office address changed from the Lighthouse C/O Da Group 70 Mitchell Street Glasgow G1 3LX Uk on 17 June 2014 (1 page)
8 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
15 May 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 4,775,684
(3 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
22 April 2013Termination of appointment of David Karas as a director (1 page)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 October 2012Termination of appointment of Vincent Ryan as a director (1 page)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
21 June 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 4,160,684
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 4,107,684
(3 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 May 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 3,508,719
(3 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2,805,384
(4 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Vincent Ryan on 9 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Vincent Ryan on 9 May 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 June 2009Company name changed digital interactive entertainment LIMITED\certificate issued on 17/06/09 (2 pages)
28 May 2009Return made up to 09/05/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Director appointed mr vincent ryan (1 page)
16 January 2009Appointment terminated director michael antliff (1 page)
16 January 2009Appointment terminated secretary paul mccaffrey (1 page)
16 January 2009Secretary appointed brian jack markeson (1 page)
15 January 2009Director appointed mr stewart frank gilbert davies (2 pages)
15 January 2009Director appointed mr david roger bland (1 page)
15 January 2009Director appointed mr david matthew karas (1 page)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 May 2008Location of debenture register (1 page)
15 May 2008Registered office changed on 15/05/2008 from c/o da group PLC, the lighthouse 70 mitchell street glasgow G1 3LX (1 page)
15 May 2008Location of register of members (1 page)
19 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 May 2007Return made up to 09/05/07; full list of members (2 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 May 2006Registered office changed on 12/05/06 from: the lighthouse 70 mitchell street glasgow G1 3LX (1 page)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 May 2005Return made up to 09/05/05; full list of members (2 pages)
24 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 May 2003Return made up to 09/05/03; full list of members (6 pages)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 May 2002Return made up to 09/05/02; full list of members (6 pages)
10 April 2002Registered office changed on 10/04/02 from: digital interactive entertainmen hamilton hou, phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ (1 page)
23 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 May 2000Return made up to 09/05/00; full list of members (6 pages)
7 February 2000Director resigned (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
17 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
16 July 1999Director's particulars changed (1 page)
13 May 1999Return made up to 09/05/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 May 1998Director's particulars changed (1 page)
26 May 1998Return made up to 09/05/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 July 1997Director resigned (1 page)
13 May 1997Return made up to 09/05/97; full list of members (8 pages)
2 August 1996Director resigned (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996New director appointed (1 page)
2 August 1996New director appointed (1 page)
2 August 1996Director resigned (2 pages)
2 August 1996Director resigned (2 pages)
30 July 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
30 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/07/96
(1 page)
30 July 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/07/96
(1 page)
27 June 1996New director appointed (2 pages)
26 June 1996Company name changed dunwilco (503) LIMITED\certificate issued on 27/06/96 (2 pages)
9 May 1996Incorporation (24 pages)