Westgate Street
Shouldham
Norfolk
PE33 0BL
Secretary Name | Mr Brian Jack Markeson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beechpark Way Watford Herts WD17 3TY |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 24 July 1996) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Michael Maxwell Antliff |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | Warnocks Cottage Thornton Road Thortonhall G74 5AL Scotland |
Director Name | Mr Colin Miller McNab |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Killermont Road Bearsden Glasgow Lanarkshire G61 2JB Scotland |
Director Name | Catriona Ann Steel Paton |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 218a Stapleton Hall Road London N4 4QR |
Secretary Name | Paul McCaffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 16 January 2009) |
Role | Finance Director |
Correspondence Address | Cairnduff 11 Loudon Street Stewarton KA3 5JD Scotland |
Director Name | Mr David Matthew Karas |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dalton House Ebury Bridge Road London SW1W 8SP |
Director Name | Mr Stewart Frank Gilbert Davies |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Rushmere Road Ipswich Suffolk IP4 3LE |
Director Name | Mr Vincent Ryan |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2012) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Flat 3/4 Glassford Street Glasgow G1 1UH Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | digimania.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5820600 |
Telephone region | Glasgow |
Registered Address | C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6.1m at £1 | Mlc 50 Lp Inc 97.61% Ordinary |
---|---|
150k at £1 | Remy Kawkabani 2.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£274,388 |
Cash | £87,236 |
Current Liabilities | £472,425 |
Latest Accounts | 31 March 2016 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2015 | Delivered on: 5 March 2015 Persons entitled: Mlc 50 LP Inc Classification: A registered charge Particulars: All assets, propertty and undertakings of the company. Outstanding |
---|
18 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2018 | Notice of move from Administration to Dissolution (19 pages) |
18 April 2018 | Administrator's progress report (19 pages) |
29 March 2018 | Notice of appointment of replacement/additional administrator (3 pages) |
29 March 2018 | Notice of vacation of office by administrator (2 pages) |
27 November 2017 | Administrator's progress report (17 pages) |
27 November 2017 | Administrator's progress report (17 pages) |
4 July 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
4 July 2017 | Statement of administrator's deemed proposal (33 pages) |
4 July 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
4 July 2017 | Statement of administrator's deemed proposal (33 pages) |
15 June 2017 | Statement of administrator's proposal (33 pages) |
15 June 2017 | Statement of administrator's proposal (33 pages) |
11 May 2017 | Statement of affairs with form 2.13B(Scot) (53 pages) |
11 May 2017 | Statement of affairs with form 2.13B(Scot) (53 pages) |
5 May 2017 | Registered 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) |
5 May 2017 | Appointment of an administrator (7 pages) |
5 May 2017 | Registered 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) |
5 May 2017 | Appointment of an administrator (3 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Section 519 (1 page) |
3 July 2015 | Section 519 (1 page) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
12 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
12 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
7 April 2015 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page) |
5 March 2015 | Registration of charge SC1654970001, created on 16 February 2015 (28 pages) |
5 March 2015 | Registration of charge SC1654970001, created on 16 February 2015 (28 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | Registered office address changed from the Lighthouse C/O Da Group 70 Mitchell Street Glasgow G1 3LX Uk on 17 June 2014 (1 page) |
17 June 2014 | Registered 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 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
22 April 2013 | Termination of appointment of David Karas as a director (1 page) |
22 April 2013 | Termination of appointment of David Karas as a director (1 page) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 October 2012 | Termination of appointment of Vincent Ryan as a director (1 page) |
5 October 2012 | Termination of appointment of Vincent Ryan as a director (1 page) |
21 June 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
10 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Mr Vincent Ryan on 9 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Mr Vincent Ryan on 9 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Mr Vincent Ryan on 9 May 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 June 2009 | Company name changed digital interactive entertainment LIMITED\certificate issued on 17/06/09 (2 pages) |
12 June 2009 | Company name changed digital interactive entertainment LIMITED\certificate issued on 17/06/09 (2 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Director appointed mr vincent ryan (1 page) |
19 January 2009 | Director appointed mr vincent ryan (1 page) |
16 January 2009 | Appointment terminated director michael antliff (1 page) |
16 January 2009 | Appointment terminated secretary paul mccaffrey (1 page) |
16 January 2009 | Secretary appointed brian jack markeson (1 page) |
16 January 2009 | Appointment terminated director michael antliff (1 page) |
16 January 2009 | Appointment terminated secretary paul mccaffrey (1 page) |
16 January 2009 | Secretary appointed brian jack markeson (1 page) |
15 January 2009 | Director appointed mr david roger bland (1 page) |
15 January 2009 | Director appointed mr david matthew karas (1 page) |
15 January 2009 | Director appointed mr stewart frank gilbert davies (2 pages) |
15 January 2009 | Director appointed mr david roger bland (1 page) |
15 January 2009 | Director appointed mr david matthew karas (1 page) |
15 January 2009 | Director appointed mr stewart frank gilbert davies (2 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o da group PLC, the lighthouse 70 mitchell street glasgow G1 3LX (1 page) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o da group PLC, the lighthouse 70 mitchell street glasgow G1 3LX (1 page) |
15 May 2008 | Location of debenture register (1 page) |
19 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: the lighthouse 70 mitchell street glasgow G1 3LX (1 page) |
12 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: the lighthouse 70 mitchell street glasgow G1 3LX (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members
|
14 May 2004 | Return made up to 09/05/04; full list of members
|
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
25 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: digital interactive entertainmen hamilton hou, phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: digital interactive entertainmen hamilton hou, phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 June 2001 | Return made up to 09/05/01; full list of members
|
26 June 2001 | Return made up to 09/05/01; full list of members
|
14 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
13 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
26 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
26 May 1998 | Director's particulars changed (1 page) |
26 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
26 May 1998 | Director's particulars changed (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
13 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (1 page) |
30 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
30 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
26 June 1996 | Company name changed dunwilco (503) LIMITED\certificate issued on 27/06/96 (2 pages) |
26 June 1996 | Company name changed dunwilco (503) LIMITED\certificate issued on 27/06/96 (2 pages) |
9 May 1996 | Incorporation (24 pages) |
9 May 1996 | Incorporation (24 pages) |