Company NameDigital Interactive Entertainment Limited
DirectorDavid Roger Bland
Company StatusLiquidation
Company NumberSC165498
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Previous NameDigimania Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Roger Bland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2009(13 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
Westgate Street
Shouldham
Norfolk
PE33 0BL
Secretary NameBrian Markeson
StatusCurrent
Appointed13 November 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address1 Beechpark Way
Watford
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, 11 months (resigned 01 July 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, 10 months (resigned 13 November 2009)
RoleFinance Director
Correspondence AddressCairnduff
11 Loudon Street
Stewarton
KA3 5JD
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

Location

Registered AddressStation House Suite 4.1
34 St. Enoch Square
Glasgow
G1 4DF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due23 May 2017 (overdue)

Filing History

17 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15
(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)
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 2
(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 2
(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 2
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 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 2
(4 pages)
30 June 2014Registered office address changed from the Lighthouse C/O Da Group 70 Mitchell Street Glasgow G1 3LX Uk on 30 June 2014 (1 page)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Registered office address changed from the Lighthouse C/O Da Group 70 Mitchell Street Glasgow G1 3LX Uk on 30 June 2014 (1 page)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 January 2010Appointment of Brian Markeson as a secretary (1 page)
31 January 2010Termination of appointment of Paul Mccaffrey as a secretary (1 page)
31 January 2010Appointment of Brian Markeson as a secretary (1 page)
31 January 2010Termination of appointment of Paul Mccaffrey as a secretary (1 page)
19 August 2009Appointment terminated director michael antliff (1 page)
19 August 2009Appointment terminated director michael antliff (1 page)
12 June 2009Company name changed digimania LIMITED\certificate issued on 17/06/09 (2 pages)
12 June 2009Director appointed mr david roger bland (2 pages)
12 June 2009Company name changed digimania LIMITED\certificate issued on 17/06/09 (2 pages)
12 June 2009Director appointed mr david roger bland (2 pages)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 December 2008Auditor's resignation (1 page)
5 December 2008Auditor's resignation (1 page)
28 November 2008Auditor's resignation (1 page)
28 November 2008Auditor's resignation (1 page)
31 July 2008Full accounts made up to 31 March 2007 (10 pages)
31 July 2008Full accounts made up to 31 March 2007 (10 pages)
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 debenture register (1 page)
15 May 2008Location of debenture register (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
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)
24 November 2007Partic of mort/charge * (5 pages)
24 November 2007Partic of mort/charge * (5 pages)
18 October 2007Dec mort/charge * (2 pages)
18 October 2007Dec mort/charge * (2 pages)
24 May 2007Return made up to 09/05/07; full list of members (2 pages)
24 May 2007Return made up to 09/05/07; full list of members (2 pages)
18 December 2006Full accounts made up to 31 March 2006 (10 pages)
18 December 2006Full accounts made up to 31 March 2006 (10 pages)
12 May 2006Return made up to 09/05/06; full list of members (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)
12 May 2006Registered office changed on 12/05/06 from: the lighthouse 70 mitchell street glasgow G1 3LX (1 page)
30 January 2006Full accounts made up to 31 March 2005 (10 pages)
30 January 2006Full accounts made up to 31 March 2005 (10 pages)
25 May 2005Return made up to 09/05/05; full list of members (2 pages)
25 May 2005Return made up to 09/05/05; full list of members (2 pages)
1 October 2004Full accounts made up to 31 March 2004 (10 pages)
1 October 2004Full accounts made up to 31 March 2004 (10 pages)
13 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
13 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
18 February 2004Full accounts made up to 31 March 2003 (12 pages)
18 February 2004Full accounts made up to 31 March 2003 (12 pages)
16 May 2003Return made up to 09/05/03; full list of members (6 pages)
16 May 2003Return made up to 09/05/03; full list of members (6 pages)
23 September 2002Full accounts made up to 31 March 2002 (11 pages)
23 September 2002Full accounts made up to 31 March 2002 (11 pages)
25 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/02
(6 pages)
25 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/02
(6 pages)
9 April 2002Registered office changed on 09/04/02 from: digimania LTD, hamilton hou, phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ (1 page)
9 April 2002Registered office changed on 09/04/02 from: digimania LTD, hamilton hou, phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ (1 page)
14 September 2001Full accounts made up to 31 March 2001 (10 pages)
14 September 2001Full accounts made up to 31 March 2001 (10 pages)
13 May 2001Return made up to 09/05/01; full list of members (6 pages)
13 May 2001Return made up to 09/05/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (10 pages)
14 November 2000Full accounts made up to 31 March 2000 (10 pages)
16 May 2000Return made up to 09/05/00; full list of members (6 pages)
16 May 2000Return made up to 09/05/00; full list of members (6 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
17 January 2000New secretary appointed (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 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)
13 January 2000Secretary resigned (1 page)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
16 July 1999Director's particulars changed (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)
13 May 1999Return made up to 09/05/99; full list of members (6 pages)
6 January 1999Partic of mort/charge * (6 pages)
6 January 1999Partic of mort/charge * (6 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
26 May 1998Return made up to 09/05/98; full list of members (6 pages)
26 May 1998Director's particulars changed (1 page)
26 May 1998Return made up to 09/05/98; full list of members (6 pages)
26 May 1998Director's particulars changed (1 page)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
13 May 1997Return made up to 09/05/97; full list of members (8 pages)
13 May 1997Return made up to 09/05/97; full list of members (8 pages)
2 August 1996Director resigned (2 pages)
2 August 1996Director resigned (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996Director resigned (2 pages)
2 August 1996Director resigned (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996New director appointed (1 page)
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)
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
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/07/96
(1 page)
30 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/07/96
(1 page)
30 July 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
26 June 1996Company name changed dunwilco (504) LIMITED\certificate issued on 27/06/96 (2 pages)
26 June 1996Company name changed dunwilco (504) LIMITED\certificate issued on 27/06/96 (2 pages)
9 May 1996Incorporation (24 pages)
9 May 1996Incorporation (24 pages)