Company NameDigicult Ltd
DirectorsPaul Anthony Welsh and Michael Welsh
Company StatusActive
Company NumberSC348977
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 2008(15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Paul Anthony Welsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(same day as company formation)
RoleFilm And Television Producer
Country of ResidenceScotland
Correspondence Address39 Lansdowne Crescent
Glasgow
G20 6NH
Scotland
Director NameMichael Welsh
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Lauderdale Gardens
Glasgow
G12 9QW
Scotland
Director NameMr David Grant Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleFilm And Television Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/2a 258 Kenmure St
Glasgow
Lanarkshire
G2 4NJ
Scotland

Contact

Websitedigicult.co.uk
Email address[email protected]
Telephone0141 3410471
Telephone regionGlasgow

Location

Registered Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£33,104
Cash£35,446
Current Liabilities£2,974

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
16 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
15 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2015Annual return made up to 23 September 2015 no member list (3 pages)
1 October 2015Annual return made up to 23 September 2015 no member list (3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 23 September 2014 no member list (3 pages)
6 October 2014Annual return made up to 23 September 2014 no member list (3 pages)
22 July 2014Appointment of Michael Welsh as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Michael Welsh as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of David Grant Smith as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of David Grant Smith as a director on 22 July 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2013Annual return made up to 23 September 2013 no member list (3 pages)
23 September 2013Annual return made up to 23 September 2013 no member list (3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2012Annual return made up to 23 September 2012 no member list (3 pages)
1 October 2012Annual return made up to 23 September 2012 no member list (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Annual return made up to 23 September 2011 no member list (3 pages)
28 September 2011Annual return made up to 23 September 2011 no member list (3 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 September 2010Annual return made up to 23 September 2010 no member list (3 pages)
24 September 2010Annual return made up to 23 September 2010 no member list (3 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Registered office address changed from Digicult Ltd the Producers Centre 61 Holland Street Glasgow Lanarkshire G2 4NJ United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Digicult Ltd the Producers Centre 61 Holland Street Glasgow Lanarkshire G2 4NJ United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Digicult Ltd the Producers Centre 61 Holland Street Glasgow Lanarkshire G2 4NJ United Kingdom on 2 June 2010 (1 page)
14 October 2009Annual return made up to 23 September 2009 no member list (2 pages)
14 October 2009Annual return made up to 23 September 2009 no member list (2 pages)
28 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
28 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
23 September 2008Incorporation (19 pages)
23 September 2008Incorporation (19 pages)