Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIG FOR FIRE LIMITED
Company Information for

DIG FOR FIRE LIMITED

ALBERT WORKS, SIDNEY STREET, SHEFFIELD, S1 4RG,
Company Registration Number
01432316
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dig For Fire Ltd
DIG FOR FIRE LIMITED was founded on 1979-06-22 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Dig For Fire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIG FOR FIRE LIMITED
 
Legal Registered Office
ALBERT WORKS
SIDNEY STREET
SHEFFIELD
S1 4RG
Other companies in S9
 
Telephone0114-281-1200
 
Previous Names
PARADIGM NETWORK LIMITED28/03/2006
Filing Information
Company Number 01432316
Company ID Number 01432316
Date formed 1979-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-07 13:56:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIG FOR FIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIG FOR FIRE LIMITED
The following companies were found which have the same name as DIG FOR FIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIG FOR FIRE PRODUCTIONS LLC 30 ST FELIX ST #4D BROOKLYN NY 11217 Active Company formed on the 2010-11-19
DIG FOR FIRE LLC California Unknown
DIG FOR FIRE LIMITED 328 GAYFIELD AVENUE BRIERLEY HILL DY5 3JE Active Company formed on the 2023-10-31

Company Officers of DIG FOR FIRE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SPROT
Company Secretary 2013-03-01
MICHAEL SPROT
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT GARDNER
Director 2012-12-04 2018-05-31
KATHARINE SARAH MCINTYRE
Company Secretary 2012-06-01 2013-03-01
KATHARINE SARAH MCINTYRE
Director 2012-06-01 2013-03-01
CHARLES FRIEDRICH BUDDERY
Director 2003-06-12 2012-12-04
KEITH JOHN SADLER
Company Secretary 2009-07-16 2012-07-31
KEITH JOHN SADLER
Director 2009-07-16 2012-07-31
GREGORY LESLIE JOHN MINNS
Company Secretary 2009-03-01 2009-07-16
SARAH ELIZABETH GUEST
Company Secretary 2007-09-04 2009-03-01
JOHN ROBERT MILLINGTON
Company Secretary 2003-06-12 2007-09-04
JOHN ROBERT MILLINGTON
Director 2003-06-12 2007-09-04
CHARLES SPENCER GLOVER
Director 1992-01-15 2007-02-28
ALAN ARTHU HANCOCK
Company Secretary 1996-08-31 2003-06-12
ALAN ARTHU HANCOCK
Director 1996-04-06 2003-06-12
STEVEN PAUL LOFTUS
Director 1999-02-01 2003-06-12
SURRIYA FALCONER
Director 2001-02-01 2001-07-31
LINDEN KITSON
Director 2000-05-01 2001-04-30
CHRISTOPHER GEORGE KNIGHT
Director 1992-01-15 2001-01-31
ALLAN JOHN STEERS
Director 1994-04-01 1997-05-30
JOHN LEONARD LOVELL
Company Secretary 1992-01-15 1996-08-31
JOHN LEONARD LOVELL
Director 1992-01-15 1996-08-31
RALPH ST CLAIR WARBURTON
Director 1992-01-15 1995-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SPROT BLOOM MEDIA (UK) LIMITED Director 2016-09-01 CURRENT 2006-02-02 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INNOVATION LIMITED Director 2016-07-01 CURRENT 2016-05-28 Active - Proposal to Strike off
MICHAEL SPROT GASBOX LIMITED Director 2015-11-25 CURRENT 2006-07-04 Active - Proposal to Strike off
MICHAEL SPROT HSM LTD. Director 2015-11-25 CURRENT 1997-12-12 Active
MICHAEL SPROT JAYWING CENTRAL LIMITED Director 2014-03-25 CURRENT 1992-05-19 Active
MICHAEL SPROT DIGITAL MEDIA AND ANALYTICS LIMITED Director 2014-03-25 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL SPROT DIGITAL MARKETING NETWORK LIMITED Director 2014-03-25 CURRENT 2001-07-24 Active - Proposal to Strike off
MICHAEL SPROT HYPERLAUNCH NEW MEDIA LIMITED Director 2014-03-25 CURRENT 2010-04-07 Active - Proposal to Strike off
MICHAEL SPROT WOKEN LIMITED Director 2014-03-25 CURRENT 2010-08-19 Active - Proposal to Strike off
MICHAEL SPROT IRIS ASSOCIATES LIMITED Director 2014-03-25 CURRENT 1991-03-11 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INFORMATION LIMITED Director 2014-03-25 CURRENT 2000-10-03 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC (HOLDINGS) LIMITED Director 2014-03-25 CURRENT 2003-05-12 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC GROUP HOLDINGS LIMITED Director 2014-03-25 CURRENT 2006-03-29 Active - Proposal to Strike off
MICHAEL SPROT JAYWING PLC Director 2014-03-25 CURRENT 2006-09-14 Active
MICHAEL SPROT DMG LONDON LIMITED Director 2014-03-25 CURRENT 2009-09-05 Active - Proposal to Strike off
MICHAEL SPROT JAYWING UK LIMITED Director 2014-03-25 CURRENT 1982-11-11 Active
MICHAEL SPROT ALPHANUMERIC LIMITED Director 2014-03-25 CURRENT 1999-04-09 Active - Proposal to Strike off
MICHAEL SPROT INBOX MEDIA LTD Director 2014-03-25 CURRENT 2001-10-19 Active - Proposal to Strike off
MICHAEL SPROT JAYWING NORTH LIMITED Director 2014-03-25 CURRENT 2009-09-30 Active - Proposal to Strike off
MICHAEL SPROT SHACKLETON PR LIMITED Director 2014-03-17 CURRENT 2012-08-13 Active - Proposal to Strike off
MICHAEL SPROT EPIPHANY SOLUTIONS LIMITED Director 2014-03-17 CURRENT 2005-01-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-27CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-17Application to strike the company off the register
2022-01-17DS01Application to strike the company off the register
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT
2020-06-08AP01DIRECTOR APPOINTED MR ANDREW ROBERT FRYATT
2020-06-08TM02Termination of appointment of Michael Sprot on 2020-06-08
2020-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GARDNER
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-08AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-23AR0115/01/14 ANNUAL RETURN FULL LIST
2013-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom
2013-03-04AP03Appointment of Mr Michael Sprot as company secretary
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCINTYRE
2013-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHARINE MCINTYRE
2013-01-15AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUDDERY
2012-09-05AP01DIRECTOR APPOINTED MS KATHARINE SARAH MCINTYRE
2012-09-05AP03Appointment of Ms Katharine Sarah Mcintyre as company secretary
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH SADLER
2012-02-08AR0115/01/12 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-26SH1926/04/11 STATEMENT OF CAPITAL GBP 1
2011-04-26SH20STATEMENT BY DIRECTORS
2011-04-26CAP-SSSOLVENCY STATEMENT DATED 19/04/11
2011-04-26RES13SOLV STATEMENT APPROVED / DIRECTORS FILE DOCUMENTS 19/04/2011
2011-04-26RES06REDUCE ISSUED CAPITAL 19/04/2011
2011-01-31AR0115/01/11 FULL LIST
2010-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-27AR0115/01/10 FULL LIST
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM COUCHING HOUSE COUCHING STREET WATLINGTON OXFORDSHIRE OX49 5PX
2009-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY GREGORY MINNS
2009-07-28288aDIRECTOR AND SECRETARY APPOINTED KEITH JOHN SADLER
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM SUITE 16 COUCHING HOUSE COUCHING STREET WATLINGTON OXFORD OX49 5PX
2009-04-09288aSECRETARY APPOINTED GREGORY LESLIE JOHN MINNS
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY SARAH GUEST
2009-02-03363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-18363sRETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS
2007-09-15288aNEW SECRETARY APPOINTED
2007-09-15287REGISTERED OFFICE CHANGED ON 15/09/07 FROM: PLAYERS HOUSE 300 ATTERCLIFFE COMMON SHEFFIELD SOUTH YORKSHIRE S9 2AG
2007-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-20353LOCATION OF REGISTER OF MEMBERS
2007-03-09288bDIRECTOR RESIGNED
2007-01-31363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-28CERTNMCOMPANY NAME CHANGED PARADIGM NETWORK LIMITED CERTIFICATE ISSUED ON 28/03/06
2006-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-31363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-26363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-27225ACC. REF. DATE SHORTENED FROM 12/06/04 TO 31/03/04
2004-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 11 BROOMFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S10 2SE
2004-04-14AAFULL ACCOUNTS MADE UP TO 12/06/03
2004-03-27225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 12/06/03
2004-02-06363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-29288bDIRECTOR RESIGNED
2003-07-30288aNEW SECRETARY APPOINTED
2003-07-25169£ SR 3412@1 31/01/01
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DIG FOR FIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIG FOR FIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-08-19 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1991-11-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIG FOR FIRE LIMITED

Intangible Assets
Patents
We have not found any records of DIG FOR FIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DIG FOR FIRE LIMITED owns 1 domain names.

digforfire.co.uk  

Trademarks
We have not found any records of DIG FOR FIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIG FOR FIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DIG FOR FIRE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DIG FOR FIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIG FOR FIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIG FOR FIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.