Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DG3 DIGITAL LIMITED
Company Information for

DG3 DIGITAL LIMITED

Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB,
Company Registration Number
03448913
Private Limited Company
Active

Company Overview

About Dg3 Digital Ltd
DG3 DIGITAL LIMITED was founded on 1997-10-13 and has its registered office in London. The organisation's status is listed as "Active". Dg3 Digital 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
DG3 DIGITAL LIMITED
 
Legal Registered Office
Lower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
Other companies in RG1
 
Previous Names
CGI DIGITAL LIMITED16/01/2008
3D DIGITAL DOCUMENT DISTRIBUTION LTD.05/10/2006
Filing Information
Company Number 03448913
Company ID Number 03448913
Date formed 1997-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-10-04
Return next due 2023-10-18
Type of accounts DORMANT
Last Datalog update: 2023-02-22 04:27:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DG3 DIGITAL 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.

Company Officers of DG3 DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BABAT
Director 2018-01-01
BARRY JAMES PAGE
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SAGGIOMO
Director 2009-11-06 2018-01-01
PETER LIONEL FURLONGE
Director 2013-09-18 2017-03-31
TERENCE MAXWELL MULLEN
Director 2009-11-06 2016-06-17
PAUL WILLIAM JEAL
Director 2008-09-08 2013-08-30
PETER LIONEL FURLONGE
Director 2005-06-03 2009-11-06
BARRY JAMES PAGE
Director 2005-06-03 2009-11-06
DAVID WHITNALL
Director 1998-10-14 2009-10-29
MARIE RIDGEON
Company Secretary 2005-06-03 2008-09-08
MARIE RIDGEON
Director 2005-06-03 2008-09-08
DAVID MOYSE
Director 1998-10-14 2006-07-11
DAVID MOYSE
Company Secretary 2003-09-30 2005-06-03
JOANNE RAWLINSON
Company Secretary 1998-10-14 2003-09-30
JEREMY RAWLINSON
Director 1998-10-14 1999-12-30
CATHERINE BROWN
Director 1997-10-13 1999-10-30
ANN CAROL WARD
Company Secretary 1997-10-13 1998-10-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-13 1997-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BABAT DG3 GROUP (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 2003-08-29 Active
STEVEN BABAT DG3 CONNECTIONS LIMITED Director 2018-01-01 CURRENT 2003-10-31 Active
STEVEN BABAT DG3 SQUARED LIMITED Director 2018-01-01 CURRENT 2004-12-24 Active
STEVEN BABAT DG3 UK INTERMEDIATE HOLDINGS LIMITED Director 2018-01-01 CURRENT 2008-03-12 Liquidation
STEVEN BABAT DG3 EUROPE LIMITED Director 2018-01-01 CURRENT 1996-08-29 Active
BARRY JAMES PAGE DG3 GROUP (HOLDINGS) LIMITED Director 2017-04-01 CURRENT 2003-08-29 Active
BARRY JAMES PAGE DG3 CONNECTIONS LIMITED Director 2017-04-01 CURRENT 2003-10-31 Active
BARRY JAMES PAGE DG3 SQUARED LIMITED Director 2017-04-01 CURRENT 2004-12-24 Active
BARRY JAMES PAGE DG3 UK INTERMEDIATE HOLDINGS LIMITED Director 2017-04-01 CURRENT 2008-03-12 Liquidation
BARRY JAMES PAGE DG3 EUROPE LIMITED Director 2017-04-01 CURRENT 1996-08-29 Active

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
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-16Application to strike the company off the register
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROTH
2021-12-02AP01DIRECTOR APPOINTED MR PATRICK JAMES CREAN
2021-12-02AP03Appointment of Mr Richard Joseph Cahill as company secretary on 2021-12-01
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034489130003
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-09AP01DIRECTOR APPOINTED MR MICHAEL ROTH
2020-01-09AP01DIRECTOR APPOINTED MR MICHAEL ROTH
2019-12-10AP01DIRECTOR APPOINTED MR GARY RONALD WILSON
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LATOUCHE
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24AP01DIRECTOR APPOINTED MS SUZANNE LATOUCHE
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES PAGE
2019-03-21CH01Director's details changed for Mr Steven Babat on 2019-02-19
2018-11-14AAMDAmended dormat accounts made up to 2017-12-31
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-02-21AP01DIRECTOR APPOINTED MR STEVEN BABAT
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAGGIOMO
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER LIONEL FURLONGE
2017-04-26AP01DIRECTOR APPOINTED MR BARRY JAMES PAGE
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034489130003
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 22
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MAXWELL MULLEN
2016-04-13CH01Director's details changed for Mr Peter Lionel Furlonge on 2016-03-23
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 22
2015-10-09AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 22
2014-11-24AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 22
2013-11-12AR0104/10/13 ANNUAL RETURN FULL LIST
2013-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEAL
2013-09-30AP01DIRECTOR APPOINTED MR PETER LIONEL FURLONGE
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JEAL / 22/04/2013
2012-10-10AR0104/10/12 FULL LIST
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD
2012-01-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-19AR0104/10/11 FULL LIST
2010-10-08AR0104/10/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-23AP01DIRECTOR APPOINTED PRESIDENT & C.E.O. THOMAS SAGGIOMO
2010-02-23AP01DIRECTOR APPOINTED TERRENCE MULLEN
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PAGE
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER FURLONGE
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITNALL
2009-10-19AR0104/10/09 FULL LIST
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITNALL / 20/11/2007
2008-10-16363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED PAUL WILLIAM JEAL
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIE RIDGEON
2008-07-08AUDAUDITOR'S RESIGNATION
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-16CERTNMCOMPANY NAME CHANGED CGI DIGITAL LIMITED CERTIFICATE ISSUED ON 16/01/08
2008-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2006-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-20363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-05CERTNMCOMPANY NAME CHANGED 3D DIGITAL DOCUMENT DISTRIBUTION LTD. CERTIFICATE ISSUED ON 05/10/06
2006-08-15288bDIRECTOR RESIGNED
2006-07-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-07-04ELRESS386 DISP APP AUDS 27/06/06
2006-07-04ELRESS366A DISP HOLDING AGM 27/06/06
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: C3 ENTERPRISE BUSINESS PARK 2 MILLHARBOUR DOCKLANDS LONDON E14 9TE
2006-06-06225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-04-24244DELIVERY EXT'D 3 MTH 30/06/05
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG
2005-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-14225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05
2005-06-14288bSECRETARY RESIGNED
2005-05-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-16169£ IC 30/20 06/12/04 £ SR 10@1=10
2004-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-17RES13LEASE COMPANY PREM APP 07/11/03
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-21288bSECRETARY RESIGNED
2003-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DG3 DIGITAL 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 DG3 DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2005-12-23 Outstanding VENTURE FINANCE PLC
DEBENTURE 2003-05-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 DG3 DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of DG3 DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DG3 DIGITAL LIMITED
Trademarks
We have not found any records of DG3 DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DG3 DIGITAL 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 (18129 - Printing n.e.c.) as DG3 DIGITAL LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DG3 DIGITAL 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 DG3 DIGITAL 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 DG3 DIGITAL 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.