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

ILLUMINA DIGITAL LIMITED

20 WATERLOO STREET, BIRMINGHAM, B2,
Company Registration Number
03586469
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Illumina Digital Ltd
ILLUMINA DIGITAL LIMITED was founded on 1998-06-24 and had its registered office in 20 Waterloo Street. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
ILLUMINA DIGITAL LIMITED
 
Legal Registered Office
20 WATERLOO STREET
BIRMINGHAM
 
Previous Names
ILLUMINA LIMITED20/08/2002
Filing Information
Company Number 03586469
Date formed 1998-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-07
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB945662885  
Last Datalog update: 2017-07-07 23:49:48
Primary Source:Companies House
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 ILLUMINA DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CHITTY
Director 2013-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN STUART VICKERS
Director 2013-05-20 2016-12-07
NEIL IRVINE BRIGHT
Company Secretary 2013-08-31 2015-04-30
ALEXANDER JAMES COFFEY
Director 2013-05-20 2015-04-02
JAMES DRAKE BURNARD SAYER
Director 2013-05-20 2015-04-02
ADAM MAXWELL JONES
Company Secretary 2013-05-28 2013-08-31
VICTORIA JANE TURTON
Director 2010-09-24 2013-05-20
ADAM MAXWELL JONES
Company Secretary 2011-01-10 2013-03-14
ANDREW JOHN CHITTY
Director 1998-06-24 2013-03-14
ADAM MAXWELL JONES
Director 2011-01-10 2013-03-14
STEPHEN ROGER MORRISON
Director 2008-09-15 2013-02-25
JULIAN DELISLE BURNS
Director 2008-09-15 2012-03-01
GAVIN DENNIS STURGE
Director 2007-04-01 2011-04-08
JOHN CHRISTOPHER PFEIL
Company Secretary 2008-09-15 2011-01-10
JOHN CHRISTOPHER PFEIL
Director 2008-09-15 2011-01-10
MELVYN THOMAS CHITTY
Company Secretary 2002-01-22 2008-09-15
VANESSA ARDEN-WOOD
Director 2008-05-01 2008-09-15
MELVYN THOMAS CHITTY
Director 1998-10-01 2008-09-15
MICHAEL FLOOD PAGE
Director 2000-12-01 2008-09-15
DAVID JAMES MCGIRR
Director 2002-03-14 2008-09-15
JOANNE ELIZABETH EVANS
Director 1998-06-24 2006-07-31
LINDA ROSAMUND ZUCK
Company Secretary 1998-06-24 2002-01-22
JOHN FREDERICK WYVER
Director 1998-06-24 2002-01-22
LINDA ROSAMUND ZUCK
Director 1998-06-24 2002-01-22
MAX JOLYON WHITBY
Director 1998-06-24 1999-12-31
DOROTHY MAY GRAEME
Nominated Secretary 1998-06-24 1998-06-24
LESLEY JOYCE GRAEME
Nominated Director 1998-06-24 1998-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CHITTY DIGITAL LIFE SCIENCES GROUP LIMITED Director 2016-02-11 CURRENT 2013-10-02 Dissolved 2017-08-01
ANDREW JOHN CHITTY DIGITAL LIFE SCIENCES SCOTLAND LIMITED Director 2013-10-07 CURRENT 2013-10-04 Dissolved 2016-09-27
ANDREW JOHN CHITTY DIGITAL LIFE SCIENCES LTD Director 2013-03-14 CURRENT 2012-02-28 Liquidation
ANDREW JOHN CHITTY ILLUMINA GAMES OF SKILL LIMITED Director 2009-02-27 CURRENT 2009-02-27 Dissolved 2016-02-02
ANDREW JOHN CHITTY THE RESEARCH CENTRE Director 2006-06-27 CURRENT 1998-03-31 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
2017-02-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN VICKERS
2016-11-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-10DS01APPLICATION FOR STRIKING-OFF
2016-08-01AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 46944
2015-11-03AR0131/10/15 FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 8 CANHAM MEWS CANHAM ROAD LONDON W3 7SR
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAYER
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COFFEY
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY NEIL BRIGHT
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 46944
2014-11-03AR0131/10/14 FULL LIST
2014-08-11AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 46944
2013-11-08AR0131/10/13 FULL LIST
2013-09-03AP03SECRETARY APPOINTED NEIL IRVINE BRIGHT
2013-09-03TM02APPOINTMENT TERMINATED, SECRETARY ADAM JONES
2013-05-28AP03SECRETARY APPOINTED MR ADAM MAXWELL JONES
2013-05-20AP01DIRECTOR APPOINTED MR ROBIN STUART VICKERS
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA TURTON
2013-05-20AP01DIRECTOR APPOINTED MR ALEXANDER JAMES COFFEY
2013-05-20AP01DIRECTOR APPOINTED MR ANDREW JOHN CHITTY
2013-05-20AP01DIRECTOR APPOINTED MR JAMES DRAKE BERNARD SAYER
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY ADAM JONES
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JONES
2013-04-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHITTY
2012-11-01AR0131/10/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 25/07/2012
2012-03-28MEM/ARTSARTICLES OF ASSOCIATION
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BURNS
2012-03-14RES01ALTER ARTICLES 28/02/2012
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-03AR0131/10/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 31/10/2011
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 15/03/2011
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STURGE
2011-01-11AP01DIRECTOR APPOINTED MR ADAM MAXWELL JONES
2011-01-11AP03SECRETARY APPOINTED MR ADAM MAXWELL JONES
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIL
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL
2010-11-11AR0131/10/10 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED MS VICTORIA JANE TURTON
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-27AR0131/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DENNIS STURGE / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DELISLE BURNS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHITTY / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009
2009-02-16RES13SECTION 175 12/01/2009
2009-02-12225CURRSHO FROM 30/09/2009 TO 31/08/2009
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-27363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-07RES01ALTER ARTICLES 29/10/2008
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to ILLUMINA 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 ILLUMINA DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2008-11-07 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
ACCESSION DEED 2008-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
LEGAL CHARGE 2008-03-14 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2008-03-14 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 2007-11-19 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2002-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-04 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1999-05-07 Satisfied CENTRALEDGE LIMITED
DEBENTURE 1998-07-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ILLUMINA DIGITAL LIMITED registering or being granted any patents
Domain Names

ILLUMINA DIGITAL LIMITED owns 1 domain names.

illumina.co.uk  

Trademarks
We have not found any records of ILLUMINA DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILLUMINA 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 (59111 - Motion picture production activities) as ILLUMINA DIGITAL LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where ILLUMINA 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
ILLUMINA DIGITAL LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 2,966,192

CategoryAward Date Award/Grant
Year Zero : Small Business Research Initiative 2012-06-01 £ 2,916,192
Year Zero : Small Business Research Initiative 2012-02-01 £ 50,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ILLUMINA 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.