Company Information for ESPRIT DIGITAL LIMITED
Unit 17 / 18 Gunnels Wood Park, Gunnels Wood Road, Stevenage, SG1 2BH,
|
Company Registration Number
04388957
Private Limited Company
Active |
Company Name | |
---|---|
ESPRIT DIGITAL LIMITED | |
Legal Registered Office | |
Unit 17 / 18 Gunnels Wood Park Gunnels Wood Road Stevenage SG1 2BH Other companies in WD6 | |
Company Number | 04388957 | |
---|---|---|
Company ID Number | 04388957 | |
Date formed | 2002-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-28 | |
Latest return | 2024-03-07 | |
Return next due | 2025-03-21 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB795788835 |
Last Datalog update: | 2025-01-31 18:10:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ESPRIT DIGITAL SERVICES LIMITED | SECOND FLOOR, MID CITY PLACE 71 HIGH HOLBORN LONDON WC1V 6EA | Active | Company formed on the 2003-03-10 | |
ESPRIT DIGITAL AUSTRALASIA PTY LTD | SA 5037 | Active | Company formed on the 2014-08-12 | |
ESPRIT DIGITAL INTERACTIVE LTD | Units 17/18 Gunnels Wood Park, Gunnels Wood Road GUNNELS WOOD PARK, GUNNELS WOOD ROAD Stevenage HERTFORDSHIRE SG1 2BH | Active - Proposal to Strike off | Company formed on the 2018-06-06 |
Officer | Role | Date Appointed |
---|---|---|
DANIELLE ELAINE LIVESEY |
||
JAMES BRENNER |
||
ANGELINA CLAYTON |
||
RICHARD COBBOLD |
||
PETER SAUL LEE LIVESEY |
||
ANDREW PHILIP SAFFRIN |
||
NIGEL ALEXANDER STAINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN JEFFREY RICH |
Director | ||
CLIFFORD MARK WEISFELD |
Director | ||
PETER SAUL LEE LIVESEY |
Company Secretary | ||
MAX WILLIAM SIMON ASHTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFOMATRIX SYSTEMS LIMITED | Company Secretary | 1994-01-05 | CURRENT | 1994-01-05 | Dissolved 2014-03-11 | |
ED-LED LTD | Director | 2016-02-03 | CURRENT | 2016-02-03 | Dissolved 2017-07-11 | |
FTP CONCEPTS LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Active | |
DELIVERING DIGITAL LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-28 | Dissolved 2015-09-22 | |
BURP MEDIA LIMITED | Director | 2006-08-29 | CURRENT | 2006-08-29 | Active | |
ED-LED LTD | Director | 2016-02-03 | CURRENT | 2016-02-03 | Dissolved 2017-07-11 | |
WAFER THIN ADVERTISING LIMITED | Director | 2012-02-03 | CURRENT | 2012-02-03 | Dissolved 2015-11-24 | |
INFOMATRIX SYSTEMS LIMITED | Director | 1994-01-05 | CURRENT | 1994-01-05 | Dissolved 2014-03-11 | |
MANAGEMENT NOMINEES LIMITED | Director | 2018-01-31 | CURRENT | 1993-10-27 | Active | |
M.K. NOMINEES LIMITED | Director | 2009-09-18 | CURRENT | 2009-09-18 | Active | |
QUEENSGROVE NOMINEES LIMITED | Director | 2009-09-16 | CURRENT | 2009-09-16 | Active - Proposal to Strike off | |
BELLAMY HOUSE LIMITED | Director | 2007-01-16 | CURRENT | 2007-01-12 | Active | |
AMANA INVESTMENTS LIMITED | Director | 1992-03-25 | CURRENT | 1992-03-25 | Dissolved 2018-02-01 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES BRENNER | ||
SECRETARY'S DETAILS CHNAGED FOR MRS DANIELLE ELAINE LIVESEY on 2025-01-23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANGELINA CLAYTON | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES HARLEY WILDER | ||
Previous accounting period shortened from 29/12/23 TO 28/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK PLASKOW | ||
Previous accounting period shortened from 30/12/23 TO 29/12/23 | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES HARLEY WILDER | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ALEXANDER STAINER | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARK PLASKOW | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043889570004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043889570004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043889570002 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2017-01-31 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS ANGELINA CLAYTON | |
AP01 | DIRECTOR APPOINTED MR NIGEL ALEXANDER STAINER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM Unit 17 / 18 Gunnel Wood Park Gunnels Wood Park, Gunnels Wood Road Stevenage SG1 2BH England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/16 FROM Development Centre Unit 4 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043889570003 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Philip Saffrin on 2016-03-07 | |
CH01 | Director's details changed for Andrew Philip Saffrin on 2016-03-07 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043889570003 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043889570002 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/04/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN RICH | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JEFFREY RICH / 07/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAUL LEE LIVESEY / 07/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COBBOLD / 07/03/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM DEVELOPMAENT CENTRE UNIT 4 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1GW | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENNER / 05/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COBBOLD / 05/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 6 MARYLEBONE PASSAGE LONDON W1W 8EX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
88(2)O | AD 21/12/05--------- £ SI 125@.1 | |
88(2)R | AD 12/12/06--------- £ SI 250@.1=25 £ IC 225/250 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 21/12/05--------- £ SI 150@.1=15 £ IC 210/225 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/05--------- £ SI 25@.1 | |
88(2)O | AD 21/07/04--------- £ SI 1200@.1 | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 6 MARYLEBONE PASSAGE LONDON W1W 8EX | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 21/07/05--------- £ SI 1200@.1=120 £ IC 90/210 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED MEGAVISION MARKETING LIMITED CERTIFICATE ISSUED ON 21/07/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
122 | S-DIV 15/03/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS | |
CERTNM | COMPANY NAME CHANGED TYRWHITT ROAD MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 12/03/02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | ALLAN RICH |
|
|
|
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 ESPRIT DIGITAL LIMITED
ESPRIT DIGITAL LIMITED owns 1 domain names.
mytbz.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ESPRIT DIGITAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82042000 | Interchangeable spanner sockets, with or without handles, of base metal | |||
85176910 | Videophones | |||
85287300 | Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen | |||
85176910 | Videophones | |||
85287240 | Reception apparatus for television, colour, with LCD screen (excl. incorporating video recording or reproducing apparatus, and monitors, and television projection equipment) | |||
85287300 | Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen | |||
85286910 | Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine | |||
85286910 | Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine | |||
85369001 | Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V | |||
90138090 | Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90 | |||
90138030 | Liquid crystal devices, n.e.s. | |||
90138030 | Liquid crystal devices, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85286910 | Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine | |||
90139090 | Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85285910 | Monitors, black and white or other monochrome, not incorporating television reception apparatus (excl. wit... | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |