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

DIGITALBOX PLC

JUBILEE HOUSE, 92 LINCOLN ROAD, PETERBOROUGH, PE1 2SN,
Company Registration Number
04606754
Public Limited Company
Active

Company Overview

About Digitalbox Plc
DIGITALBOX PLC was founded on 2002-12-03 and has its registered office in Peterborough. The organisation's status is listed as "Active". Digitalbox Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DIGITALBOX PLC
 
Legal Registered Office
JUBILEE HOUSE
92 LINCOLN ROAD
PETERBOROUGH
PE1 2SN
Other companies in SW1Y
 
Previous Names
POLEMOS PLC27/02/2019
PLUS MARKETS GROUP PLC27/11/2012
Filing Information
Company Number 04606754
Company ID Number 04606754
Date formed 2002-12-03
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB141140468  
Last Datalog update: 2024-11-05 16:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITALBOX PLC
The accountancy firm based at this address is INTEGRAL 2 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 DIGITALBOX PLC
The following companies were found which have the same name as DIGITALBOX PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITALBOX NETPERFORM LIMITED 15 GAY STREET BATH BA1 2PH Dissolved Company formed on the 2010-10-29
DIGITALBOX NETWORK LIMITED 15 GAY STREET BATH SOMERSET BA1 2PH Dissolved Company formed on the 2012-12-13
DIGITALBOX.LABS LIMITED 15 GAY STREET BATH BATH AND NORTH EAST BA1 2PH Dissolved Company formed on the 2012-12-13
DIGITALBOXCOVER LTD 18A SALTERNS LANE HAYLING ISLAND HAMPSHIRE ENGLAND PO11 9PJ Dissolved Company formed on the 2011-03-15
DIGITALBOX PUBLISHING LIMITED JUBILEE HOUSE 92 LINCOLN ROAD PETERBOROUGH PE1 2SN Active Company formed on the 2015-12-09
DIGITALBOX INNOVATIONS LTD GROUND FLOOR 2-4 HENRY STREET BATH BATH AND NORTH EAST SOMERSET BA1 1JT Active Company formed on the 2016-07-11
DIGITALBOX PUBLISHING (HOLDINGS) LIMITED JUBILEE HOUSE 92 LINCOLN ROAD PETERBOROUGH PE1 2SN Active Company formed on the 2017-11-08

Company Officers of DIGITALBOX PLC

Current Directors
Officer Role Date Appointed
JOHN MICHAEL TREACY
Company Secretary 2018-05-18
NIGEL JOHN BURTON
Director 2018-05-15
JOHN MICHAEL TREACY
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN SHILTON MALING
Company Secretary 2017-02-15 2018-05-18
DANIEL JOHN SHILTON MALING
Director 2017-02-15 2018-05-18
HAMISH HAMLYN HARRIS
Director 2012-07-18 2018-05-15
NICHOLAS LEE
Director 2017-02-15 2018-01-31
DONALD IAN GEORGE LAYMAN STRANG
Company Secretary 2012-07-31 2017-02-15
JASON CHARLES BERRY
Director 2016-01-18 2016-11-16
DONALD IAN GEORGE LAYMAN STRANG
Director 2012-06-29 2016-01-18
DAVID ANTHONY LENIGAS
Director 2013-04-03 2014-08-27
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-10-01 2012-07-31
NICHOLAS MICHAEL NORMAN SMITH
Director 2006-01-01 2012-07-22
MALCOLM PHILLIP BASING
Director 2010-11-29 2012-06-29
CYRIL THERET
Director 2007-01-08 2012-06-29
AHMED IBRAHIM AL ASFOUR
Director 2009-10-01 2012-06-15
HISHAM SULAIMAN MOHAMMED AL OTAIBI
Director 2009-10-01 2011-10-17
CELIA LINDA WHITTEN
Company Secretary 2004-12-06 2011-09-30
STEPHEN JAMES ALLCOCK
Director 2006-01-01 2010-09-14
SIMON MARK BRICKLES
Director 2004-11-02 2010-09-14
STEPHEN JOHN HAZELL SMITH
Director 2005-01-20 2010-02-08
IAN GEORGE SALTER
Director 2007-01-08 2009-09-30
BRIAN ALAN TAYLOR
Director 2007-01-08 2008-04-30
GRAHAM KENNETH URQUHART
Company Secretary 2004-12-06 2007-08-31
HELEN BAGAN
Director 2003-11-03 2007-01-08
DARREN SCOTT FRANCIS
Director 2004-11-02 2007-01-08
JOHN PETER JENKINS
Director 2003-03-05 2004-12-31
LOUISE ANNE ANSTEAD
Company Secretary 2003-03-05 2004-12-03
EMMA MAXWELL JENKINS
Director 2003-02-18 2004-11-02
JONATHAN MAXWELL JENKINS
Director 2003-02-18 2004-11-02
PETER ANTHONY FREEMAN
Director 2003-03-05 2004-09-16
EMMA MAXWELL JENKINS
Company Secretary 2003-02-18 2003-05-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-03 2003-02-18
INSTANT COMPANIES LIMITED
Nominated Director 2002-12-03 2003-02-18
SWIFT INCORPORATIONS LIMITED
Nominated Director 2002-12-03 2003-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BURTON GYROMETRIC SYSTEMS LIMITED Director 2018-04-09 CURRENT 2004-06-15 Active
NIGEL JOHN BURTON STRAT AERO INTERNATIONAL LIMITED Director 2018-01-18 CURRENT 2013-12-12 Active - Proposal to Strike off
NIGEL JOHN BURTON NANOSYNTH GROUP PLC Director 2018-01-12 CURRENT 2014-07-01 In Administration
NIGEL JOHN BURTON ASD VISUAL AIDS LTD Director 2017-06-28 CURRENT 2008-10-06 Active - Proposal to Strike off
NIGEL JOHN BURTON GUARDIAN METALS PLC Director 2015-10-20 CURRENT 2007-09-13 Active
NIGEL JOHN BURTON SENSETOYS LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
NIGEL JOHN BURTON HIGHBEC LIMITED Director 2005-05-10 CURRENT 2002-12-11 Active
NIGEL JOHN BURTON WASDALE HEAD INN LIMITED Director 2001-03-06 CURRENT 1992-02-05 Active
NIGEL JOHN BURTON WASDALE HEAD LIMITED Director 2001-01-24 CURRENT 2001-01-24 Active
JOHN MICHAEL TREACY ANANDA PHARMA PLC Director 2018-05-22 CURRENT 2018-01-19 Active
JOHN MICHAEL TREACY PINEAPPLE POWER CORPORATION PLC Director 2018-03-21 CURRENT 2014-06-11 Active
JOHN MICHAEL TREACY EIGHT CAPITAL PARTNERS PLC Director 2018-01-25 CURRENT 2014-11-07 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
2025-01-15Appointment of Mr Richard Spilsbury as company secretary on 2024-12-31
2025-01-15DIRECTOR APPOINTED MR RICHARD SPILSBURY
2025-01-14Termination of appointment of David Joseph on 2024-12-31
2025-01-14APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH
2024-12-24Reduction of iss capital and minute (oc)
2024-12-24Certificate of capital reduction of share premium
2024-12-24Statement of capital on GBP 1,179,233.93
2024-11-25Resolutions passed:<ul><li>Resolution Re: subject to confirmation of the high court of justice england and wales tjhe amount standing to the credit of the company's share premium account be cancelled in its entirety and the amount of such cancellation be
2024-11-09DIRECTOR APPOINTED MR GRAHAM DAVID BRYCE
2024-11-05DIRECTOR APPOINTED MRS CLAIRE JACQUELINE BLUNT
2024-06-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-17Resolutions passed:<ul><li>Resolution Company business 05/06/2024</ul>
2023-07-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES HIGGINSON
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 2-4 Henry Street Bath BA1 1JT England
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM , 2-4 Henry Street, Bath, BA1 1JT, England
2020-02-25SH0124/02/20 STATEMENT OF CAPITAL GBP 21346869.0736
2019-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 10/07/2019
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-03SH0128/02/19 STATEMENT OF CAPITAL GBP 21316674.0036
2019-03-29SH02Consolidation and sub-division of shares on 2019-02-28
2019-03-29SH08Change of share class name or designation
2019-03-22SH0128/02/19 STATEMENT OF CAPITAL GBP 20487482.4536
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 2 Chapel Court London SE1 1HH England
2019-03-08AP01DIRECTOR APPOINTED MR DAVID JOSEPH
2019-03-08AP03Appointment of David Joseph as company secretary on 2019-02-28
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL TREACY
2019-03-08TM02Termination of appointment of John Michael Treacy on 2019-02-28
2019-03-08REGISTERED OFFICE CHANGED ON 08/03/19 FROM , 2 Chapel Court, London, SE1 1HH, England
2019-03-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06RES09Resolution of authority to purchase a number of shares
2019-03-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of adoption of Articles of Association
2019-02-27RES15CHANGE OF COMPANY NAME 28/02/19
2019-02-27RES15CHANGE OF COMPANY NAME 28/02/19
2019-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-27SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600118216Y2019 ASIN: GB00BZ1MJW42
2019-02-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600117692Y2019 ASIN: GB00BZ1MJW42
2019-02-08SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600118216Y2019 ASIN: GB00BZ1MJW42
2019-02-08CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600117692Y2019 ASIN: GB00BZ1MJW42
2019-01-28AUDAUDITOR'S RESIGNATION
2019-01-28AUDAUDITOR'S RESIGNATION
2019-01-21CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600117692Y2019 ASIN: GB00BZ1MJW42
2018-11-07SH0104/06/18 STATEMENT OF CAPITAL GBP 20487473.38
2018-11-07SH0104/06/18 STATEMENT OF CAPITAL GBP 20487473.38
2018-10-15PSC08Notification of a person with significant control statement
2018-10-15PSC08Notification of a person with significant control statement
2018-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-19SH0108/03/18 STATEMENT OF CAPITAL GBP 805436.91320
2018-06-19SH0108/03/18 STATEMENT OF CAPITAL GBP 805436.91320
2018-06-19SH02Consolidation of shares on 2018-05-18
2018-06-19SH02Consolidation of shares on 2018-05-18
2018-06-13RES13Resolutions passed:
  • Consolidation of shares 18/05/2018
  • Resolution of allotment of securities
2018-06-13RES13Resolutions passed:
  • Consolidation of shares 18/05/2018
  • Resolution of allotment of securities
2018-06-04PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0001 (SUB SHS CLAIMS PURPS) for COAF: UK600110063Y2018 ASIN: GB00BZ1M2039
2018-06-01PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0001 (SUB SHS CLAIMS PURPS) for COAF: UK600110063Y2018 ASIN: GB00BZ1M2039
2018-05-18TM02Termination of appointment of Daniel John Shilton Maling on 2018-05-18
2018-05-18AP03Appointment of Mr John Michael Treacy as company secretary on 2018-05-18
2018-05-18TM02Termination of appointment of Daniel John Shilton Maling on 2018-05-18
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH HAMLYN HARRIS
2018-05-18AP01DIRECTOR APPOINTED DR NIGEL JOHN BURTON
2018-05-11SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0001 for COAF: UK600110062Y2018 ASIN: GB0032654641
2018-05-11PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0001 (SUB SHS CLAIMS PURPS) for COAF: UK600110063Y2018 ASIN: GB00BZ1M2039
2018-05-11PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0001 (EXCESS) for COAF: UK600110064Y2018 ASIN: GB00BZ1M2476
2018-04-19PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0001 (SUB SHS CLAIMS PURPS) for COAF: UK600110063Y2018 ASIN: GB00BZ1M2039
2018-04-19PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0001 (EXCESS) for COAF: UK600110064Y2018 ASIN: GB00BZ1M2476
2018-04-18SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0001 for COAF: UK600110062Y2018 ASIN: GB0032654641
2018-04-18RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0001 for COAF: UK600109546Y2018 ASIN: GB0032654641
2018-04-18PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0001 (SUB SHS CLAIMS PURPS) for COAF: UK600110063Y2018 ASIN: GB00BZ1M2039
2018-04-18PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.0001 (EXCESS) for COAF: UK600110064Y2018 ASIN: GB00BZ1M2476
2018-03-29RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0001 for COAF: UK600109546Y2018 ASIN: GB0032654641
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE
2018-03-16SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0001 for COAF: UK600104002Y2017 ASIN: GB0032654641
2018-03-08SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0001 for COAF: UK600104002Y2017 ASIN: GB0032654641
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 535436.9132
2018-01-23SH0118/07/17 STATEMENT OF CAPITAL GBP 535436.9132
2017-09-08SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0001 for COAF: UK600104002Y2017 ASIN: GB0032654641
2017-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 313214.691
2017-04-24SH0115/02/17 STATEMENT OF CAPITAL GBP 313214.691
2017-03-15AP03SECRETARY APPOINTED DANIEL JOHN SHILTON MALING
2017-03-15TM02APPOINTMENT TERMINATED, SECRETARY DONALD STRANG
2017-03-15AP01DIRECTOR APPOINTED MR NICHOLAS LEE
2017-03-15AP01DIRECTOR APPOINTED MR DANIEL JOHN SHILTON MALING
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON BERRY
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 171786.1196
2016-07-11AR0101/06/16 NO MEMBER LIST
2016-05-05SH0111/04/16 STATEMENT OF CAPITAL GBP 171786.1192
2016-05-05SH0118/02/16 STATEMENT OF CAPITAL GBP 128036.1192
2016-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM PRINCES HOUSE SUITE 3B 38 JERMYN STREET LONDON SW1Y 6DN
2016-02-12REGISTERED OFFICE CHANGED ON 12/02/16 FROM , Princes House Suite 3B, 38 Jermyn Street, London, SW1Y 6DN
2016-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STRANG
2016-02-02AP01DIRECTOR APPOINTED MR JASON CHARLES BERRY
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 108036.1196
2015-08-18AR0101/06/15 NO MEMBER LIST
2015-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LENIGAS
2014-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AR0101/06/14 NO MEMBER LIST
2014-06-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-06-26SH0104/06/14 STATEMENT OF CAPITAL GBP 108036.1192
2013-12-06AR0103/12/13 NO MEMBER LIST
2013-11-19AP01DIRECTOR APPOINTED MR SPENCER WILSON
2013-11-19AP01DIRECTOR APPOINTED MR DAVID ANTHONY LENIGAS
2013-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-02-19AD02SAIL ADDRESS CREATED
2013-01-14AR0103/12/12 NO MEMBER LIST
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM, 33 QUEEN STREET, LONDON, ENGLAND, EC4R 1BR, ENGLAND
2012-11-28SH02SUB-DIVISION 21/11/12
2012-11-28CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0001 for COAF: UK600055568Y2012 ASIN: GB0032654641
2012-11-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-11-27CERTNMCOMPANY NAME CHANGED PLUS MARKETS GROUP PLC CERTIFICATE ISSUED ON 27/11/12
2012-11-26RES13SUB-DIVIDED SHARES 21/11/2012
2012-11-26RES01ADOPT ARTICLES 21/11/2012
2012-08-03AP03SECRETARY APPOINTED DONALD IAN GEORGE LAYMAN STRANG
2012-08-03AP01DIRECTOR APPOINTED DONALD IAN GEORGE LAYMAN STRANG
2012-08-03AP01DIRECTOR APPOINTED HAMISH HAMLYN HARRIS
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PHILLIP BASING
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NEMONE WYNN-EVANS
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL THERET
2012-07-17AUDAUDITOR'S RESIGNATION
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR AHMED AL ASFOUR
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-19AR0103/12/11 NO MEMBER LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GILES VARDEY
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMED IBRAHIM AL ASFOUR / 01/10/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL NORMAN SMITH / 01/10/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL THERET / 01/10/2011
2011-10-21AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR HISHAM AL OTAIBI
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN
2011-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM, 33 QUEEN STREET,, LONDON, ENGLAND, EC4R 1AP, ENGLAND
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, STANDON HOUSE, 21 MANSELL STREET, LONDON, E1 8AA
2011-01-04AR0103/12/10 BULK LIST
2010-12-15AP01DIRECTOR APPOINTED MALCOLM PHILLIP BASING
2010-10-01CH01CHANGE PERSON AS DIRECTOR
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLCOCK
2010-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRICKLES
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL THERET / 17/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL THERET / 14/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWIN VARDEY / 14/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEMONE LOUISA WYNN-EVANS / 14/09/2010
2010-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZELL SMITH
2010-02-15AP01DIRECTOR APPOINTED MR GILES EDWIN VARDEY
2009-12-19AR0103/12/09 BULK LIST
2009-10-20SH0125/09/09 STATEMENT OF CAPITAL GBP 8156158.90
2009-10-14AP01DIRECTOR APPOINTED AHMED IBRAHIM AL ASFOUR
2009-10-14AP01DIRECTOR APPOINTED HISHAM SULAIMAN MOHAMMED AL OTAIBI
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN SALTER
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GILES VARDEY
2009-10-01123NC INC ALREADY ADJUSTED 25/09/09
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DIGITALBOX PLC 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 DIGITALBOX PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-03-17 Satisfied STANDON NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of DIGITALBOX PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITALBOX PLC
Trademarks
We have not found any records of DIGITALBOX PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITALBOX PLC. 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 (70100 - Activities of head offices) as DIGITALBOX PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where DIGITALBOX PLC 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 DIGITALBOX PLC 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 DIGITALBOX PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name PLMO
Listed Since 30-Apr-03
Market Sector General Financial
Market Sub Sector Investment Services
Market Capitalisation £0.677088M
Shares Issues 386,907,464.00
Share Type ORD GBP0.0001
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.