Company Information for DG3 GROUP (HOLDINGS) LIMITED
LOWER GROUND FLOOR, PARK HOUSE, 16/18, FINSBURY CIRCUS, LONDON, EC2M 7EB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
DG3 GROUP (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
LOWER GROUND FLOOR, PARK HOUSE, 16/18 FINSBURY CIRCUS LONDON EC2M 7EB Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 04881124 | |
---|---|---|
Company ID Number | 04881124 | |
Date formed | 2003-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 09:20:53 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE LATOUCHE |
||
STEVEN BABAT |
||
BARRY JAMES PAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS SAGGIOMO |
Director | ||
PETER LIONEL FURLONGE |
Director | ||
TERENCE MAXWELL MULLEN |
Director | ||
PAUL WILLIAM JEAL |
Director | ||
ANTHONY PAUL GIORGIO |
Company Secretary | ||
ANTHONY PAUL GIORGIO |
Director | ||
MARIE RIDGEON |
Company Secretary | ||
RALPH JULIAN ELMAN |
Director | ||
PETER LIONEL FURLONGE |
Director | ||
BARRY JAMES PAGE |
Director | ||
MARIE RIDGEON |
Director | ||
ANDREW STEWART |
Director | ||
JOHN PHILLIP KEMBLE CROFT |
Director | ||
BOYES TURNER SECRETARIES LIMITED |
Company Secretary | ||
BOYES TURNER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DG3 CONNECTIONS LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-31 | Active | |
DG3 SQUARED LIMITED | Director | 2018-01-01 | CURRENT | 2004-12-24 | Active | |
DG3 UK INTERMEDIATE HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2008-03-12 | Liquidation | |
DG3 EUROPE LIMITED | Director | 2018-01-01 | CURRENT | 1996-08-29 | Active | |
DG3 DIGITAL LIMITED | Director | 2018-01-01 | CURRENT | 1997-10-13 | Active | |
DG3 CONNECTIONS LIMITED | Director | 2017-04-01 | CURRENT | 2003-10-31 | Active | |
DG3 SQUARED LIMITED | Director | 2017-04-01 | CURRENT | 2004-12-24 | Active | |
DG3 UK INTERMEDIATE HOLDINGS LIMITED | Director | 2017-04-01 | CURRENT | 2008-03-12 | Liquidation | |
DG3 EUROPE LIMITED | Director | 2017-04-01 | CURRENT | 1996-08-29 | Active | |
DG3 DIGITAL LIMITED | Director | 2017-04-01 | CURRENT | 1997-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Sarah Crean as company secretary on 2024-06-28 | ||
Termination of appointment of Richard Joseph Cahill on 2024-06-28 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
Current accounting period extended from 31/12/22 TO 30/06/23 | ||
SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOSEPH CAHILL on 2022-06-07 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC07 | CESSATION OF DG3 UK INTERMEDIATE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Maria Jayne Gibbs on 2021-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BABAT | |
AP01 | DIRECTOR APPOINTED MR PATRICK JAMES CREAN | |
PSC02 | Notification of Paragon Customer Communications (London) Limited as a person with significant control on 2021-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | |
AP03 | Appointment of Mr Richard Joseph Cahill as company secretary on 2021-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048811240003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048811240006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048811240005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048811240004 | |
AP03 | Appointment of Miss Maria Jayne Gibbs as company secretary on 2020-01-27 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE LATOUCHE | |
TM02 | Termination of appointment of Suzanne Latouche on 2019-11-19 | |
AP01 | DIRECTOR APPOINTED MR GARY RONALD WILSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SUZANNE LATOUCHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES PAGE | |
CH01 | Director's details changed for Mr Steven Babat on 2019-02-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SAGGIOMO | |
AP01 | DIRECTOR APPOINTED MR STEVEN BABAT | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 048811240003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 048811240003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BARRY JAMES PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LIONEL FURLONGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048811240003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 103.79 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MAXWELL MULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MAXWELL MULLEN | |
CH01 | Director's details changed for Mr Peter Lionel Furlonge on 2016-03-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE LATOUCHE on 2016-03-23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 103.79 | |
AR01 | 29/08/15 FULL LIST | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 103.79 | |
AR01 | 29/08/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MS SUZANNE LATOUCHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JEAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR PETER LIONEL FURLONGE | |
AR01 | 29/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JEAL / 22/04/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/08/11 FULL LIST | |
AR01 | 29/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIORGIO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY GIORGIO | |
AP01 | DIRECTOR APPOINTED PRESIDENT & C.E.O. THOMAS SAGGIOMO | |
363a | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL WILLIAM JEAL | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR AND SECRETARY APPOINTED ANTHONY PAUL GIORGIO | |
288a | DIRECTOR APPOINTED TERENCE MAXWELL MULLEN | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY PAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR RALPH ELMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER FURLONGE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIE RIDGEON | |
RES01 | ADOPT ARTICLES 04/04/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
123 | NC INC ALREADY ADJUSTED 05/02/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 100/500 05/02/2008 | |
88(2) | AD 29/02/08 GBP SI 1044@0.01=10.44 GBP IC 93/103.44 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CGI GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 16/01/08 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: UNIT C3 ENTERPRISE BUSINESS PARK 2 MILLHARBOUR LONDON E14 9TE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
169 | £ IC 100/94 12/12/05 £ SR 665@.01=6 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
122 | S-DIV 15/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 20/09/04 | |
ELRES | S366A DISP HOLDING AGM 20/09/04 | |
363s | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD | ||
CHATTEL MORTGAGE | Satisfied | GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED | |
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE | Satisfied | GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED |
|
|
|
|
|
|
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 GROUP (HOLDINGS) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
General |
London Borough of Haringey | |
|
General |
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Camden | |
|
|
London Borough of Haringey | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Haringey | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Barnet Council | |
|
Insurance Premiums |
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
London City Hall | |
|
Printing |
London Borough of Camden | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85299065 | Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s. | ||
![]() | 85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | ||
![]() | 49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49119900 | Printed matter, n.e.s. | ||
![]() | 49119900 | Printed matter, n.e.s. | ||
![]() | 37059090 | Photographic plates and film, exposed and developed (excl. products made of paper, paperboard or textiles, cinematographic film, film for offset reproduction and microfilm) | ||
![]() | 90138090 | Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90 | ||
![]() | 49119900 | Printed matter, n.e.s. | ||
![]() | 84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | ||
![]() | 95063100 | Golf clubs, complete | ||
![]() | 95063100 | Golf clubs, complete | ||
![]() | 61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted | ||
![]() | 61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | ||
![]() | 62069090 | Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests) |
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. |