Active
Company Information for DG3 SQUARED LIMITED
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB,
|
Company Registration Number
05321097
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DG3 SQUARED LIMITED | ||||
Legal Registered Office | ||||
Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB Other companies in RG1 | ||||
Previous Names | ||||
|
Company Number | 05321097 | |
---|---|---|
Company ID Number | 05321097 | |
Date formed | 2004-12-24 | |
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 | 2022-12-24 | |
Return next due | 2024-01-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-22 04:27:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
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 | ||
PETER LIONEL FURLONGE |
Director | ||
MARIE RIDGEON |
Company Secretary | ||
MARIE RIDGEON |
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 GROUP (HOLDINGS) LIMITED | Director | 2018-01-01 | CURRENT | 2003-08-29 | Active | |
DG3 CONNECTIONS LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-31 | 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 GROUP (HOLDINGS) LIMITED | Director | 2017-04-01 | CURRENT | 2003-08-29 | Active | |
DG3 CONNECTIONS LIMITED | Director | 2017-04-01 | CURRENT | 2003-10-31 | 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 |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROTH | |
AP01 | DIRECTOR APPOINTED MR PATRICK JAMES CREAN | |
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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053210970001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROTH | |
AP01 | DIRECTOR APPOINTED MR GARY RONALD WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE LATOUCHE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
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 24/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SAGGIOMO | |
AP01 | DIRECTOR APPOINTED MR STEVEN BABAT | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR BARRY JAMES PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LIONEL FURLONGE | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053210970001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MAXWELL MULLEN | |
CH01 | Director's details changed for Mr Peter Lionel Furlonge on 2016-03-23 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JEAL | |
AP01 | DIRECTOR APPOINTED MR PETER LIONEL FURLONGE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Mr Paul William Jeal on 2013-04-22 | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/12 FROM First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED PRESIDENT & C.E.O. THOMAS SAGGIOMO | |
AP01 | DIRECTOR APPOINTED TERRENCE MULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FURLONGE | |
AR01 | 24/12/09 FULL LIST | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL WILLIAM JEAL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIE RIDGEON | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED CGI SQUARED LIMITED CERTIFICATE ISSUED ON 16/01/08 | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
ELRES | S386 DISP APP AUDS 27/06/06 | |
ELRES | S366A DISP HOLDING AGM 27/06/06 | |
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 | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
122 | S-DIV 26/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ABBOTS 344 LIMITED CERTIFICATE ISSUED ON 03/05/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
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 SQUARED LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DG3 SQUARED LIMITED are:
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. |