DGI LIBRARY LIMITED

Register to unlock more data on OkredoRegister

DGI LIBRARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04617391

Incorporation date

13/12/2002

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

4 Handyside Street, London N1C 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon31/03/2026
Termination of appointment of Thomas Fontana Kelly as a director on 2026-03-31
dot icon10/03/2026
Notice of agreement to exemption from filing of accounts for period ending 31/03/25
dot icon10/03/2026
Filing exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon23/07/2025
Director's details changed for Mr Timothy William Major on 2025-07-16
dot icon22/07/2025
Director's details changed for Mr Jonathan Jose Platt on 2025-07-16
dot icon18/12/2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon17/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon16/12/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/24
dot icon16/12/2024
Filing exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/12/2023
Filing exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/12/2023
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon20/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/12/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon07/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/12/2022
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01
dot icon14/12/2022
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA
dot icon14/12/2022
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon14/12/2022
Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon04/11/2022
Filing exemption statement of guarantee by parent company for period ending 31/03/22
dot icon04/11/2022
Notice of agreement to exemption from filing of accounts for period ending 31/03/22
dot icon03/07/2022
Change of details for K.P.M.Music Limited as a person with significant control on 2022-06-27
dot icon03/07/2022
Registered office address changed from 22 Berners Street London W1T 3LP to 4 Handyside Street London N1C 4DJ on 2022-07-03
dot icon31/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon13/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon04/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon04/01/2021
Change of details for K.P.M.Music Limited as a person with significant control on 2020-09-10
dot icon08/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/09/2020
Director's details changed for Mr Timothy William Major on 2020-09-11
dot icon11/09/2020
Director's details changed for Mr Guy Robert Henderson on 2019-04-12
dot icon11/09/2020
Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 2020-09-11
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon13/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon13/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon13/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/04/2019
Appointment of Mr Jonathan Jose Platt as a director on 2019-03-31
dot icon08/04/2019
Appointment of Mr Thomas Fontana Kelly as a director on 2019-03-31
dot icon08/04/2019
Appointment of Mr Timothy William Major as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Martin Neal Bandier as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Guy Kimberly Moot as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Joseph Salvatore Puzio as a director on 2019-03-31
dot icon04/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon21/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon19/12/2018
Appointment of Mr Martin Bandier as a director on 2018-11-14
dot icon19/12/2018
Termination of appointment of David Harrover Johnson as a director on 2018-11-14
dot icon19/12/2018
Termination of appointment of Francis Crimmins as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Guy Robert Henderson as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Guy Kimberly Moot as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Joseph Puzio as a director on 2018-11-14
dot icon23/11/2018
Satisfaction of charge 3 in full
dot icon23/11/2018
Satisfaction of charge 1 in full
dot icon23/11/2018
Satisfaction of charge 2 in full
dot icon19/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon23/02/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon14/02/2018
Director's details changed for Mr Francis Crimmins on 2018-02-12
dot icon11/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon21/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon21/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon12/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon28/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon18/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon08/02/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon30/12/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon30/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon22/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon10/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon15/04/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon16/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon16/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon27/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon24/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon04/03/2014
Full accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon27/03/2013
Termination of appointment of Antony Bebawi as a secretary
dot icon14/03/2013
Miscellaneous
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon15/01/2013
Director's details changed for Mr David Harrover Johnson on 2012-12-21
dot icon15/01/2013
Director's details changed for Francis Crimmins on 2012-12-21
dot icon08/01/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-01-08
dot icon14/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon23/07/2012
Appointment of Francis Crimmins as a director
dot icon23/07/2012
Termination of appointment of Guy Moot as a director
dot icon23/07/2012
Termination of appointment of Claudia Palmer as a director
dot icon23/07/2012
Appointment of David Harrover Johnson as a director
dot icon09/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/07/2012
Resolutions
dot icon06/07/2012
Statement of company's objects
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon29/11/2011
Register(s) moved to registered inspection location
dot icon21/11/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon06/10/2011
Appointment of Claudia S Palmer as a director
dot icon06/10/2011
Termination of appointment of Joanne Quillan as a director
dot icon06/10/2011
Termination of appointment of Francesca Malyan as a director
dot icon06/10/2011
Termination of appointment of Antony Bebawi as a director
dot icon06/10/2011
Termination of appointment of Jonathan Channon as a director
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon12/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon12/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon12/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon14/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon25/08/2010
Termination of appointment of Charles Booth as a director
dot icon05/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon04/01/2010
Director's details changed for Francesca Malyan on 2009-12-12
dot icon31/12/2009
Director's details changed for Francesca Malyan on 2009-12-12
dot icon31/12/2009
Director's details changed for Francesca Malyan on 2009-10-01
dot icon31/12/2009
Director's details changed for Joanne Catherine Quillan on 2009-10-01
dot icon30/12/2009
Director's details changed for Antony George Bebawi on 2009-10-01
dot icon30/12/2009
Director's details changed for Charles William Booth on 2009-10-01
dot icon30/12/2009
Director's details changed for Guy Kimberly Moot on 2009-10-01
dot icon30/12/2009
Director's details changed for Jonathan Charles Channon on 2009-10-01
dot icon30/12/2009
Secretary's details changed for Antony George Bebawi on 2009-10-01
dot icon24/11/2009
Full accounts made up to 2009-03-31
dot icon14/10/2009
Register inspection address has been changed
dot icon13/05/2009
Location of register of members
dot icon08/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon23/12/2008
Return made up to 13/12/08; full list of members
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 31/12/07; full list of members
dot icon13/05/2008
Auditor's resignation
dot icon05/03/2008
Full accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 13/12/07; full list of members
dot icon24/01/2008
New secretary appointed
dot icon26/09/2007
Registered office changed on 26/09/07 from: publishing house 127 charing cross road london WC2H 0QY
dot icon04/09/2007
Director resigned
dot icon10/08/2007
New director appointed
dot icon02/06/2007
Director resigned
dot icon21/04/2007
Director's particulars changed
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/01/2007
Location of register of members
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Director resigned
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon14/08/2006
Full accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 13/12/05; full list of members
dot icon16/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
Secretary resigned;director resigned
dot icon09/08/2005
Full accounts made up to 2005-03-31
dot icon27/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon18/04/2005
Secretary's particulars changed;director's particulars changed
dot icon26/01/2005
Return made up to 13/12/04; full list of members
dot icon26/01/2005
Director's particulars changed
dot icon16/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/01/2004
Return made up to 13/12/03; full list of members
dot icon17/11/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon26/02/2003
Ad 07/02/03--------- £ si 199@1=199 £ ic 1/200
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
New secretary appointed;new director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New secretary appointed;new director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Registered office changed on 26/02/03 from: 20 black friars lane london EC4V 6HD
dot icon26/02/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon09/01/2003
Certificate of change of name
dot icon13/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/12/2010 - 01/12/2022
1142
Major, Timothy William
Director
31/03/2019 - Present
82
Quillan, Joanne Catherine
Director
23/07/2007 - 09/09/2011
84
Henderson, Guy Robert
Director
14/11/2018 - Present
73
Kelly, Thomas Fontana
Director
31/03/2019 - 31/03/2026
66

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DGI LIBRARY LIMITED

DGI LIBRARY LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at 4 Handyside Street, London N1C 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DGI LIBRARY LIMITED?

toggle

DGI LIBRARY LIMITED is currently Active. It was registered on 13/12/2002 .

Where is DGI LIBRARY LIMITED located?

toggle

DGI LIBRARY LIMITED is registered at 4 Handyside Street, London N1C 4DJ.

What does DGI LIBRARY LIMITED do?

toggle

DGI LIBRARY LIMITED operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for DGI LIBRARY LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Thomas Fontana Kelly as a director on 2026-03-31.