DIGITAL ONE LIMITED

Register to unlock more data on OkredoRegister

DIGITAL ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03537636

Incorporation date

25/03/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crawley Court, Winchester, Hampshire SO21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1998)
dot icon01/05/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon13/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon13/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon13/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon13/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon12/03/2026
Termination of appointment of Nathan Andrew Hodge as a director on 2026-02-27
dot icon12/03/2026
Appointment of Miss Nicola Jean Phillips as a director on 2026-02-27
dot icon10/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon01/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon12/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon05/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon05/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon05/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon05/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon18/08/2023
Appointment of Mr Richard Johnston as a director on 2023-08-16
dot icon01/08/2023
Appointment of Mr Gaurav Jandwani as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Shujauddin Mohammed Khan as a director on 2023-08-01
dot icon11/07/2023
Termination of appointment of Christopher David Alner as a director on 2023-06-30
dot icon16/05/2023
Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01
dot icon16/05/2023
Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01
dot icon19/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon19/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon31/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon31/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon08/12/2022
Termination of appointment of Katrina Dick as a secretary on 2022-12-06
dot icon09/06/2022
Termination of appointment of Paul Michael Donovan as a director on 2022-05-31
dot icon09/06/2022
Appointment of Mr Shujauddin Mohammed Khan as a director on 2022-06-01
dot icon21/04/2022
Appointment of Ms Katrina Dick as a secretary on 2022-04-06
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon06/04/2022
Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06
dot icon29/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon29/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon29/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon29/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon15/03/2022
Termination of appointment of Glyn Andrew Calvin Jones as a director on 2021-12-31
dot icon05/07/2021
Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01
dot icon05/07/2021
Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01
dot icon27/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon27/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon27/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon19/04/2021
Appointment of Mr Christopher David Alner as a director on 2020-10-30
dot icon06/04/2021
Appointment of Ms Rachael Whitaker as a secretary on 2021-03-31
dot icon01/04/2021
Termination of appointment of Jeremy Mavor as a secretary on 2021-03-31
dot icon11/11/2020
Termination of appointment of Simon George Thrush as a director on 2020-10-30
dot icon17/08/2020
Termination of appointment of Stephen Holebrook as a director on 2020-08-01
dot icon16/06/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon16/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon16/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon16/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon01/05/2020
Termination of appointment of Simon Piers Beresford-Wylie as a director on 2020-04-20
dot icon01/05/2020
Appointment of Mr Paul Michael Donovan as a director on 2020-04-20
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon20/09/2019
Appointment of Mr Simon George Thrush as a director on 2019-09-20
dot icon20/09/2019
Termination of appointment of Bryan Peter Coombes as a director on 2019-09-20
dot icon28/05/2019
Appointment of Mr Timothy John Alexander Jones as a director on 2019-05-15
dot icon28/05/2019
Termination of appointment of Elizabeth Jane Aikman as a director on 2019-05-15
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon04/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon04/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon04/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon04/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon28/03/2019
Appointment of Mr Simon Piers Beresford-Wylie as a director on 2019-03-27
dot icon26/03/2019
Appointment of Mrs Elizabeth Jane Aikman as a director on 2019-03-25
dot icon26/03/2019
Termination of appointment of Paul Graham Stratton as a director on 2019-03-25
dot icon11/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon28/02/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon28/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon28/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon05/01/2018
Appointment of Mr Jeremy Mavor as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of William Michael Giles as a secretary on 2018-01-01
dot icon04/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon13/02/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon13/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon13/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon13/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon17/01/2017
Termination of appointment of Liliana Solomon as a director on 2017-01-11
dot icon03/01/2017
Appointment of Paul Graham Stratton as a director on 2017-01-03
dot icon24/10/2016
Appointment of Mr Bryan Peter Coombes as a director on 2016-10-14
dot icon21/10/2016
Appointment of Mr Glyn Andrew Calvin Jones as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Paul Eaton as a director on 2016-10-14
dot icon13/06/2016
Termination of appointment of Philip David Moses as a director on 2016-06-01
dot icon13/06/2016
Appointment of Mrs Liliana Solomon as a director on 2016-06-01
dot icon15/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon13/01/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon13/01/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon13/01/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon13/01/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon06/07/2015
Director's details changed for Mr Stephen Holebrook on 2015-06-12
dot icon15/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon06/01/2015
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon06/01/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon06/01/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon06/01/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon31/10/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon17/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon13/12/2013
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon13/12/2013
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon13/12/2013
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon13/12/2013
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon19/06/2013
Secretary's details changed for William Michael Giles on 2013-05-25
dot icon24/04/2013
Appointment of Mr Philip David Moses as a director
dot icon16/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon19/03/2013
Full accounts made up to 2012-06-30
dot icon17/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-06-30
dot icon20/04/2011
Termination of appointment of Nicholas Thompson as a director
dot icon12/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-06-30
dot icon08/12/2010
Director's details changed for Mr Nicholas Peter Thompson on 2010-12-01
dot icon08/10/2010
Appointment of Nicholas Peter Thompson as a director
dot icon26/07/2010
Miscellaneous
dot icon23/06/2010
Auditor's resignation
dot icon21/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon12/03/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon11/03/2010
Termination of appointment of Jeremy Thorp as a director
dot icon13/08/2009
Secretary appointed william michael giles
dot icon13/08/2009
Secretary appointed thomas kerry o'connor
dot icon12/08/2009
Appointment terminate, director and secretary thomas kerry o connor logged form
dot icon11/08/2009
Registered office changed on 11/08/2009 from 30 leicester square london WC2H 7LA
dot icon31/07/2009
Director's change of particulars / stephen holebrook / 17/07/2009
dot icon31/07/2009
Appointment terminated director ralph bernard
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon21/07/2009
Auditor's resignation
dot icon16/07/2009
Miscellaneous
dot icon11/07/2009
Auditor's resignation
dot icon02/06/2009
Full accounts made up to 2008-03-31
dot icon28/04/2009
Return made up to 25/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / thomas o'connor / 20/03/2009
dot icon06/04/2009
Appointment terminate, director richard manning logged form
dot icon06/04/2009
Appointment terminated secretary richard manning
dot icon18/12/2008
Appointment terminated director richard manning
dot icon08/07/2008
Director appointed paul eaton
dot icon01/07/2008
Appointment terminated director hugh howard
dot icon31/03/2008
Return made up to 25/03/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon10/05/2007
Full accounts made up to 2006-03-31
dot icon14/04/2007
Return made up to 25/03/07; full list of members
dot icon04/08/2006
Auditor's resignation
dot icon22/06/2006
Director resigned
dot icon20/04/2006
Return made up to 25/03/06; full list of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: 1 passage street bristol BS2 0JF
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon06/01/2006
New director appointed
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
Secretary resigned
dot icon06/04/2005
Return made up to 25/03/05; full list of members
dot icon22/02/2005
Full accounts made up to 2004-03-31
dot icon15/10/2004
Director resigned
dot icon06/07/2004
Secretary's particulars changed
dot icon15/04/2004
Return made up to 25/03/04; full list of members
dot icon09/02/2004
Full accounts made up to 2003-03-31
dot icon18/11/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon13/05/2003
Return made up to 25/03/03; full list of members
dot icon24/03/2003
New director appointed
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
New secretary appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon16/12/2002
Director resigned
dot icon06/09/2002
Director resigned
dot icon03/09/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Return made up to 25/03/02; full list of members
dot icon05/02/2002
New director appointed
dot icon02/02/2002
New director appointed
dot icon14/11/2001
Full accounts made up to 2001-03-31
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
Director resigned
dot icon15/05/2001
Return made up to 25/03/01; full list of members
dot icon15/05/2001
Secretary's particulars changed
dot icon03/04/2001
Registered office changed on 03/04/01 from: terminal 4 3B2 westlea swindon wiltshire SN5 7HF
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon31/03/2000
Return made up to 25/03/00; no change of members
dot icon10/01/2000
Amended full accounts made up to 1999-03-31
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon21/06/1999
Secretary's particulars changed
dot icon21/06/1999
Return made up to 25/03/99; full list of members
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon07/12/1998
New director appointed
dot icon04/12/1998
Director resigned
dot icon30/11/1998
Director resigned
dot icon10/07/1998
New director appointed
dot icon10/07/1998
New director appointed
dot icon08/07/1998
Ad 23/06/98-24/06/98 £ si 49998@1=49998 £ ic 2/50000
dot icon08/07/1998
New director appointed
dot icon08/07/1998
Nc inc already adjusted 23/06/98
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon20/04/1998
New director appointed
dot icon14/04/1998
Secretary resigned
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon25/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alner, Christopher David
Director
30/10/2020 - 30/06/2023
5
Aikman, Elizabeth Jane
Director
25/03/2019 - 15/05/2019
169
Phillips, Nicola Jean
Director
27/02/2026 - Present
13
Khan, Shujauddin Mohammed
Director
01/06/2022 - 01/08/2023
22
Jones, Timothy John Alexander
Director
15/05/2019 - 01/05/2023
56

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 DIGITAL ONE LIMITED

DIGITAL ONE LIMITED is an(a) Active company incorporated on 25/03/1998 with the registered office located at Crawley Court, Winchester, Hampshire SO21 2QA. 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 DIGITAL ONE LIMITED?

toggle

DIGITAL ONE LIMITED is currently Active. It was registered on 25/03/1998 .

Where is DIGITAL ONE LIMITED located?

toggle

DIGITAL ONE LIMITED is registered at Crawley Court, Winchester, Hampshire SO21 2QA.

What does DIGITAL ONE LIMITED do?

toggle

DIGITAL ONE LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for DIGITAL ONE LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-03 with no updates.