DIGITAL VIRGO UK LIMITED

Register to unlock more data on OkredoRegister

DIGITAL VIRGO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04101267

Incorporation date

30/10/2000

Size

Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon28/10/2024
Application to strike the company off the register
dot icon22/11/2023
Full accounts made up to 2022-12-31
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Solvency Statement dated 19/07/23
dot icon25/07/2023
Statement by Directors
dot icon25/07/2023
Statement of capital on 2023-07-25
dot icon29/12/2022
Accounts for a small company made up to 2021-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon27/06/2022
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom to 30 Old Bailey London EC4M 7AU on 2022-06-27
dot icon04/05/2022
Director's details changed for Mr Eric Jean-Paul Tiberghein on 2022-05-04
dot icon29/04/2022
Appointment of Mr Eric Jean-Paul Tiberghein as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Fabienne Arlette Lefebvre as a director on 2022-04-29
dot icon10/02/2022
Full accounts made up to 2020-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon01/07/2021
Full accounts made up to 2020-03-31
dot icon25/03/2021
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 2021-03-25
dot icon16/02/2021
Termination of appointment of Giovanni Tivan as a director on 2021-02-03
dot icon08/12/2020
Confirmation statement made on 2020-10-26 with updates
dot icon05/10/2020
Notification of a person with significant control statement
dot icon05/10/2020
Cessation of Itouch Spain Holdings S.L. as a person with significant control on 2020-05-28
dot icon25/08/2020
Termination of appointment of Marleen Haye as a secretary on 2020-08-24
dot icon19/08/2020
Resolutions
dot icon31/07/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon29/07/2020
Resolutions
dot icon16/07/2020
Director's details changed for Mr Giovanni Tivan on 2020-07-16
dot icon16/07/2020
Secretary's details changed for Marleen Haye on 2020-07-16
dot icon08/07/2020
Registered office address changed from Wework 8 Devonshire Square (The Spice Building) 8 Devonshire Square London United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2020-07-08
dot icon29/06/2020
Termination of appointment of Fernando Gonzalez-Mesones Sañudo as a director on 2020-06-26
dot icon22/06/2020
Appointment of Ms. Fabienne Arlette Lefebvre as a director on 2020-06-16
dot icon22/06/2020
Appointment of Mr. Guillaume Andre Jean-Pierre Briche as a director on 2020-06-16
dot icon17/04/2020
Notification of Itouch Spain Holdings S.L. as a person with significant control on 2020-03-24
dot icon17/04/2020
Cessation of Docomo Digital Italy S.P.A. as a person with significant control on 2020-03-24
dot icon13/11/2019
Full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon18/10/2019
Register(s) moved to registered inspection location Safestore 24 Old Jamaica Road Bermondsey London SE16 4AW
dot icon09/10/2019
Register inspection address has been changed to Safestore 24 Old Jamaica Road Bermondsey London SE16 4AW
dot icon09/10/2019
Registered office address changed from 5th Floor, 10 Dominion Street Dominion Street London EC2M 2EF England to Wework 8 Devonshire Square (The Spice Building) 8 Devonshire Square London on 2019-10-09
dot icon31/01/2019
Full accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon30/10/2018
Change of details for Buongiorno S.P.A. as a person with significant control on 2018-01-03
dot icon04/10/2018
Registered office address changed from 57-63 Scrutton Street London EC2A 4PF to 5th Floor, 10 Dominion Street Dominion Street London EC2M 2EF on 2018-10-04
dot icon16/03/2018
Termination of appointment of Pietro Catello as a director on 2018-03-16
dot icon20/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon01/12/2017
Full accounts made up to 2016-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Director's details changed for Mr Pietro Catello on 2016-03-14
dot icon15/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Appointment of Mr Giovanni Tivan as a director
dot icon03/03/2014
Termination of appointment of Massimo Mancini as a director
dot icon17/01/2014
Termination of appointment of Carlo Frigato as a director
dot icon17/01/2014
Termination of appointment of Andrea Casalini as a director
dot icon12/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/10/2013
Appointment of Mr Pietro Catello as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Auditor's resignation
dot icon03/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Appointment of Mr Fernando Gonzalez-Mesones Sañudo as a director
dot icon31/07/2012
Termination of appointment of Jurgen Reutter as a director
dot icon11/01/2012
Appointment of Marleen Haye as a secretary
dot icon11/01/2012
Termination of appointment of Imran Khan as a secretary
dot icon05/01/2012
Appointment of Mr Massimo Mancini as a director
dot icon05/01/2012
Termination of appointment of Imran Khan as a director
dot icon16/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Director's details changed for Andrea Casalini on 2011-07-05
dot icon06/07/2011
Director's details changed for Carlo Frigato on 2011-07-05
dot icon06/07/2011
Director's details changed for Mr Imran Khan on 2011-07-05
dot icon06/07/2011
Secretary's details changed for Mr Imran Khan on 2011-07-05
dot icon06/07/2011
Director's details changed for Mr Jurgen Reutter on 2011-07-05
dot icon10/06/2011
Memorandum and Articles of Association
dot icon10/06/2011
Resolutions
dot icon17/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon11/11/2009
Director's details changed for Imran Khan on 2009-10-01
dot icon11/11/2009
Director's details changed for Carlo Frigato on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr Jurgen Reutter on 2009-10-12
dot icon11/11/2009
Director's details changed for Andrea Casalini on 2009-10-01
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Director appointed mr jurgen reutter
dot icon05/08/2009
Appointment terminated director luca pagano
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon04/11/2008
Location of debenture register
dot icon04/11/2008
Registered office changed on 04/11/2008 from 57-63 avalon house scrutton street london EC2A 4PF united kingdom
dot icon04/11/2008
Location of register of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Registered office changed on 21/10/2008 from 20 orange street london WC2H 7NN
dot icon18/09/2008
Appointment terminated director lucien maas
dot icon06/11/2007
Return made up to 30/10/07; no change of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon05/01/2007
Return made up to 30/10/06; full list of members
dot icon13/11/2006
Secretary's particulars changed
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 30/10/05; full list of members
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
Secretary resigned;director resigned
dot icon17/05/2005
New secretary appointed
dot icon22/02/2005
Return made up to 30/10/04; full list of members
dot icon04/10/2004
Return made up to 30/10/03; full list of members
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Ad 22/12/02--------- £ si 51000@1=51000 £ ic 465000/516000
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon27/08/2003
Secretary's particulars changed
dot icon01/07/2003
Registered office changed on 01/07/03 from: 3RD floor 53 parker street london WC2B 5PT
dot icon04/06/2003
Certificate of change of name
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Director resigned
dot icon19/03/2003
Auditor's resignation
dot icon15/01/2003
Ad 13/12/02--------- £ si 129736@1=129736 £ ic 335264/465000
dot icon02/01/2003
Return made up to 30/10/02; full list of members
dot icon28/11/2002
Registered office changed on 28/11/02 from: 100 new bridge street london EC4V 6JA
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
Director resigned
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon18/09/2002
Ad 06/11/01--------- £ si 100000@1=100000 £ ic 335264/435264
dot icon18/09/2002
Ad 10/04/02--------- £ si 30000@1=30000 £ ic 305264/335264
dot icon18/09/2002
Director resigned
dot icon01/07/2002
Secretary's particulars changed
dot icon01/07/2002
Director's particulars changed
dot icon27/03/2002
Ad 06/11/01--------- £ si 100000@1=100000 £ ic 205264/305264
dot icon16/11/2001
Return made up to 30/10/01; full list of members
dot icon10/09/2001
Ad 16/07/01--------- £ si 100000@1=100000 £ ic 105264/205264
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
Director resigned
dot icon08/08/2001
New secretary appointed
dot icon12/06/2001
Certificate of change of name
dot icon08/06/2001
Ad 25/05/01--------- £ si 5264@1=5264 £ ic 100000/105264
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
New director appointed
dot icon22/02/2001
Ad 14/02/01--------- £ si 99999@1=99999 £ ic 1/100000
dot icon29/12/2000
New secretary appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon07/11/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon30/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL VIRGO UK LIMITED

DIGITAL VIRGO UK LIMITED is an(a) Dissolved company incorporated on 30/10/2000 with the registered office located at 30 Old Bailey, London EC4M 7AU. There is currently no 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 VIRGO UK LIMITED?

toggle

DIGITAL VIRGO UK LIMITED is currently Dissolved. It was registered on 30/10/2000 and dissolved on 21/01/2025.

Where is DIGITAL VIRGO UK LIMITED located?

toggle

DIGITAL VIRGO UK LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does DIGITAL VIRGO UK LIMITED do?

toggle

DIGITAL VIRGO UK LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for DIGITAL VIRGO UK LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.