DIGITALBOX PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

DIGITALBOX PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09909897

Incorporation date

09/12/2015

Size

Full

Contacts

Registered address

Registered address

Jubilee House, 92 Lincoln Road, Peterborough PE1 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2015)
dot icon12/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon25/04/2023
Termination of appointment of Samuel James Higginson as a director on 2023-04-25
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Registered office address changed from Ground Floor 2-4 Henry Street Bath Somerset BA1 1JT England to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2022-04-29
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon29/09/2021
Director's details changed for Mr James Robert Douglas on 2021-09-28
dot icon17/05/2021
Full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon28/09/2020
Registration of charge 099098970004, created on 2020-09-23
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon05/06/2020
Change of details for Digitalbox Publishing (Holdings) Limited as a person with significant control on 2019-02-28
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon09/05/2019
Termination of appointment of Toni Longford as a secretary on 2019-05-09
dot icon16/04/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Termination of appointment of David Marks as a director on 2018-12-19
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon09/11/2018
Cessation of Digitalbox Group Ltd as a person with significant control on 2017-12-12
dot icon22/08/2018
Accounts for a small company made up to 2017-12-31
dot icon26/04/2018
Satisfaction of charge 099098970003 in full
dot icon16/03/2018
Termination of appointment of Toni Longford as a secretary on 2018-03-16
dot icon07/03/2018
Notification of Digitalbox Publishing (Holdings) Limited as a person with significant control on 2017-12-12
dot icon07/03/2018
Cessation of Digitalbox Group Ltd as a person with significant control on 2017-12-12
dot icon03/01/2018
Confirmation statement made on 2017-11-08 with updates
dot icon19/12/2017
Notification of Digitalbox Group Ltd as a person with significant control on 2017-04-06
dot icon14/12/2017
Change of details for Digitalbox Group Ltd as a person with significant control on 2017-04-05
dot icon13/12/2017
Registered office address changed from Ground Floor 2-4 Henry Street Bath Bath and North East Somerset BA1 1JT to Ground Floor 2-4 Henry Street Bath Somerset BA1 1JT on 2017-12-13
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Resolutions
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon31/05/2017
Change of share class name or designation
dot icon25/05/2017
Resolutions
dot icon17/05/2017
Appointment of Mr James Alexander Carter as a director on 2017-05-15
dot icon17/05/2017
Appointment of Mr James Robert Douglas as a director on 2017-05-15
dot icon17/05/2017
Termination of appointment of Martin James Higginson as a director on 2017-05-15
dot icon03/05/2017
Second filing of Confirmation Statement dated 06/12/2016
dot icon22/02/2017
Appointment of Toni Longford as a secretary on 2017-02-18
dot icon20/02/2017
Termination of appointment of David Mcmanus as a secretary on 2017-02-17
dot icon16/02/2017
Appointment of Miss Toni Longford as a secretary on 2017-02-15
dot icon01/02/2017
Registration of charge 099098970003, created on 2017-01-31
dot icon31/01/2017
Registered office address changed from Studio 2 Monmouth Street Studios 30 Monmouth Street Bath BA1 2AN United Kingdom to Ground Floor 2-4 Henry Street Bath Bath and North East Somerset BA1 1JT on 2017-01-31
dot icon27/01/2017
Satisfaction of charge 099098970002 in full
dot icon18/01/2017
Satisfaction of charge 099098970001 in full
dot icon12/01/2017
Registration of charge 099098970002, created on 2017-01-10
dot icon06/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon11/05/2016
Appointment of Samuel James Higginson as a director on 2016-04-15
dot icon18/03/2016
Registration of charge 099098970001, created on 2016-03-10
dot icon09/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginson, Samuel James
Director
15/04/2016 - 25/04/2023
24
Marks, David
Director
09/12/2015 - 19/12/2018
32
Douglas, James Robert
Director
15/05/2017 - Present
5
Carter, James Alexander
Director
15/05/2017 - Present
5

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 DIGITALBOX PUBLISHING LIMITED

DIGITALBOX PUBLISHING LIMITED is an(a) Active company incorporated on 09/12/2015 with the registered office located at Jubilee House, 92 Lincoln Road, Peterborough PE1 2SN. There are currently 2 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 DIGITALBOX PUBLISHING LIMITED?

toggle

DIGITALBOX PUBLISHING LIMITED is currently Active. It was registered on 09/12/2015 .

Where is DIGITALBOX PUBLISHING LIMITED located?

toggle

DIGITALBOX PUBLISHING LIMITED is registered at Jubilee House, 92 Lincoln Road, Peterborough PE1 2SN.

What does DIGITALBOX PUBLISHING LIMITED do?

toggle

DIGITALBOX PUBLISHING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for DIGITALBOX PUBLISHING LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-08 with no updates.