DIGITALBRAIN LIMITED

Register to unlock more data on OkredoRegister

DIGITALBRAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03328052

Incorporation date

04/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

68 Ship Street, Brighton, East Sussex BN1 1AECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1997)
dot icon05/01/2011
Final Gazette dissolved following liquidation
dot icon11/10/2010
Administrator's progress report to 2010-09-30
dot icon05/10/2010
Notice of move from Administration to Dissolution on 2010-10-01
dot icon19/05/2010
Administrator's progress report to 2010-04-12
dot icon11/11/2009
Statement of affairs with form 2.14B
dot icon02/11/2009
Result of meeting of creditors
dot icon02/11/2009
Registered office address changed from First Floor 130 Queens Road Brighton East Sussex BN1 3WB England on 2009-11-03
dot icon14/10/2009
Statement of administrator's proposal
dot icon14/10/2009
Appointment of an administrator
dot icon27/07/2009
Registered office changed on 28/07/2009 from 2ND floor aspect house 84-87 queens road brighton sussex BN1 3XE
dot icon05/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 05/03/09; no change of members
dot icon10/11/2008
Amended accounts made up to 2008-03-31
dot icon17/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 05/03/08; full list of members
dot icon11/03/2008
Group of companies' accounts made up to 2007-03-31
dot icon03/06/2007
Director resigned
dot icon27/03/2007
Return made up to 05/03/07; full list of members
dot icon27/03/2007
Director's particulars changed
dot icon05/01/2007
Director's particulars changed
dot icon28/11/2006
Certificate of re-registration from Public Limited Company to Private
dot icon28/11/2006
Application for reregistration from PLC to private
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Re-registration of Memorandum and Articles
dot icon15/11/2006
Amended group of companies' accounts made up to 2006-03-31
dot icon08/10/2006
Full accounts made up to 2006-03-31
dot icon04/05/2006
Full accounts made up to 2005-03-31
dot icon20/03/2006
Return made up to 05/03/06; change of members
dot icon13/03/2006
Director resigned
dot icon01/03/2006
Particulars of debentures
dot icon08/02/2006
Registration of charge for debentures
dot icon21/11/2005
New director appointed
dot icon08/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/10/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon07/08/2005
New secretary appointed
dot icon07/08/2005
Secretary resigned
dot icon07/08/2005
Registered office changed on 08/08/05 from: one st pauls churchyard london EC4M 8SH
dot icon07/08/2005
Director resigned
dot icon07/08/2005
Director resigned
dot icon04/05/2005
Group of companies' accounts made up to 2004-03-31
dot icon03/04/2005
Return made up to 05/03/05; change of members
dot icon03/04/2005
Secretary's particulars changed;director's particulars changed
dot icon07/02/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon27/06/2004
Director resigned
dot icon06/04/2004
Return made up to 05/03/04; full list of members
dot icon06/04/2004
Secretary's particulars changed;director's particulars changed
dot icon06/04/2004
Registered office changed on 07/04/04
dot icon30/03/2004
£ ic 1708783/1680986 11/11/03 £ sr [email protected]=27796
dot icon05/02/2004
Nc inc already adjusted 14/01/04
dot icon05/02/2004
Ad 14/01/04--------- £ si [email protected]=763772 £ ic 945011/1708783
dot icon05/02/2004
S-div 14/01/04
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon03/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon12/05/2003
Return made up to 05/03/03; full list of members
dot icon04/03/2003
New director appointed
dot icon24/02/2003
Resolutions
dot icon04/12/2002
Director resigned
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon12/08/2002
Ad 05/08/02--------- £ si [email protected]=7796 £ ic 937215/945011
dot icon11/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon06/06/2002
Return made up to 05/03/02; full list of members
dot icon30/05/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon21/11/2001
Miscellaneous
dot icon21/11/2001
Miscellaneous
dot icon21/11/2001
Miscellaneous
dot icon04/11/2001
Ad 05/07/01--------- £ si [email protected]=7500 £ ic 952215/959715
dot icon04/11/2001
Ad 05/07/01--------- £ si [email protected]=7500 £ ic 944715/952215
dot icon04/11/2001
Ad 02/11/01--------- £ si [email protected]=167897 £ ic 776818/944715
dot icon04/11/2001
New director appointed
dot icon29/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon24/10/2001
Statement of affairs
dot icon24/10/2001
Ad 05/07/01--------- £ si [email protected]=7500 £ ic 769318/776818
dot icon24/10/2001
Ad 05/07/01--------- £ si [email protected]=7500 £ ic 761818/769318
dot icon07/05/2001
Miscellaneous
dot icon04/04/2001
Return made up to 05/03/01; full list of members
dot icon04/04/2001
Ad 27/02/01--------- £ si [email protected]=10000 £ ic 751636/761636
dot icon29/01/2001
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon29/01/2001
S-div 11/12/00
dot icon29/01/2001
Nc inc already adjusted 11/12/00
dot icon29/01/2001
Auditor's statement
dot icon29/01/2001
Auditor's report
dot icon29/01/2001
Balance Sheet
dot icon29/01/2001
Re-registration of Memorandum and Articles
dot icon29/01/2001
Declaration on reregistration from private to PLC
dot icon29/01/2001
Application for reregistration from private to PLC
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon27/01/2001
Ad 11/12/00--------- £ si [email protected]= 50248 £ si [email protected]=700818 £ ic 570/751636
dot icon17/01/2001
Certificate of reduction of share premium
dot icon17/01/2001
Court order
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon18/10/2000
Full accounts made up to 2000-03-31
dot icon14/07/2000
Particulars of mortgage/charge
dot icon17/05/2000
Certificate of change of name
dot icon15/04/2000
Return made up to 05/03/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
New director appointed
dot icon12/09/1999
Ad 10/05/99--------- £ si [email protected]= 512 £ ic 58/570
dot icon12/09/1999
Ad 17/05/99--------- £ si [email protected]= 57 £ ic 1/58
dot icon26/08/1999
Resolutions
dot icon19/08/1999
New secretary appointed
dot icon11/07/1999
S-div 10/05/99
dot icon11/07/1999
Resolutions
dot icon03/07/1999
Return made up to 05/03/99; no change of members
dot icon06/06/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon26/05/1999
Registered office changed on 27/05/99 from: 4 corner cottage fletching uckfield east sussex TN22 3SS
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon12/05/1999
Certificate of change of name
dot icon17/03/1999
Accounts made up to 1998-03-31
dot icon17/03/1999
New secretary appointed
dot icon15/03/1998
Return made up to 05/03/98; full list of members
dot icon10/04/1997
Registered office changed on 11/04/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
New director appointed
dot icon04/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Paul
Director
10/05/1999 - Present
8
Davy, Anthony Tallents
Director
01/09/2005 - 08/03/2006
8
Doherty, Brian Martin
Director
25/01/2005 - 31/03/2005
7
Clancy, David Joseph Brian
Director
05/03/1997 - 31/03/2005
3
Deeley, Christopher Martin
Director
17/09/2001 - 26/11/2002
4

Persons with Significant Control

0

No PSC data available.

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 DIGITALBRAIN LIMITED

DIGITALBRAIN LIMITED is an(a) Dissolved company incorporated on 04/03/1997 with the registered office located at 68 Ship Street, Brighton, East Sussex BN1 1AE. There are currently 4 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 DIGITALBRAIN LIMITED?

toggle

DIGITALBRAIN LIMITED is currently Dissolved. It was registered on 04/03/1997 and dissolved on 05/01/2011.

Where is DIGITALBRAIN LIMITED located?

toggle

DIGITALBRAIN LIMITED is registered at 68 Ship Street, Brighton, East Sussex BN1 1AE.

What does DIGITALBRAIN LIMITED do?

toggle

DIGITALBRAIN LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DIGITALBRAIN LIMITED?

toggle

The latest filing was on 05/01/2011: Final Gazette dissolved following liquidation.