ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DG3 Digital Limited

DG3 Digital Limited is a dissolved company incorporated on 13 October 1997 with the registered office located in London, City of London. DG3 Digital Limited was registered 27 years ago.
Status
Dissolved
Dissolved on 16 May 2023 (2 years 3 months ago)
Was 25 years old at the time of dissolution
Via voluntary strike-off
Company No
03448913
Private limited company
Age
27 years
Incorporated 13 October 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Lower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
England
Address changed on 2 Dec 2021 (3 years ago)
Previous address was Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
Telephone
02075378100
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1972
Director • French • Lives in Luxembourg • Born in Jul 1963
Director • Irish • Lives in UK • Born in Mar 1963
DG3 Group (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Lettershop Limited
Jeremy Edward Charles Walters and Patrick James Crean are mutual people.
Active
Service Graphics Limited
Jeremy Edward Charles Walters and Patrick James Crean are mutual people.
Active
Devonshire Appointments Limited
Jeremy Edward Charles Walters and Patrick James Crean are mutual people.
Active
Paragon Peterborough Limited
Jeremy Edward Charles Walters and Patrick James Crean are mutual people.
Active
Paragon Customer Communications (London) Limited
Jeremy Edward Charles Walters and Patrick James Crean are mutual people.
Active
Critical Mail Continuity Services Limited
Jeremy Edward Charles Walters and Patrick James Crean are mutual people.
Active
PCC Global Plc
Jeremy Edward Charles Walters and Patrick James Crean are mutual people.
Active
Grenadier Holdings Limited
Mr Laurent Thierry Salmon and Patrick James Crean are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £22 (-100%)
Total Liabilities
-£669.46K
Decreased by £22 (-0%)
Net Assets
-£669.46K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
2 Years 3 Months Ago on 16 May 2023
Voluntary Gazette Notice
2 Years 6 Months Ago on 28 Feb 2023
Application To Strike Off
2 Years 6 Months Ago on 16 Feb 2023
Dormant Accounts Submitted
2 Years 8 Months Ago on 4 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 5 Oct 2022
Registered Address Changed
3 Years Ago on 2 Dec 2021
Michael Roth Resigned
3 Years Ago on 1 Dec 2021
Gary Ronald Wilson Resigned
3 Years Ago on 1 Dec 2021
Mr Jeremy Edward Charles Walters Appointed
3 Years Ago on 1 Dec 2021
Steven Babat Resigned
3 Years Ago on 1 Dec 2021
Get Credit Report
Discover DG3 Digital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 May 2023
First Gazette notice for voluntary strike-off
Submitted on 28 Feb 2023
Application to strike the company off the register
Submitted on 16 Feb 2023
Accounts for a dormant company made up to 31 December 2021
Submitted on 4 Jan 2023
Confirmation statement made on 4 October 2022 with no updates
Submitted on 5 Oct 2022
Appointment of Mr Patrick James Crean as a director on 1 December 2021
Submitted on 2 Dec 2021
Appointment of Mr Richard Joseph Cahill as a secretary on 1 December 2021
Submitted on 2 Dec 2021
Appointment of Mr Laurent Thierry Salmon as a director on 1 December 2021
Submitted on 2 Dec 2021
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 2 December 2021
Submitted on 2 Dec 2021
Termination of appointment of Steven Babat as a director on 1 December 2021
Submitted on 2 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year