Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DG3 EUROPE LIMITED
Company Information for

DG3 EUROPE LIMITED

Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB,
Company Registration Number
03243754
Private Limited Company
Active

Company Overview

About Dg3 Europe Ltd
DG3 EUROPE LIMITED was founded on 1996-08-29 and has its registered office in London. The organisation's status is listed as "Active". Dg3 Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DG3 EUROPE LIMITED
 
Legal Registered Office
Lower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
Other companies in RG1
 
Previous Names
CGI EUROPE LIMITED16/01/2008
CUNNINGHAM GRAPHICS INTERNATIONAL (EUROPE) LIMITED19/02/2004
Filing Information
Company Number 03243754
Company ID Number 03243754
Date formed 1996-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-08-29
Return next due 2023-09-12
Type of accounts SMALL
Last Datalog update: 2023-02-22 05:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DG3 EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DG3 EUROPE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BABAT
Director 2018-01-01
BARRY JAMES PAGE
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SAGGIOMO
Director 2009-11-06 2018-01-01
PETER LIONEL FURLONGE
Director 2013-09-18 2017-03-31
TERENCE MAXWELL MULLEN
Director 2009-11-06 2016-06-17
PAUL WILLIAM JEAL
Company Secretary 2010-07-14 2013-09-30
PAUL WILLIAM JEAL
Director 2008-09-08 2013-09-30
RALPH JULIAN ELMAN
Director 2004-09-01 2009-11-06
PETER LIONEL FURLONGE
Director 1996-10-21 2009-11-06
BARRY JAMES PAGE
Director 2004-02-01 2009-11-06
MARIE RIDGEON
Company Secretary 1996-10-21 2008-09-08
MARIE RIDGEON
Director 2004-02-01 2008-09-08
JOHN PHILLIP KEMBLE CROFT
Director 2004-02-01 2005-09-23
JAMES BRACKEN BENSON
Director 2001-12-01 2004-02-27
ROBERT J SINGER
Director 2001-12-01 2004-02-27
RICHARD ALAN DOUVILLE
Director 2001-12-01 2003-04-30
WILLIAM GEORGE BARNET HARVEY
Director 1999-06-21 2001-12-01
MICHAEL CUNNINGHAM
Director 1998-04-17 2001-08-31
ROBERT O'HARE
Director 1998-04-17 2000-01-01
WILLIAM GEORGE BARNET HARVEY
Director 1996-10-21 1998-04-17
GUY ANTHONY NAGGAR
Director 1996-10-21 1998-04-17
MUNDAYS COMPANY SECRETARIES LIMITED
Company Secretary 1996-08-29 1996-10-21
PETER JAMES MUNDAY
Director 1996-08-29 1996-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BABAT DG3 GROUP (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 2003-08-29 Active
STEVEN BABAT DG3 CONNECTIONS LIMITED Director 2018-01-01 CURRENT 2003-10-31 Active
STEVEN BABAT DG3 SQUARED LIMITED Director 2018-01-01 CURRENT 2004-12-24 Active
STEVEN BABAT DG3 UK INTERMEDIATE HOLDINGS LIMITED Director 2018-01-01 CURRENT 2008-03-12 Liquidation
STEVEN BABAT DG3 DIGITAL LIMITED Director 2018-01-01 CURRENT 1997-10-13 Active
BARRY JAMES PAGE DG3 GROUP (HOLDINGS) LIMITED Director 2017-04-01 CURRENT 2003-08-29 Active
BARRY JAMES PAGE DG3 CONNECTIONS LIMITED Director 2017-04-01 CURRENT 2003-10-31 Active
BARRY JAMES PAGE DG3 SQUARED LIMITED Director 2017-04-01 CURRENT 2004-12-24 Active
BARRY JAMES PAGE DG3 UK INTERMEDIATE HOLDINGS LIMITED Director 2017-04-01 CURRENT 2008-03-12 Liquidation
BARRY JAMES PAGE DG3 DIGITAL LIMITED Director 2017-04-01 CURRENT 1997-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-17Application to strike the company off the register
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-02AP01DIRECTOR APPOINTED MR PATRICK JAMES CREAN
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROTH
2021-12-02AP03Appointment of Mr Richard Joseph Cahill as company secretary on 2021-12-01
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032437540008
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR MICHAEL ROTH
2019-12-10AP01DIRECTOR APPOINTED MR GARY RONALD WILSON
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LATOUCHE
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES PAGE
2019-06-24AP01DIRECTOR APPOINTED MS SUZANNE LATOUCHE
2019-03-21CH01Director's details changed for Mr Steven Babat on 2019-02-19
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAGGIOMO
2018-02-21AP01DIRECTOR APPOINTED MR STEVEN BABAT
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-04-26AP01DIRECTOR APPOINTED MR BARRY JAMES PAGE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER LIONEL FURLONGE
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032437540008
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 211028.5
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MAXWELL MULLEN
2016-04-13CH01Director's details changed for Mr Peter Lionel Furlonge on 2016-03-23
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 211028.5
2015-09-02AR0129/08/15 ANNUAL RETURN FULL LIST
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 211028.5
2014-09-04AR0129/08/14 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL JEAL
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEAL
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30AP01DIRECTOR APPOINTED MR PETER LIONEL FURLONGE
2013-09-05AR0129/08/13 FULL LIST
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JEAL / 22/04/2013
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AR0129/08/12 FULL LIST
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AR0129/08/11 FULL LIST
2010-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-22AR0129/08/10 FULL LIST
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP03SECRETARY APPOINTED MR PAUL WILLIAM JEAL
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-23AP01DIRECTOR APPOINTED PRESIDENT & C.E.O. THOMAS SAGGIOMO
2010-02-23AP01DIRECTOR APPOINTED TERRENCE MULLEN
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ELMAN
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PAGE
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER FURLONGE
2009-09-18363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2008-10-13363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED PAUL WILLIAM JEAL
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIE RIDGEON
2008-07-08AUDAUDITOR'S RESIGNATION
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-16CERTNMCOMPANY NAME CHANGED CGI EUROPE LIMITED CERTIFICATE ISSUED ON 16/01/08
2008-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-07-04ELRESS386 DISP APP AUDS 26/06/06
2006-07-04ELRESS366A DISP HOLDING AGM 26/06/06
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ENTERPRISE BUSINESS PARK 2 MILLHARBOUR LONDON E14 9TE
2006-06-06225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-04-24244DELIVERY EXT'D 3 MTH 30/06/05
2005-10-11288bDIRECTOR RESIGNED
2005-09-26363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26288aNEW DIRECTOR APPOINTED
2004-09-14363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-05-05244DELIVERY EXT'D 3 MTH 30/06/03
2004-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31288bDIRECTOR RESIGNED
2004-03-31288bDIRECTOR RESIGNED
2004-03-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DG3 EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DG3 EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2012-02-23 Satisfied GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2010-09-18 Satisfied GE COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-12-20 Satisfied VENTURE FINANCE PLC
DEBENTURE 2004-12-20 Satisfied VENTURE FINANCE PLC
DEBENTURE 2004-03-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-10-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-10-21 Satisfied RALPH JULIAN ELMAN,STELBY HOLDINGS LIMITED,CENTRAL INVESTMENTS LIMITED,THE NAGGAR FAMILYPENSION SCHEME,MARK LEE TAGLIAFERRI AND MICHAELDAVID MORIARTY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DG3 EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of DG3 EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DG3 EUROPE LIMITED
Trademarks
We have not found any records of DG3 EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DG3 EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2012-09-03 GBP £924 Special Projects

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Camden printing and related services 2012/03/19 GBP 8,320,000

Printing and related services. Printing services. Digital printing services. Printing and distribution services. Provision of printing services, divided into 13 lots.

Outgoings
Business Rates/Property Tax
No properties were found where DG3 EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DG3 EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0185429000Parts of electronic integrated circuits, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DG3 EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DG3 EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.