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

DIGITAL ONE LIMITED

Crawley Court, Winchester, Hampshire, SO21 2QA,
Company Registration Number
03537636
Private Limited Company
Active

Company Overview

About Digital One Ltd
DIGITAL ONE LIMITED was founded on 1998-03-25 and has its registered office in Hampshire. The organisation's status is listed as "Active". Digital One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIGITAL ONE LIMITED
 
Legal Registered Office
Crawley Court
Winchester
Hampshire
SO21 2QA
Other companies in SO21
 
Filing Information
Company Number 03537636
Company ID Number 03537636
Date formed 1998-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-12 10:07:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL ONE 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.
Companies with same name DIGITAL ONE LIMITED
The following companies were found which have the same name as DIGITAL ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL ONE (UK) LIMITED ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE Active - Proposal to Strike off Company formed on the 2009-07-06
DIGITAL ONE COMMUNICATIONS LTD 65 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF Dissolved Company formed on the 2013-04-08
DIGITAL ONE ELECTRONICS (UK) LIMITED CONWAY HOUSE OLD ROAD, SHOTOVER HILL HEADINGTON OXFORD ENGLAND OX3 8SZ Dissolved Company formed on the 2009-12-02
DIGITAL ONE HOUR PHOTO LAB LIMITED KIOSK 4 WITHIN ASDA, PORTLAND TERRACE SOUTHAMPTON HAMPSHIRE SO14 7EG Active Company formed on the 2004-04-05
DIGITAL ONE INTERTAINMENT LTD 77 BLUEBERRY AVENUE MANCHESTER UNITED KINGDOM M40 0GE Dissolved Company formed on the 2013-06-18
DIGITAL ONE MEDIA LIMITED 29 LEATHER LANE LONDON EC1N 7TE Dissolved Company formed on the 2010-02-04
DIGITAL ONE NETWORK SERVICES LLP 4 HOLLY COURT 17 FLORENCE ROAD BOURNEMOUTH DORSET BH5 1EH Dissolved Company formed on the 2013-04-16
DIGITAL ONE WEB DESIGN & DEVELOPMENT LIMITED 24 PANNAL ASH GROVE HARROGATE NORTH YORKSHIRE HG2 0HZ Active Company formed on the 2011-10-12
DIGITAL ONE AGENCY LIMITED ORION HOUSE, C/O MALIK CONSULTANCY 104-106 CRANBROOK ROAD 104-106 CRANBROOK ROAD LONDON IG1 4LZ Dissolved Company formed on the 2014-04-15
DIGITAL ONE HUB LTD FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF Liquidation Company formed on the 2014-07-21
DIGITAL ONE GRAPHICS LTD. 403 WALWORTH DRIVE DOLLARD DES ORMEAUX Quebec H9G 2G1 Active Company formed on the 2002-09-19
DIGITAL ONE COMMUNICATIONS CORP. 67-13 FRESH POND ROAD Queens RIDGEWOOD NY 11385 Active Company formed on the 2009-03-26
DIGITAL ONE INTERNATIONAL INC 25-26 50TH STREET SUITE #204 KINGS WOODSIDE NEW YORK 11377 Active Company formed on the 2009-10-19
DIGITAL ONE MEDIA LTD. 72-30 ROOSEVELT AVE Queens WOODSIDE NY 11372 Active Company formed on the 2008-09-17
DIGITAL ONE USA INC. 72-30 ROOSEVELT AVENUE Queens JACKSON HEIGHTS NY 11372 Active Company formed on the 2008-11-04
DIGITAL ONE WIRELESS INC. 6 LONG ACRE LANE Suffolk DIXHILLS NY 11746 Active Company formed on the 2009-12-21
DIGITAL ONE, LLC 3812 E. Pikes Peak Avenue #217 Colorado Springs CO 80909 Good Standing Company formed on the 2014-09-11
DIGITAL ONE CORPORATION 2112 SW 1ST AVE #100 PORTLAND OR 97201 Active Company formed on the 1992-02-03
DIGITAL ONE, INC. 16209 ROSENBURG CIRCLE EAGLE RIVER AK 99577 Company formed on the 2005-12-28
DIGITAL ONE CORPORATION 1122 E PIKE ST SEATTLE WA 98122 Dissolved Company formed on the 2002-10-16

Company Officers of DIGITAL ONE LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MAVOR
Company Secretary 2018-01-01
BRYAN PETER COOMBES
Director 2016-10-14
STEPHEN HOLEBROOK
Director 2002-01-14
GLYN ANDREW CALVIN JONES
Director 2016-10-14
PAUL GRAHAM STRATTON
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL GILES
Company Secretary 2009-07-31 2018-01-01
LILIANA SOLOMON
Director 2016-06-01 2017-01-11
PAUL EATON
Director 2008-06-26 2016-10-14
PHILIP DAVID MOSES
Director 2013-03-26 2016-06-01
NICHOLAS PETER THOMPSON
Director 2010-10-01 2011-04-15
JEREMY PETER THORP
Director 2001-03-06 2009-09-30
THOMAS KERRY O'CONNOR
Company Secretary 2009-07-21 2009-07-31
THOMAS KERRY O'CONNOR
Director 2001-03-05 2009-07-31
RALPH MITCHELL BERNARD
Director 1998-03-25 2009-07-20
RICHARD DENLEY JOHN MANNING
Company Secretary 2005-06-24 2008-11-28
RICHARD DENLEY JOHN MANNING
Director 2005-12-22 2008-11-28
HUGH QUENTIN HOWARD
Director 1998-03-25 2008-06-30
SIMON CHARLES WARD
Director 2002-07-16 2006-04-11
GREGORY HAMILTON WATSON
Company Secretary 2003-01-23 2005-06-24
ROGER CHARLES LEWIS
Director 2003-10-23 2004-09-28
JOHN PATRICK ENFIELD TAYLOR
Director 1998-11-10 2003-07-31
WENDY PALLOT
Company Secretary 1998-03-25 2003-01-23
JENNIFER LYNN KERSIS
Director 2002-08-12 2002-12-11
ELIZABETH BURY
Director 2002-01-14 2002-08-12
GIDON KATZ
Director 2001-08-20 2002-01-14
MARK TIMOTHY MILES
Director 2001-08-20 2002-01-14
CHARLOTTE BRADSHAW
Director 1999-03-24 2001-08-20
ROBERT MARIO MACKENZIE
Director 1999-03-24 2001-08-20
THOMAS KERRY O'CONNOR
Director 1998-10-22 2001-03-05
JEREMY PETER THORP
Director 1998-06-23 2001-03-05
ROBERT MARIO MACKENZIE
Director 1998-06-23 1998-11-30
PAUL ROBINSON
Director 1998-06-23 1998-11-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-03-25 1998-03-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-03-25 1998-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN PETER COOMBES NOW DIGITAL LIMITED Director 2016-10-14 CURRENT 1998-04-16 Active
BRYAN PETER COOMBES SOUTH WEST DIGITAL RADIO LIMITED Director 2016-10-14 CURRENT 2002-03-26 Active
BRYAN PETER COOMBES NOW DIGITAL (OXFORD) LIMITED Director 2016-10-14 CURRENT 2007-07-16 Active
BRYAN PETER COOMBES NOW DIGITAL (SOUTHERN) LIMITED Director 2016-10-14 CURRENT 1998-10-21 Active
BRYAN PETER COOMBES NOW DIGITAL (EAST MIDLANDS) LIMITED Director 2016-10-14 CURRENT 2000-08-04 Active
BRYAN PETER COOMBES MUXCO LIMITED Director 2016-10-01 CURRENT 2006-10-05 Active
STEPHEN HOLEBROOK DTT MULTIPLEX OPERATORS LIMITED Director 2017-06-09 CURRENT 2007-03-29 Active
STEPHEN HOLEBROOK EVERYONE TV PLATFORMS LIMITED Director 2015-12-17 CURRENT 2015-11-19 Active
STEPHEN HOLEBROOK SOUND DIGITAL LIMITED Director 2014-10-07 CURRENT 2014-10-02 Active
STEPHEN HOLEBROOK EVERYONE TV LIMITED Director 2012-01-24 CURRENT 2005-04-12 Active
STEPHEN HOLEBROOK SOUTH WEST DIGITAL RADIO LIMITED Director 2011-04-15 CURRENT 2002-03-26 Active
STEPHEN HOLEBROOK MXR LIMITED Director 2011-04-15 CURRENT 2000-08-11 Dissolved 2018-08-07
STEPHEN HOLEBROOK MXR HOLDINGS LIMITED Director 2011-04-15 CURRENT 2000-08-14 Dissolved 2018-07-24
STEPHEN HOLEBROOK NOW DIGITAL (EAST MIDLANDS) LIMITED Director 2011-04-15 CURRENT 2000-08-04 Active
STEPHEN HOLEBROOK ARQIVA SWING LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
STEPHEN HOLEBROOK NOW DIGITAL LIMITED Director 2009-08-05 CURRENT 1998-04-16 Active
STEPHEN HOLEBROOK NOW DIGITAL (OXFORD) LIMITED Director 2009-08-05 CURRENT 2007-07-16 Active
STEPHEN HOLEBROOK NOW DIGITAL (SOUTHERN) LIMITED Director 2009-08-05 CURRENT 1998-10-21 Active
STEPHEN HOLEBROOK ABHL DIGITAL RADIO LIMITED Director 2009-07-20 CURRENT 1998-06-02 Active
GLYN ANDREW CALVIN JONES NOW DIGITAL LIMITED Director 2016-10-14 CURRENT 1998-04-16 Active
GLYN ANDREW CALVIN JONES SOUTH WEST DIGITAL RADIO LIMITED Director 2016-10-14 CURRENT 2002-03-26 Active
GLYN ANDREW CALVIN JONES NOW DIGITAL (OXFORD) LIMITED Director 2016-10-14 CURRENT 2007-07-16 Active
GLYN ANDREW CALVIN JONES NOW DIGITAL (SOUTHERN) LIMITED Director 2016-10-14 CURRENT 1998-10-21 Active
GLYN ANDREW CALVIN JONES NOW DIGITAL (EAST MIDLANDS) LIMITED Director 2016-10-14 CURRENT 2000-08-04 Active
GLYN ANDREW CALVIN JONES UK DIGITAL RADIO LIMITED Director 2016-09-30 CURRENT 2000-11-09 Active
GLYN ANDREW CALVIN JONES EARPLUGSHOP LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
GLYN ANDREW CALVIN JONES SNORESTORE LIMITED Director 2001-09-07 CURRENT 2001-09-07 Active
PAUL GRAHAM STRATTON ON TOWER UK 5 LIMITED Director 2017-01-03 CURRENT 2000-03-27 Active
PAUL GRAHAM STRATTON ARQIVA (SCOTLAND) LIMITED Director 2017-01-03 CURRENT 2009-09-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2017-01-03 CURRENT 1992-10-13 Active
PAUL GRAHAM STRATTON ON TOWER UK 1 LIMITED Director 2017-01-03 CURRENT 2000-02-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE TV LIMITED Director 2017-01-03 CURRENT 2000-11-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 11 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON CONNECT TV LIMITED Director 2017-01-03 CURRENT 2010-10-12 Active
PAUL GRAHAM STRATTON SCANNERS (EUROPE) LIMITED Director 2017-01-03 CURRENT 1993-07-06 Active
PAUL GRAHAM STRATTON SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2017-01-03 CURRENT 1997-06-25 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE (UK) LIMITED Director 2017-01-03 CURRENT 1998-01-28 Active
PAUL GRAHAM STRATTON NOW DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-16 Active
PAUL GRAHAM STRATTON NWP SPECTRUM HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-04-09 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE LIMITED Director 2017-01-03 CURRENT 2002-05-16 Active
PAUL GRAHAM STRATTON NOW DIGITAL (OXFORD) LIMITED Director 2017-01-03 CURRENT 2007-07-16 Active
PAUL GRAHAM STRATTON SELECTIVE MEDIA LIMITED Director 2017-01-03 CURRENT 2008-04-29 Active
PAUL GRAHAM STRATTON PRIMROSE NO.1 LIMITED Director 2017-01-03 CURRENT 2009-10-16 Active
PAUL GRAHAM STRATTON CONNECT TV (SCOTLAND) LTD Director 2017-01-03 CURRENT 2011-07-18 Active
PAUL GRAHAM STRATTON ARQIVA SATELLITE LIMITED Director 2017-01-03 CURRENT 1987-11-12 Active
PAUL GRAHAM STRATTON ON TOWER UK 4 LIMITED Director 2017-01-03 CURRENT 1979-11-13 Active
PAUL GRAHAM STRATTON ARQIVA MUXCO LIMITED Director 2017-01-03 CURRENT 1989-01-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE BROADCAST LIMITED Director 2017-01-03 CURRENT 1993-05-11 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MEDIA LIMITED Director 2017-01-03 CURRENT 1993-06-11 Active
PAUL GRAHAM STRATTON ON TOWER UK 3 LIMITED Director 2017-01-03 CURRENT 1994-02-28 Active
PAUL GRAHAM STRATTON ARQIVA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 1994-05-13 Active
PAUL GRAHAM STRATTON ON TOWER UK 2 LIMITED Director 2017-01-03 CURRENT 1994-10-06 Active
PAUL GRAHAM STRATTON ARQIVA WIRELESS LIMITED Director 2017-01-03 CURRENT 1995-05-12 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA DIGITAL LIMITED Director 2017-01-03 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MOBILE LIMITED Director 2017-01-03 CURRENT 1996-09-06 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA PUBLIC SAFETY LIMITED Director 2017-01-03 CURRENT 1997-03-27 Active
PAUL GRAHAM STRATTON ABHL DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-01 Active
PAUL GRAHAM STRATTON ABHL DIGITAL RADIO LIMITED Director 2017-01-03 CURRENT 1998-06-02 Active
PAUL GRAHAM STRATTON ARQIVA TRANSMISSION LIMITED Director 2017-01-03 CURRENT 1998-07-09 Active - Proposal to Strike off
PAUL GRAHAM STRATTON NOW DIGITAL (SOUTHERN) LIMITED Director 2017-01-03 CURRENT 1998-10-21 Active
PAUL GRAHAM STRATTON ARQIVA BROADCAST LIMITED Director 2017-01-03 CURRENT 1999-09-20 Active - Proposal to Strike off
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS GROUP LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ABHL MULTIPLEX LIMITED Director 2017-01-03 CURRENT 2004-05-26 Active
PAUL GRAHAM STRATTON CAPABLUE LTD Director 2017-01-03 CURRENT 2009-07-14 Active
PAUL GRAHAM STRATTON ARQIVA SWING LIMITED Director 2017-01-03 CURRENT 2010-01-29 Active
PAUL GRAHAM STRATTON J F M G LIMITED Director 2017-01-03 CURRENT 1996-12-30 Active
PAUL GRAHAM STRATTON ARQIVA FINANCE LIMITED Director 2017-01-03 CURRENT 1997-04-08 Active - Proposal to Strike off
PAUL GRAHAM STRATTON CAST COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 10 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON MACROPOLITAN LIMITED Director 2017-01-03 CURRENT 2005-03-23 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
2024-04-05Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-05Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-05Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-05Audit exemption subsidiary accounts made up to 2023-06-30
2023-08-18DIRECTOR APPOINTED MR RICHARD JOHNSTON
2023-08-01APPOINTMENT TERMINATED, DIRECTOR SHUJAUDDIN MOHAMMED KHAN
2023-08-01DIRECTOR APPOINTED MR GAURAV JANDWANI
2023-07-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ALNER
2023-05-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES
2023-05-16DIRECTOR APPOINTED MR NATHAN ANDREW HODGE
2023-04-19Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-19Audit exemption subsidiary accounts made up to 2022-06-30
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-03-31Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-31Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-08TM02Termination of appointment of Katrina Dick on 2022-12-06
2022-06-09AP01DIRECTOR APPOINTED MR SHUJAUDDIN MOHAMMED KHAN
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN
2022-04-21AP03Appointment of Ms Katrina Dick as company secretary on 2022-04-06
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-06TM02Termination of appointment of Jeremy Mavor on 2022-04-06
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GLYN ANDREW CALVIN JONES
2021-07-05TM02Termination of appointment of Rachael Whitaker on 2021-07-01
2021-07-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01
2021-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID ALNER
2021-04-06AP03Appointment of Ms Rachael Whitaker as company secretary on 2021-03-31
2021-04-01TM02Termination of appointment of Jeremy Mavor on 2021-03-31
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE THRUSH
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLEBROOK
2020-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-06-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-06-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE
2020-05-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-09-20AP01DIRECTOR APPOINTED MR SIMON GEORGE THRUSH
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PETER COOMBES
2019-05-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-28AP01DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2019-03-26AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 1350000
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of William Michael Giles on 2018-01-01
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1350000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-02-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON
2017-01-03AP01DIRECTOR APPOINTED PAUL GRAHAM STRATTON
2016-10-24AP01DIRECTOR APPOINTED MR BRYAN PETER COOMBES
2016-10-21AP01DIRECTOR APPOINTED MR GLYN ANDREW CALVIN JONES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EATON
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1350000
2016-04-15AR0125/03/16 FULL LIST
2016-01-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-01-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-01-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2016-01-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOLEBROOK / 12/06/2015
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1350000
2015-04-15AR0125/03/15 FULL LIST
2015-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-01-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-10-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1350000
2014-04-17AR0125/03/14 FULL LIST
2013-12-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-12-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-12-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-12-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013
2013-04-24AP01DIRECTOR APPOINTED MR PHILIP DAVID MOSES
2013-04-16AR0125/03/13 FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-17AR0125/03/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON
2011-04-12AR0125/03/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER THOMPSON / 01/12/2010
2010-10-08AP01DIRECTOR APPOINTED NICHOLAS PETER THOMPSON
2010-07-26MISCSECT 519 CA 2006
2010-06-23AUDAUDITOR'S RESIGNATION
2010-04-21AR0125/03/10 FULL LIST
2010-03-12AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THORP
2009-08-13288aSECRETARY APPOINTED WILLIAM MICHAEL GILES
2009-08-13288aSECRETARY APPOINTED THOMAS KERRY O'CONNOR
2009-08-12288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THOMAS KERRY O CONNOR LOGGED FORM
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOLEBROOK / 17/07/2009
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR RALPH BERNARD
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21AUDAUDITOR'S RESIGNATION
2009-07-16MISCSECTION 519
2009-07-11AUDAUDITOR'S RESIGNATION
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-28363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'CONNOR / 20/03/2009
2009-04-06288bAPPOINTMENT TERMINATE, DIRECTOR RICHARD MANNING LOGGED FORM
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY RICHARD MANNING
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MANNING
2008-07-08288aDIRECTOR APPOINTED PAUL EATON
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR HUGH HOWARD
2008-03-31363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-14363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-08-04AUDAUDITOR'S RESIGNATION
2006-06-22288bDIRECTOR RESIGNED
2006-04-20363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 1 PASSAGE STREET BRISTOL BS2 0JF
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-06288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW SECRETARY APPOINTED
2005-07-13288bSECRETARY RESIGNED
2005-04-06363aRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-15288bDIRECTOR RESIGNED
2004-07-06288cSECRETARY'S PARTICULARS CHANGED
2004-04-15363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-18288aNEW DIRECTOR APPOINTED
2003-08-08288bDIRECTOR RESIGNED
2003-05-13363aRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to DIGITAL ONE 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 DIGITAL ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIGITAL ONE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 DIGITAL ONE LIMITED

Intangible Assets
Patents
We have not found any records of DIGITAL ONE LIMITED registering or being granted any patents
Domain Names

DIGITAL ONE LIMITED owns 3 domain names.

popupradio.co.uk   ukdigitalradio.co.uk   localdigitalradio.co.uk  

Trademarks
We have not found any records of DIGITAL ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL ONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as DIGITAL ONE LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL ONE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL ONE 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 DIGITAL ONE 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.