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

DIGITAL CLASSICS DISTRIBUTION LIMITED

ROTHERHAM TAYLOR LIMITED 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, PR2 2YP,
Company Registration Number
04764368
Private Limited Company
Active

Company Overview

About Digital Classics Distribution Ltd
DIGITAL CLASSICS DISTRIBUTION LIMITED was founded on 2003-05-14 and has its registered office in Preston. The organisation's status is listed as "Active". Digital Classics Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIGITAL CLASSICS DISTRIBUTION LIMITED
 
Legal Registered Office
ROTHERHAM TAYLOR LIMITED 21 NAVIGATION BUSINESS VILLAGE
NAVIGATION WAY
PRESTON
PR2 2YP
Other companies in BS1
 
Previous Names
RM ASSOCIATES DISTRIBUTION LIMITED20/07/2004
Filing Information
Company Number 04764368
Company ID Number 04764368
Date formed 2003-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB157743581  
Last Datalog update: 2023-10-08 06:44:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL CLASSICS DISTRIBUTION 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 CLASSICS DISTRIBUTION LIMITED
The following companies were found which have the same name as DIGITAL CLASSICS DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED C/O DCD RIGHTS LTD 6TH FLOOR 2 KINGDOM STREET LONDON W2 6JP Active Company formed on the 1999-09-24
DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED ROTHERHAM TAYLOR LIMITED 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON PR2 2YP Active Company formed on the 2003-06-25

Company Officers of DIGITAL CLASSICS DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
TLT SECRETARIES LIMITED
Company Secretary 2012-10-18
DEREK ALEXANDER NELSON
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
BEAK STREET NOMINEES LTD
Director 2013-02-28 2017-03-03
JOHN MICHAEL BOTTOMLEY
Company Secretary 2004-04-20 2012-10-18
DAVID IAN STEWART GREEN
Director 2008-11-21 2012-10-18
JOHN JOSEPH MCINTOSH
Director 2008-11-21 2011-07-28
DAVID KEITH ELSTEIN
Director 2009-11-17 2010-10-12
MICHAEL WILLIAM BARTON
Director 2004-03-26 2008-11-21
CHRISTOPHER JOHN HUNT
Director 2004-03-26 2008-11-21
EDWIN NEIL MUNDY
Director 2003-05-28 2005-02-04
DIDIER GEORGES PHILIPPE STOESSEL
Director 2003-05-15 2005-01-10
DIDIER GEORGES PHILIPPE STOESSEL
Company Secretary 2003-05-28 2004-04-20
MARTIN ROBERT HENDERSON
Company Secretary 2003-05-14 2003-05-28
BIBI RAHIMA ALLY
Nominated Director 2003-05-14 2003-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TLT SECRETARIES LIMITED DROMON MARITIME AGENCY LTD Company Secretary 2018-05-30 CURRENT 1995-09-28 Active - Proposal to Strike off
TLT SECRETARIES LIMITED AUGUSTA RENEWABLES LIMITED Company Secretary 2016-09-06 CURRENT 2015-07-23 Dissolved 2017-07-18
TLT SECRETARIES LIMITED IPG FAMILY OFFICE (UK) LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
TLT SECRETARIES LIMITED HP PROPERTY AGENCY LIMITED Company Secretary 2015-06-24 CURRENT 2015-06-24 Active
TLT SECRETARIES LIMITED LAMBETH'S 4NS C.I.C. Company Secretary 2015-01-16 CURRENT 2015-01-16 Active
TLT SECRETARIES LIMITED NORSK HYDRO EMPLOYEE TRUST LIMITED Company Secretary 2014-12-04 CURRENT 1987-10-31 Active
TLT SECRETARIES LIMITED APIARIST LIMITED Company Secretary 2013-04-12 CURRENT 2005-05-27 Dissolved 2015-09-15
TLT SECRETARIES LIMITED DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED Company Secretary 2012-10-18 CURRENT 2003-06-25 Active
TLT SECRETARIES LIMITED THE CLASSICAL AD NETWORK LIMITED Company Secretary 2010-10-01 CURRENT 2009-12-04 Dissolved 2015-04-05
TLT SECRETARIES LIMITED CLASSICAL TV LIMITED Company Secretary 2008-08-29 CURRENT 2007-11-26 Active
TLT SECRETARIES LIMITED DHP LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Dissolved 2015-06-16
TLT SECRETARIES LIMITED ACRAMAN (465) LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-10-04
TLT SECRETARIES LIMITED JMC PROPERTY MANAGEMENT LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-19
TLT SECRETARIES LIMITED RYOHIN KEIKAKU EUROPE LIMITED Company Secretary 2007-07-06 CURRENT 1994-03-10 Active
TLT SECRETARIES LIMITED THE HOP KETTLE BREWING COMPANY LIMITED Company Secretary 2007-07-04 CURRENT 2007-04-10 Active
TLT SECRETARIES LIMITED WATERSHED VENTURES CIC Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
TLT SECRETARIES LIMITED MUJI EUROPE HOLDINGS LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 In Administration
TLT SECRETARIES LIMITED R.J.A. FOODS LIMITED Company Secretary 2006-05-02 CURRENT 2001-01-15 Dissolved 2016-03-15
TLT SECRETARIES LIMITED POMEGREAT LIMITED Company Secretary 2006-05-02 CURRENT 2004-08-16 Dissolved 2016-06-25
TLT SECRETARIES LIMITED ALAN DICK & COMPANY (HOLDINGS) LIMITED Company Secretary 2006-04-13 CURRENT 2002-04-19 Dissolved 2014-10-26
TLT SECRETARIES LIMITED ALAN DICK AFRICA (HOLDINGS) LIMITED Company Secretary 2006-04-13 CURRENT 2004-02-24 Dissolved 2015-04-08
TLT SECRETARIES LIMITED ALAN DICK AFRICA LIMITED Company Secretary 2006-04-13 CURRENT 2004-02-24 Dissolved 2015-04-08
TLT SECRETARIES LIMITED ALAN DICK EUROPE (HOLDINGS) LIMITED Company Secretary 2006-04-13 CURRENT 2004-02-24 Dissolved 2015-04-08
TLT SECRETARIES LIMITED ALAN DICK UK LIMITED Company Secretary 2006-04-13 CURRENT 2003-04-10 Dissolved 2015-04-08
TLT SECRETARIES LIMITED ALANDICK MIDDLE EAST (HOLDINGS) LIMITED Company Secretary 2006-04-13 CURRENT 2004-08-16 Dissolved 2015-04-08
TLT SECRETARIES LIMITED CODORNIU UK LIMITED Company Secretary 2006-02-14 CURRENT 1999-02-11 Active
TLT SECRETARIES LIMITED LAWRENCE JONES LIMITED Company Secretary 2005-11-14 CURRENT 2001-11-27 Active - Proposal to Strike off
TLT SECRETARIES LIMITED L J NOMINEES LIMITED Company Secretary 2005-10-06 CURRENT 1988-10-26 Active
TLT SECRETARIES LIMITED TLT LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off
TLT SECRETARIES LIMITED TLT TRUSTEES LIMITED Company Secretary 2004-12-21 CURRENT 1987-04-30 Active
TLT SECRETARIES LIMITED TLT LEGAL LIMITED Company Secretary 2004-12-21 CURRENT 1992-02-13 Active - Proposal to Strike off
TLT SECRETARIES LIMITED TLT SOLICITORS LIMITED Company Secretary 2004-01-22 CURRENT 2004-01-22 Active
TLT SECRETARIES LIMITED ALAN DICK EUROPE LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2015-04-08
TLT SECRETARIES LIMITED TLT SERVICES (REDCLIFF STREET) LIMITED Company Secretary 1997-07-11 CURRENT 1997-07-11 Active - Proposal to Strike off
DEREK ALEXANDER NELSON CLASSICALTV MEDIA SERVICES LIMITED Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-12-01
DEREK ALEXANDER NELSON GRAND PRIX LIVE LTD Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-06-23
DEREK ALEXANDER NELSON ALPHAGALILEO FOUNDATION Director 2013-04-01 CURRENT 2003-02-27 Dissolved 2015-08-04
DEREK ALEXANDER NELSON DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED Director 2012-10-18 CURRENT 2003-06-25 Active
DEREK ALEXANDER NELSON THE CLASSICAL AD NETWORK LIMITED Director 2009-12-04 CURRENT 2009-12-04 Dissolved 2015-04-05
DEREK ALEXANDER NELSON CLASSICAL TV LIMITED Director 2007-11-26 CURRENT 2007-11-26 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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-02-09DIRECTOR APPOINTED MR DEREK ALEXANDER NELSON
2022-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALEXANDER NELSON
2022-05-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUNT
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-05-18PSC07CESSATION OF CLASICAL TV LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ALEXANDER NELSON
2022-03-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-07-05PSC05Change of details for Clasical Tv Limited as a person with significant control on 2021-06-16
2021-07-05CH01Director's details changed for Mr Derek Alexander Nelson on 2021-06-16
2021-05-13TM02Termination of appointment of Tlt Secretaries Limited on 2021-05-01
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
2021-02-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-01-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-05-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HUNT
2018-11-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUNT
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BEAK STREET NOMINEES LTD
2017-05-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0114/05/16 ANNUAL RETURN FULL LIST
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0114/05/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13AR0115/05/13 ANNUAL RETURN FULL LIST
2013-05-18AR0114/05/13 ANNUAL RETURN FULL LIST
2013-03-25AP02Appointment of Beak Street Nominees Ltd as coporate director
2013-01-10MG01Particulars of a mortgage or charge / charge no: 8
2012-11-08AA01Change of accounting reference date
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/12 FROM One America Square Crosswall London EC3N 2SG
2012-11-08AP04Appointment of corporate company secretary Tlt Secretaries Limited
2012-11-08AP01DIRECTOR APPOINTED DEREK ALEXANDER NELSON
2012-11-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BOTTOMLEY
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2012-10-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2012-10-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7
2012-10-30AUDAUDITOR'S RESIGNATION
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0114/05/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2011-05-16AR0114/05/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN
2010-09-16AA01CURREXT FROM 30/06/2010 TO 30/12/2010
2010-08-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-24AR0114/05/10 FULL LIST
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-25AP01DIRECTOR APPOINTED MR DAVID KEITH ELSTEIN
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCINTOSH / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEWART GREEN / 14/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-06-08363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BARTON
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT
2008-12-28288aDIRECTOR APPOINTED DAVID IAN STEWART GREEN
2008-12-28288aDIRECTOR APPOINTED JOHN JOSEPH MCINTOSH
2008-06-02363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
2007-08-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-12ELRESS386 DISP APP AUDS 27/02/07
2007-03-12ELRESS366A DISP HOLDING AGM 27/02/07
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18288cSECRETARY'S PARTICULARS CHANGED
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-19363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-02-23288bDIRECTOR RESIGNED
2005-01-27288bDIRECTOR RESIGNED
2004-12-17225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIGITAL CLASSICS DISTRIBUTION 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 CLASSICS DISTRIBUTION 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
SECURITY AGREEMENT 2013-01-10 Outstanding DAVID BAILEY ENTERPRISES LIMITED
GUARANTEE AND DEBENTURE 2009-12-05 ALL of the property or undertaking has been released from charge COUTTS & COMPANY
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2009-12-05 ALL of the property or undertaking has been released from charge COUTTS & COMPANY
GUARANTEE & DEBENTURE 2007-08-07 Satisfied PORTSIDE GROWTH AND OPPORTUNITY FUND (THE SECURITY AGENT)
CHARGE 2006-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2006-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND ACTING THROUGH THEIR MEDIA TEAM
GUARANTEE & DEBENTURE 2005-12-15 Satisfied HIGHBRIDGE CAPITAL MANAGEMENT LLC AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2003-05-28 Satisfied APACE SPORTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DIGITAL CLASSICS DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of DIGITAL CLASSICS DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL CLASSICS DISTRIBUTION LIMITED
Trademarks
We have not found any records of DIGITAL CLASSICS DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL CLASSICS DISTRIBUTION 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 (82990 - Other business support service activities n.e.c.) as DIGITAL CLASSICS DISTRIBUTION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL CLASSICS DISTRIBUTION 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 CLASSICS DISTRIBUTION 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 CLASSICS DISTRIBUTION 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.