DGI LIBRARY LIMITED - LONDON
Company Profile | Company Filings |
Overview
DGI LIBRARY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DGI LIBRARY LIMITED was incorporated 21 years ago on 13/12/2002 and has the registered number: 04617391. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 31/12/2024.
DGI LIBRARY LIMITED was incorporated 21 years ago on 13/12/2002 and has the registered number: 04617391. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 31/12/2024.
DGI LIBRARY LIMITED - LONDON
This company is listed in the following categories:
91011 - Library activities
91011 - Library activities
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4 HANDYSIDE STREET
LONDON
N1C 4DJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2023 | 26/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY WILLIAM MAJOR | Oct 1980 | British | Director | 2019-03-31 | CURRENT |
MR JONATHAN JOSE PLATT | Nov 1964 | American | Director | 2019-03-31 | CURRENT |
MR GUY ROBERT HENDERSON | Nov 1960 | British | Director | 2018-11-14 | CURRENT |
MR THOMAS FONTANA KELLY | Dec 1966 | American | Director | 2019-03-31 | CURRENT |
FRANCESCA MALYAN | Sep 1958 | British | Director | 2006-06-21 UNTIL 2011-09-09 | RESIGNED |
MR ANTONY GEORGE BEBAWI | Feb 1970 | British | Secretary | 2005-11-01 UNTIL 2013-03-01 | RESIGNED |
PETER HERBERT CAMPBELL REICHARDT | Sep 1949 | British | Director | 2003-01-09 UNTIL 2005-05-31 | RESIGNED |
MR GARY LESLIE SCARGILL | Dec 1963 | British | Director | 2003-01-09 UNTIL 2006-06-21 | RESIGNED |
MR DAVID HARROVER JOHNSON | Oct 1946 | American | Director | 2012-06-29 UNTIL 2018-11-14 | RESIGNED |
CHRISTOPHER MILESON | Jun 1956 | British | Secretary | 2003-01-09 UNTIL 2005-10-31 | RESIGNED |
MS JOANNE CATHERINE QUILLAN | Dec 1966 | British | Director | 2007-07-23 UNTIL 2011-09-09 | RESIGNED |
MR JOSEPH PUZIO | Mar 1959 | American | Director | 2018-11-14 UNTIL 2019-03-31 | RESIGNED |
PETER NICHOLAS OLDROYD | Aug 1962 | Director | 2003-01-09 UNTIL 2006-06-21 | RESIGNED | |
MS CLAUDIA S PALMER | May 1963 | American,British | Director | 2011-09-09 UNTIL 2012-06-29 | RESIGNED |
MR GUY KIMBERLY MOOT | Sep 1965 | British | Director | 2005-06-01 UNTIL 2012-06-29 | RESIGNED |
MR GUY KIMBERLY MOOT | Sep 1965 | British | Director | 2018-11-14 UNTIL 2019-03-31 | RESIGNED |
ANDREW JOHN MOLLETT | Feb 1961 | British | Director | 2004-09-01 UNTIL 2007-08-31 | RESIGNED |
CHRISTOPHER MILESON | Jun 1956 | British | Director | 2003-01-09 UNTIL 2005-10-31 | RESIGNED |
MAWLAW CORPORATE SERVICES LIMITED | Corporate Director | 2002-12-13 UNTIL 2003-01-09 | RESIGNED | ||
PETER JOHN COX | Jan 1945 | British | Director | 2003-01-09 UNTIL 2007-03-31 | RESIGNED |
MR FRANCIS CRIMMINS | Oct 1950 | American | Director | 2012-06-29 UNTIL 2018-11-14 | RESIGNED |
JONATHAN CHARLES CHANNON | Nov 1956 | British | Director | 2003-01-09 UNTIL 2011-09-09 | RESIGNED |
THOMAS FREDRICK BRADLEY | Oct 1943 | British | Director | 2003-01-09 UNTIL 2003-07-31 | RESIGNED |
MR CHARLES WILLIAM BOOTH | Mar 1957 | British | Director | 2003-09-02 UNTIL 2010-07-01 | RESIGNED |
MR ANTONY GEORGE BEBAWI | Feb 1970 | British | Director | 2005-11-01 UNTIL 2011-09-09 | RESIGNED |
MR MARTIN BANDIER | American | Director | 2018-11-14 UNTIL 2019-03-31 | RESIGNED | |
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2010-12-31 UNTIL 2022-12-01 | RESIGNED | ||
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2002-12-13 UNTIL 2003-01-09 | RESIGNED | ||
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2008-01-01 UNTIL 2010-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
K.P.M.Music Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |