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

DIGITAL VIRGO UK LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
04101267
Private Limited Company
Active

Company Overview

About Digital Virgo Uk Ltd
DIGITAL VIRGO UK LIMITED was founded on 2000-10-30 and has its registered office in London. The organisation's status is listed as "Active". Digital Virgo Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIGITAL VIRGO UK LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in EC2A
 
Previous Names
BUONGIORNO UK LIMITED29/07/2020
Filing Information
Company Number 04101267
Company ID Number 04101267
Date formed 2000-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB839864272  GB369081865  
Last Datalog update: 2023-12-07 02:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL VIRGO UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR 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 DIGITAL VIRGO UK LIMITED

Current Directors
Officer Role Date Appointed
MARLEEN HAYE
Company Secretary 2011-11-01
FERNANDO GONZALEZ-MESONES SAÑUDO
Director 2012-07-06
GIOVANNI TIVAN
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PIETRO CATELLO
Director 2013-09-25 2018-03-16
MASSIMO MANCINI
Director 2011-12-01 2014-02-28
ANDREA CASALINI
Director 2002-05-24 2013-12-31
CARLO FRIGATO
Director 2002-06-19 2013-12-31
JURGEN REUTTER
Director 2009-07-07 2012-07-30
IMRAN KHAN
Company Secretary 2005-05-03 2011-11-01
IMRAN KHAN
Director 2006-11-01 2011-11-01
LUCA PAGANO
Director 2006-11-01 2009-07-07
LUCIEN CORNELIS MARIE MAAS
Director 2006-01-01 2008-01-01
BURTON MORRIS KATZ
Director 2003-10-01 2005-12-31
DAVID KEARNS
Company Secretary 2001-04-18 2005-04-29
DAVID KEARNS
Director 2003-10-01 2005-04-29
PAUL MAURICE SHALET
Director 2001-03-12 2003-03-07
DANIELE MEINI
Director 2000-10-31 2002-06-19
LUCA CONCONE
Director 2000-10-31 2002-05-24
SIMONE RANUCCI
Director 2000-10-31 2001-06-06
ABOGADO NOMINEES LIMITED
Nominated Secretary 2000-10-30 2001-04-18
SIMONE RANUCCI
Company Secretary 2000-12-12 2001-04-18
ABOGADO CUSTODIANS LIMITED
Nominated Director 2000-10-30 2000-10-31
ABOGADO NOMINEES LIMITED
Nominated Director 2000-10-30 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIOVANNI TIVAN ITOUCH LIMITED Director 2014-02-28 CURRENT 2000-01-18 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
2023-11-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25Resolutions passed:<ul><li>Resolution Reduce share prem a/c 19/07/2023<li>Resolution reduction in capital</ul>
2023-07-25Solvency Statement dated 19/07/23
2023-07-25Statement by Directors
2023-07-25Statement of capital on GBP 1
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom
2022-05-04CH01Director's details changed for Mr Eric Jean-Paul Tiberghein on 2022-05-04
2022-04-29APPOINTMENT TERMINATED, DIRECTOR FABIENNE ARLETTE LEFEBVRE
2022-04-29DIRECTOR APPOINTED MR ERIC JEAN-PAUL TIBERGHEIN
2022-04-29AP01DIRECTOR APPOINTED MR ERIC JEAN-PAUL TIBERGHEIN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR FABIENNE ARLETTE LEFEBVRE
2022-02-10FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Kemp House 152-160 City Road London EC1V 2NX England
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI TIVAN
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-10-05PSC08Notification of a person with significant control statement
2020-10-05PSC07CESSATION OF ITOUCH SPAIN HOLDINGS S.L. AS A PERSON OF SIGNIFICANT CONTROL
2020-08-25TM02Termination of appointment of Marleen Haye on 2020-08-24
2020-08-19RES13Resolutions passed:
  • Legal manager authorisation 16/06/2020
  • ADOPT ARTICLES
2020-07-31AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-07-29RES15CHANGE OF COMPANY NAME 29/07/20
2020-07-16CH01Director's details changed for Mr Giovanni Tivan on 2020-07-16
2020-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MARLEEN HAYE on 2020-07-16
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM Wework 8 Devonshire Square (The Spice Building) 8 Devonshire Square London United Kingdom
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO GONZALEZ-MESONES SAñUDO
2020-06-22AP01DIRECTOR APPOINTED MR. GUILLAUME ANDRE JEAN-PIERRE BRICHE
2020-04-17PSC02Notification of Itouch Spain Holdings S.L. as a person with significant control on 2020-03-24
2020-04-17PSC07CESSATION OF DOCOMO DIGITAL ITALY S.P.A. AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-18AD03Registers moved to registered inspection location of Safestore 24 Old Jamaica Road Bermondsey London SE16 4AW
2019-10-09AD02Register inspection address changed to Safestore 24 Old Jamaica Road Bermondsey London SE16 4AW
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 5th Floor, 10 Dominion Street Dominion Street London EC2M 2EF England
2019-01-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-10-30PSC06Change of details for Buongiorno S.P.A. as a person with significant control on 2018-01-03
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM 57-63 Scrutton Street London EC2A 4PF
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PIETRO CATELLO
2017-12-20AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-12-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 516000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14CH01Director's details changed for Mr Pietro Catello on 2016-03-14
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 516000
2015-12-15AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 516000
2014-11-04AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07AP01DIRECTOR APPOINTED MR GIOVANNI TIVAN
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO MANCINI
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CARLO FRIGATO
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CASALINI
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 516000
2013-12-12AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-29AP01DIRECTOR APPOINTED MR PIETRO CATELLO
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-05AUDAUDITOR'S RESIGNATION
2012-12-03AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AP01DIRECTOR APPOINTED MR FERNANDO GONZALEZ-MESONES SAÑUDO
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN REUTTER
2012-01-11AP03SECRETARY APPOINTED MARLEEN HAYE
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY IMRAN KHAN
2012-01-05AP01DIRECTOR APPOINTED MR MASSIMO MANCINI
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN KHAN
2011-11-16AR0130/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CASALINI / 05/07/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO FRIGATO / 05/07/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN KHAN / 05/07/2011
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR IMRAN KHAN / 05/07/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JURGEN REUTTER / 05/07/2011
2011-06-10MEM/ARTSARTICLES OF ASSOCIATION
2011-06-10RES01ALTER ARTICLES 26/05/2011
2010-11-17AR0130/10/10 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-11AR0130/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JURGEN REUTTER / 12/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IMRAN KHAN / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO FRIGATO / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CASALINI / 01/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05288aDIRECTOR APPOINTED MR JURGEN REUTTER
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR LUCA PAGANO
2008-11-04363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-04190LOCATION OF DEBENTURE REGISTER
2008-11-04353LOCATION OF REGISTER OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 57-63 AVALON HOUSE SCRUTTON STREET LONDON EC2A 4PF UNITED KINGDOM
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 20 ORANGE STREET LONDON WC2H 7NN
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR LUCIEN MAAS
2007-11-06363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-05363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-17288aNEW SECRETARY APPOINTED
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-04363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DIGITAL VIRGO UK 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 VIRGO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DIGITAL VIRGO UK LIMITED registering or being granted any patents
Domain Names

DIGITAL VIRGO UK LIMITED owns 4 domain names.

b-mobile.co.uk   marinecall.co.uk   weathercall.co.uk   redredhot.co.uk  

Trademarks
We have not found any records of DIGITAL VIRGO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL VIRGO UK 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 (73110 - Advertising agencies) as DIGITAL VIRGO UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL VIRGO UK 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 DIGITAL VIRGO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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 DIGITAL VIRGO UK 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 VIRGO UK 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.