Company Information for ENIGMA DIGITAL LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
07788522
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ENIGMA DIGITAL LIMITED | ||
Legal Registered Office | ||
79 CAROLINE STREET BIRMINGHAM B3 1UP | ||
Previous Names | ||
|
Company Number | 07788522 | |
---|---|---|
Company ID Number | 07788522 | |
Date formed | 2011-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-12-06 19:33:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENIGMA DIGITAL LTD | 33 AUSTIN RISE LONGBRIDGE UNITED KINGDOM B31 4QN | Dissolved | Company formed on the 2014-03-14 | |
ENIGMA DIGITAL ENTERPRISES LTD | C/O INSOLVENCY ONE LIMITED 1 AIRE STREET LEEDS LS1 4PR | Liquidation | Company formed on the 2014-10-23 | |
ENIGMA DIGITAL MEDIA PRODUCTIONS, LLC | 8241 KIRTLAND CHARDON RD - KIRTLAND OH 44094 | Active | Company formed on the 2007-10-12 | |
ENIGMA DIGITAL INC | Delaware | Unknown | ||
ENIGMA DIGITAL INTELLIGENCE LTD | 2 BLUE FARM COTTAGES WARREN STREET LENHAM MAIDSTONE ME17 2ED | Active - Proposal to Strike off | Company formed on the 2018-09-27 | |
ENIGMA DIGITAL MEDIA PRODUCTIONS LLC | California | Unknown | ||
ENIGMA DIGITAL INCORPORATED | California | Unknown | ||
ENIGMA DIGITAL ASSET EXCHANGE PTY LTD | Dissolved | Company formed on the 2018-08-13 | ||
ENIGMA DIGITAL SERVICES LIMITED | Enigma House 76 High Street Tarporley CHESHIRE CW6 0AT | Active | Company formed on the 2019-04-15 | |
ENIGMA DIGITAL MARKETING LTD | 5 CHESTER PLACE CHELMSFORD CM1 4NQ | Active - Proposal to Strike off | Company formed on the 2019-09-04 | |
ENIGMA DIGITAL INC | Tennessee | Unknown | ||
ENIGMA DIGITAL SOLUTIONS LLC | 1109 TIMBERLAKE LN LEWISVILLE TX 75067 | Active | Company formed on the 2020-08-31 | |
ENIGMA DIGITAL MARKETING, LLC | 13404 NE 100TH ST KIRKLAND WA 980335252 | Dissolved | Company formed on the 2019-06-06 | |
ENIGMA DIGITAL LLC | 277 NORTHWEST 35TH AVENUE MIAMI FL 33125 | Active | Company formed on the 2021-04-26 | |
Enigma Digital Limited | Unknown | Company formed on the 2021-01-25 | ||
ENIGMA DIGITAL ENTERPRISES EMEA LTD | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active | Company formed on the 2021-09-14 | |
ENIGMA DIGITAL SOLUTIONS LTD | WOODGATE HOUSE 2-8 GAMES ROAD COCKFOSTERS EN4 9HN | Active | Company formed on the 2023-05-11 |
Officer | Role | Date Appointed |
---|---|---|
LEE ROBERT JAMES PARRY |
||
JULIAN CONWAY COSTLEY |
||
RICHARD ALEXANDER LEAVER |
||
LEE ROBERT JAMES PARRY |
||
ALAN PORTER |
||
DAVID WAROQUIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ARTHUR WILLIAM JONES |
Director | ||
MARTIN JOHN FOX |
Director | ||
ALAN PORTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DINDINZ TRADING COMPANY LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
ARTLYST LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
RAVENOUS BUTTERFLIES LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
FABIUS LIMITED | Director | 1997-02-13 | CURRENT | 1997-02-13 | Active | |
PRECISION SPORTS TECHNOLOGIES LTD. | Director | 2016-10-12 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
IMAGE SCAN HOLDINGS PLC | Director | 2014-04-11 | CURRENT | 1995-05-31 | Active | |
GREYBROOK LIMITED | Director | 1998-08-04 | CURRENT | 1998-08-04 | Active | |
FARCHYNYS ESTATE MANAGEMENT LIMITED | Director | 2017-12-13 | CURRENT | 2017-05-24 | Active | |
ALBANY ASSOCIATES LIMITED | Director | 2002-10-09 | CURRENT | 1991-08-02 | Active - Proposal to Strike off | |
PORTHOLE VENTURES LIMITED | Director | 1999-11-09 | CURRENT | 1999-09-16 | Active | |
ALPO LIMITED | Director | 1991-06-01 | CURRENT | 1982-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-25 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/21 FROM C/O Prime Accountants Group 3 Caroline Court 13 Caroline Street Birmingham B3 1TR England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM 111F, the Big Peg 120 Vyse Street Birmingham B18 6NB England | |
AP01 | DIRECTOR APPOINTED MR HANS-JUERGEN SCHMITZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WAROQUIER | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/20 FROM 111F Vyse Street Birmingham B18 6NB England | |
AP03 | Appointment of Mr Alan Porter as company secretary on 2020-08-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN CONWAY COSTLEY | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/20 FROM 106/7B the Big Peg 120 Vyse Street Birmingham B18 6NB England | |
AA01 | Current accounting period shortened from 30/09/20 TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR ALDO FUCELLI PESSOT DEL BO | |
TM02 | Termination of appointment of Lee Robert James Parry on 2019-12-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ROBERT JAMES PARRY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
RES11 | Resolutions passed:
| |
SH01 | 05/06/19 STATEMENT OF CAPITAL GBP 2406.91 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
SH01 | 01/05/19 STATEMENT OF CAPITAL GBP 2381.91 | |
RES01 | ADOPT ARTICLES 07/01/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM 30 st. Pauls Square Birmingham B3 1QZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
RP04SH01 | Second filing of capital allotment of shares GBP2,228.87 | |
ANNOTATION | Clarification | |
LATEST SOC | 16/02/18 STATEMENT OF CAPITAL;GBP 2356.91 | |
RP04SH01 | SECOND FILED SH01 - 12/07/17 STATEMENT OF CAPITAL GBP 2356.91 | |
ANNOTATION | Clarification | |
RP04SH01 | SECOND FILED SH01 - 12/07/17 STATEMENT OF CAPITAL GBP 2356.91 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 15/06/2017 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 2356.91 | |
SH01 | 12/07/17 STATEMENT OF CAPITAL GBP 2356.91 | |
AP01 | DIRECTOR APPOINTED MR JULIAN CONWAY COSTLEY | |
SH01 | 12/07/17 STATEMENT OF CAPITAL GBP 2356.91 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/09/16 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 2228.87 | |
SH01 | 03/04/17 STATEMENT OF CAPITAL GBP 2228.87 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR WILLIAM JONES | |
SH01 | 03/04/17 STATEMENT OF CAPITAL GBP 2228.87 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 2215.76 | |
SH01 | 17/10/16 STATEMENT OF CAPITAL GBP 2215.76 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/16 FROM 30 st Pauls Square St. Pauls Square Birmingham B3 1QZ England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2013.86 | |
SH01 | 04/12/15 STATEMENT OF CAPITAL GBP 2013.860000 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 5005005.51 | |
SH01 | 04/12/15 STATEMENT OF CAPITAL GBP 5005005.51 | |
RES15 | CHANGE OF NAME 22/02/2016 | |
CERTNM | Company name changed infinity wireless LIMITED\certificate issued on 23/02/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 30 ST. PAULS SQUARE BIRMINGHAM B3 1QJ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR DAVID WAROQUIER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 10 CAROLINE POINT 62 CAROLINE STREET BIRMINGHAM | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/11/2015 | |
AR01 | 27/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1194 | |
AR01 | 27/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT JAMES PARRY / 28/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARTHUR WILLIAM JONES / 15/09/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON ARTHUR WILLIAM JONES | |
RES01 | ADOPT ARTICLES 31/03/2014 | |
AP01 | DIRECTOR APPOINTED DR RICHARD ALEXANDER LEAVER | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 1194.000000 | |
SH01 | 24/03/14 STATEMENT OF CAPITAL GBP 620 | |
AR01 | 27/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FOX | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
AR01 | 27/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM UNIT 10 CAROLINE POINT 62 CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1UF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEE ROBERT JAMES PARRY / 01/11/2012 | |
AP01 | DIRECTOR APPOINTED MR MARTIN FOX | |
AP01 | DIRECTOR APPOINTED MR ALAN PORTER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PORTER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR ALAN PORTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2023-04-27 |
Notice of | 2022-11-04 |
Qualifying | 2022-07-08 |
Qualifying | 2022-04-11 |
Resolution | 2021-10-29 |
Qualifying | 2021-10-29 |
Appointmen | 2021-10-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE (FIXED AND FLOATING CHARGE) | Outstanding | ART SHARE (SOCIAL HELP ASSOCIATION FOR REINVESTING IN ENTERPRISE) LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-09-27 | £ 76,137 |
---|---|---|
Creditors Due Within One Year | 2011-09-27 | £ 142,352 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ENIGMA DIGITAL LIMITED
Called Up Share Capital | 2011-09-27 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-27 | £ 1,237 |
Current Assets | 2011-09-27 | £ 80,454 |
Debtors | 2011-09-27 | £ 49,116 |
Fixed Assets | 2011-09-27 | £ 92,421 |
Secured Debts | 2011-09-27 | £ 111,081 |
Shareholder Funds | 2011-09-27 | £ 45,614 |
Stocks Inventory | 2011-09-27 | £ 30,101 |
Tangible Fixed Assets | 2011-09-27 | £ 15,479 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85235193 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine | |||
85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
85234925 | Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85235193 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine | |||
55122990 | Woven fabrics containing >= 85% acrylic or modacrylic staple fibres by weight, dyed or made of yarn of different colours | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ENIGMA DIGITAL LIMITED | Event Date | 2023-04-27 |
Initiating party | Event Type | Notice of | |
Defending party | ENIGMA DIGITAL LIMITED | Event Date | 2022-11-04 |
Initiating party | Event Type | Qualifying | |
Defending party | ENIGMA DIGITAL LIMITED | Event Date | 2022-07-08 |
Initiating party | Event Type | Qualifying | |
Defending party | ENIGMA DIGITAL LIMITED | Event Date | 2022-04-11 |
Initiating party | Event Type | Resolution | |
Defending party | ENIGMA DIGITAL LIMITED | Event Date | 2021-10-29 |
Initiating party | Event Type | Qualifying | |
Defending party | ENIGMA DIGITAL LIMITED | Event Date | 2021-10-29 |
Initiating party | Event Type | Appointmen | |
Defending party | ENIGMA DIGITAL LIMITED | Event Date | 2021-10-29 |
Name of Company: ENIGMA DIGITAL LIMITED Company Number: 07788522 Nature of Business: Production of Software Registered office: 3 Caroline Court, Birmingham, B3 1TR Type of Liquidation: Creditors Dateā¦ | |||
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. |