DIGITASLBI LIMITED
EDINBURGH LBI LIMITED BIGMOUTHMEDIA LTD. VERTIGO WEB LTD. VERTIGO SYSTEMS LIMITED NILESUDDEN LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6QH

Company number SC177425
Status Active
Incorporation Date 21 July 1997
Company Type Private Limited Company
Address 51 TIMBER BUSH, EDINBURGH, EH6 6QH
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Raj Basran as a secretary on 18 January 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of DIGITASLBI LIMITED are www.digitaslbi.co.uk, and www.digitaslbi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Digitaslbi Limited is a Private Limited Company. The company registration number is SC177425. Digitaslbi Limited has been working since 21 July 1997. The present status of the company is Active. The registered address of Digitaslbi Limited is 51 Timber Bush Edinburgh Eh6 6qh. . MUNIS, Joanne is a Secretary of the company. ELKAN BOISEN, Thomas is a Director of the company. ISLIP, Michael is a Director of the company. STURGEON, Ewen Cameron is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BARR, Cameron has been resigned. Secretary BASRAN, Raj has been resigned. Secretary CRAIG, Carrie Louise has been resigned. Secretary CRAIG, Carrie Louise has been resigned. Secretary LATARCHE, Simon has been resigned. Secretary LEACH, Heather Margaret has been resigned. Secretary MCKAY, Neil has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director GERTEIS, Thomas has been resigned. Director LEACH, Heather Margaret has been resigned. Director LEACH, Stephen Edward has been resigned. Director MENZIES, Lyndsay has been resigned. Director PILLAI, Anil Raghavan has been resigned. Director TAN, Richard Hiang-Tuck has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
ELKAN BOISEN, Thomas
Appointed Date: 10 January 2011
56 years old

Director
ISLIP, Michael
Appointed Date: 25 September 2015
52 years old

Director
STURGEON, Ewen Cameron
Appointed Date: 10 January 2011
58 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 20 March 2014

Secretary
BARR, Cameron
Resigned: 12 March 2012
Appointed Date: 26 October 2010

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 01 September 2013

Secretary
CRAIG, Carrie Louise
Resigned: 26 October 2010
Appointed Date: 11 August 2004

Secretary
CRAIG, Carrie Louise
Resigned: 07 December 2006
Appointed Date: 01 March 2004

Secretary
LATARCHE, Simon
Resigned: 20 March 2014
Appointed Date: 10 January 2011

Secretary
LEACH, Heather Margaret
Resigned: 01 March 2004
Appointed Date: 01 October 1998

Secretary
MCKAY, Neil
Resigned: 20 July 2007
Appointed Date: 07 December 2006

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 01 October 1998
Appointed Date: 21 July 1997

Director
GERTEIS, Thomas
Resigned: 02 May 2007
Appointed Date: 07 December 2006
62 years old

Director
LEACH, Heather Margaret
Resigned: 07 December 2006
Appointed Date: 25 September 1997
58 years old

Director
LEACH, Stephen Edward
Resigned: 10 January 2011
Appointed Date: 25 September 1997
57 years old

Director
MENZIES, Lyndsay
Resigned: 02 October 2012
Appointed Date: 03 July 2002
48 years old

Director
PILLAI, Anil Raghavan
Resigned: 25 September 2015
Appointed Date: 13 March 2012
53 years old

Director
TAN, Richard Hiang-Tuck
Resigned: 01 January 2012
Appointed Date: 24 August 2009
58 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 25 September 1997
Appointed Date: 21 July 1997

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 25 September 1997
Appointed Date: 21 July 1997

Persons With Significant Control

Lbi Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIGITASLBI LIMITED Events

26 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 2 July 2016 with updates
05 Nov 2015
Appointment of Mr Michael Islip as a director on 25 September 2015
01 Oct 2015
Termination of appointment of Anil Raghavan Pillai as a director on 25 September 2015
...
... and 127 more events
06 Aug 1998
Location of register of directors' interests
10 Feb 1998
Accounting reference date extended from 31/07/98 to 31/10/98
05 Feb 1998
Registered office changed on 05/02/98 from: 66 queen street, edinburgh, EH2 4NE
02 Oct 1997
Company name changed nilesudden LIMITED\certificate issued on 03/10/97
21 Jul 1997
Incorporation

DIGITASLBI LIMITED Charges

8 November 2011
Security over trade receivables
Delivered: 21 November 2011
Status: Satisfied on 16 April 2015
Persons entitled: Abn Amro Bank N.V.
Description: A floating charge over the companys receivables from its…
1 January 2011
Floating charge
Delivered: 18 January 2011
Status: Satisfied on 22 November 2011
Persons entitled: Danske Bank a/S
Description: Undertaking & all property & assets present & future…
16 October 2007
Bond & floating charge
Delivered: 22 October 2007
Status: Satisfied on 18 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…
18 December 2006
First deed of accession and amendment
Delivered: 5 January 2007
Status: Satisfied on 24 October 2007
Persons entitled: Captalsource Finance Llc
Description: Legal mortgage over all estates or interests in any…
18 December 2006
Share pledge
Delivered: 29 December 2006
Status: Satisfied on 24 October 2007
Persons entitled: Capitalsource Finance Llc
Description: The company pledges and assigns the existing shares and any…
18 December 2006
Share pledge
Delivered: 29 December 2006
Status: Satisfied on 24 October 2007
Persons entitled: Capitalsource Finance Llc
Description: The company pledges and assigns the existing shares and any…
18 December 2006
Bond & floating charge
Delivered: 29 December 2006
Status: Satisfied on 24 October 2007
Persons entitled: Capitalsource Finance Llc
Description: Undertaking and all property and assets present and future…