DIGIMANIA LIMITED
GLASGOW DIGITAL INTERACTIVE ENTERTAINMENT LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3BX

Company number SC165497
Status In Administration
Incorporation Date 9 May 1996
Company Type Private Limited Company
Address C/O DELOITTE LLP, 110 QUEEN STREET, GLASGOW, G1 3BX
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 6,273,184 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DIGIMANIA LIMITED are www.digimania.co.uk, and www.digimania.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digimania Limited is a Private Limited Company. The company registration number is SC165497. Digimania Limited has been working since 09 May 1996. The present status of the company is In Administration. The registered address of Digimania Limited is C O Deloitte Llp 110 Queen Street Glasgow G1 3bx. . MARKESON, Brian Jack is a Secretary of the company. BLAND, David Roger is a Director of the company. Secretary MCCAFFREY, Paul has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ANTLIFF, Michael Maxwell has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director DAVIES, Stewart Frank Gilbert has been resigned. Nominee Director HARDIE, David has been resigned. Director KARAS, David Matthew has been resigned. Director MCNAB, Colin Miller has been resigned. Director PATON, Catriona Ann Steel has been resigned. Director POLSON, Michael Buchanan has been resigned. Director RYAN, Vincent has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
MARKESON, Brian Jack
Appointed Date: 16 January 2009

Director
BLAND, David Roger
Appointed Date: 13 January 2009
73 years old

Resigned Directors

Secretary
MCCAFFREY, Paul
Resigned: 16 January 2009
Appointed Date: 12 January 2000

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 January 2000
Appointed Date: 09 May 1996

Director
ANTLIFF, Michael Maxwell
Resigned: 16 January 2009
Appointed Date: 24 July 1996
59 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 24 July 1996
Appointed Date: 09 May 1996

Director
DAVIES, Stewart Frank Gilbert
Resigned: 01 April 2015
Appointed Date: 13 January 2009
74 years old

Nominee Director
HARDIE, David
Resigned: 24 July 1996
Appointed Date: 09 May 1996
71 years old

Director
KARAS, David Matthew
Resigned: 22 April 2013
Appointed Date: 13 January 2009
61 years old

Director
MCNAB, Colin Miller
Resigned: 27 January 2000
Appointed Date: 24 July 1996
69 years old

Director
PATON, Catriona Ann Steel
Resigned: 11 July 1997
Appointed Date: 24 July 1996
61 years old

Director
POLSON, Michael Buchanan
Resigned: 24 July 1996
Appointed Date: 21 June 1996
61 years old

Director
RYAN, Vincent
Resigned: 28 September 2012
Appointed Date: 19 January 2009
61 years old

DIGIMANIA LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 6,273,184

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Section 519
01 Jul 2015
Registered office address changed from The Lighthouse 70 Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st. Enoch Square Glasgow G1 4DF on 1 July 2015
...
... and 79 more events
30 Jul 1996
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/07/96

30 Jul 1996
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/07/96

27 Jun 1996
New director appointed
26 Jun 1996
Company name changed dunwilco (503) LIMITED\certificate issued on 27/06/96
09 May 1996
Incorporation

DIGIMANIA LIMITED Charges

16 February 2015
Charge code SC16 5497 0001
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Mlc 50 LP Inc
Description: All assets, propertty and undertakings of the company…