General information

Name:

Digipods Limited

Office Address:

8 High Street TN21 8LS Heathfield

Number: 08047464

Incorporation date: 2012-04-26

Dissolution date: 2021-09-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08047464 12 years ago, Digipods Ltd had been a private limited company until Tue, 21st Sep 2021 - the day it was formally closed. Its official office address was 8 High Street, Heathfield. The company was known under the name Brightest Entertainment until Wed, 25th Sep 2013 then the name was changed.

Malcolm D. and Jeremy D. were listed as firm's directors and were running the company from 2013 to 2021.

Malcolm D. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Digipods Ltd 2013-09-25
  • Brightest Entertainment Ltd 2012-04-26

Financial data based on annual reports

Company staff

Malcolm D.

Role: Director

Appointed: 25 September 2013

Latest update: 10 March 2024

Role: Corporate Secretary

Appointed: 02 May 2012

Address: Heathfield, East Sussex, TN21 8LS, United Kingdom

Latest update: 10 March 2024

Jeremy D.

Role: Director

Appointed: 26 April 2012

Latest update: 10 March 2024

People with significant control

Malcolm D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 10 May 2022
Confirmation statement last made up date 26 April 2021
Annual Accounts 6 December 2013
Start Date For Period Covered By Report 2012-04-26
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 December 2013
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 1 December 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 April 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 December 2016
Annual Accounts 31 October 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
9
Company Age

Similar companies nearby

Closest companies