DIGITAL MEDIA DIRECT LIMITED
Status | ACTIVE |
Company No. | 10441274 |
Category | Private Limited Company |
Incorporated | 24 Oct 2016 |
Age | 7 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL MEDIA DIRECT LIMITED is an active private limited company with number 10441274. It was incorporated 7 years, 7 months, 14 days ago, on 24 October 2016. The company address is 18 Church Street, Ilkley, LS29 9DS, Yorkshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Address
Type: AD01
Old address: 1 Phillows Barns Hammonds Road Chelmsford Essex CM3 4BG England
New address: 18 Church Street Ilkley Yorkshire LS29 9DS
Change date: 2022-11-04
Documents
Dissolved compulsory strike off suspended
Date: 03 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-19
Psc name: Stuart Wainman
Documents
Appoint person director company with name date
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Graham Wainman
Appointment date: 2022-10-19
Documents
Cessation of a person with significant control
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-19
Psc name: Joanne Michelle Smith
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-19
Officer name: Joanne Michelle Smith
Documents
Cessation of a person with significant control
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tony Hague
Cessation date: 2022-09-30
Documents
Notification of a person with significant control
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-30
Psc name: Joanne Smith
Documents
Appoint person director company with name date
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-30
Officer name: Miss Joanne Michelle Smith
Documents
Cessation of a person with significant control
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Hague
Cessation date: 2022-09-30
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Hague
Termination date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Cessation of a person with significant control
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vincent Whelan
Cessation date: 2021-11-29
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Byrne
Termination date: 2021-11-29
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-22
Officer name: Mrs Zoe Byrne
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 07 May 2020
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-29
Psc name: Vincent Whelan
Documents
Change to a person with significant control
Date: 07 May 2020
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-29
Psc name: Mr Anthony James Hague
Documents
Capital allotment shares
Date: 11 Mar 2020
Action Date: 28 Nov 2019
Category: Capital
Type: SH01
Capital : 929 GBP
Date: 2019-11-28
Documents
Change to a person with significant control without name date
Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-24
Officer name: Vincent Whelan
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Notification of a person with significant control
Date: 30 Oct 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-05
Psc name: Vincent Whelan
Documents
Notification of a person with significant control
Date: 05 Jun 2019
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-16
Psc name: Anthony James Hague
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-04
Officer name: Eileen Whelan
Documents
Cessation of a person with significant control
Date: 05 Jun 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eileen Whelan
Cessation date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type dormant
Date: 19 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tony Hague
Notification date: 2017-09-01
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vincent Whelan
Notification date: 2017-09-01
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-01
Psc name: Eileen Whelan
Documents
Capital allotment shares
Date: 01 Jun 2018
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2017-09-01
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
New address: 1 Phillows Barns Hammonds Road Chelmsford Essex CM3 4BG
Change date: 2017-10-26
Old address: 63-65 Haymarket St James London SW1Y 4RL England
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-16
Officer name: Mr Tony Hague
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent Whelan
Appointment date: 2017-10-16
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Old address: Office 7 Ludgate Hill London EC4M 7JN United Kingdom
Change date: 2017-10-24
New address: 63-65 Haymarket St James London SW1Y 4RL
Documents
Some Companies
CAIRNS MANAGEMENT LIMITED - THE
3 THE CAIRNS,,BT4 2JQ
Number: | NI026712 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CLERMISTON ROAD,,EH12 6XD
Number: | SC295224 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DUPRE CLOSE,SLOUGH,SL1 5UA
Number: | 11392047 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASHCOURT GARDENS,SUTTON-IN-ASHFIELD,NG17 4HD
Number: | 07812104 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR,GLASGOW,G2 7DA
Number: | SC407367 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 BASEPOINT ENTERPRISE CENTRE,SOUTHAMPTON,SO14 5FE
Number: | 06715277 |
Status: | ACTIVE |
Category: | Private Limited Company |