DIGITAL MEDIA DIRECT LIMITED

18 Church Street, Ilkley, LS29 9DS, Yorkshire, United Kingdom
StatusACTIVE
Company No.10441274
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 7 months, 14 days
JurisdictionEngland 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

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Mar 2020

Action Date: 28 Nov 2019

Category: Capital

Type: SH01

Capital : 929 GBP

Date: 2019-11-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Jun 2018

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2017-09-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIRNS MANAGEMENT LIMITED - THE

3 THE CAIRNS,,BT4 2JQ

Number:NI026712
Status:ACTIVE
Category:Private Limited Company

EALANTA LIMITED

43 CLERMISTON ROAD,,EH12 6XD

Number:SC295224
Status:ACTIVE
Category:Private Limited Company

P.PALACE LODGINGS LTD

17 DUPRE CLOSE,SLOUGH,SL1 5UA

Number:11392047
Status:ACTIVE
Category:Private Limited Company

PROFLEX CONSTRUCTION LTD

9 ASHCOURT GARDENS,SUTTON-IN-ASHFIELD,NG17 4HD

Number:07812104
Status:ACTIVE
Category:Private Limited Company

TEN NINETEEN LTD

C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR,GLASGOW,G2 7DA

Number:SC407367
Status:LIQUIDATION
Category:Private Limited Company

THE SPRAY PARTNERSHIP LIMITED

17 BASEPOINT ENTERPRISE CENTRE,SOUTHAMPTON,SO14 5FE

Number:06715277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source