Company NameDigital Media Communications Limited
DirectorJustin Luke Astley Kirby
Company StatusActive
Company Number02959339
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 7 months ago)
Previous NameBramham Communications Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Justin Luke Astley Kirby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1994(1 month after company formation)
Appointment Duration29 years, 6 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Secretary NameMs Greta Macfarlane
NationalityIrish
StatusCurrent
Appointed06 April 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Director NamePerpetua Mary Clemency Kirby
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 August 2001)
RoleResearcher
Correspondence Address3 Lisgar Terrace
London
W14 8SJ
Secretary NamePerpetua Mary Clemency Kirby
NationalityBritish
StatusResigned
Appointed20 September 1994(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 04 November 1999)
RoleResearcher
Correspondence Address3 Lisgar Terrace
London
W14 8SJ
Secretary NameMatthew Thomas Pullard
NationalityBritish
StatusResigned
Appointed04 November 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressTop Floor 72 Glasslyn Road
London
N8 8RH
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitedmc.co.uk

Location

Registered Address114-116 Plumstead High Street
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £0.5Justin Luke Astley Kirby
75.00%
Ordinary
1 at £0.5Greta Macfarlane
25.00%
Ordinary

Financials

Year2014
Net Worth£62,453
Cash£9,581
Current Liabilities£27,713

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

7 November 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
12 June 2020Amended total exemption full accounts made up to 31 August 2019 (7 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
28 August 2012Registered office address changed from C/O Asmita & Associates 114-116 Plumstead High Street London SE18 1SJ England on 28 August 2012 (1 page)
28 August 2012Registered office address changed from C/O Asmita & Associates 114-116 Plumstead High Street London SE18 1SJ England on 28 August 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Director's details changed for Mr Justin Luke Astley Kirby on 1 August 2011 (2 pages)
28 September 2011Director's details changed for Mr Justin Luke Astley Kirby on 1 August 2011 (2 pages)
28 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Mr Justin Luke Astley Kirby on 1 August 2011 (2 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2010Director's details changed for Mr Justin Luke Astley Kirby on 16 August 2010 (2 pages)
30 August 2010Secretary's details changed for Miss Greta Macfarlane on 16 August 2010 (1 page)
30 August 2010Secretary's details changed for Miss Greta Macfarlane on 16 August 2010 (1 page)
30 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
30 August 2010Director's details changed for Mr Justin Luke Astley Kirby on 16 August 2010 (2 pages)
30 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 February 2010Registered office address changed from 334 Great Guildford Business Square 30 Great Guildford Street London Bridge Londonse1 0Hs on 20 February 2010 (1 page)
20 February 2010Registered office address changed from 334 Great Guildford Business Square 30 Great Guildford Street London Bridge Londonse1 0Hs on 20 February 2010 (1 page)
17 September 2009Secretary's change of particulars / greta macfarlane / 01/06/2009 (1 page)
17 September 2009Director's change of particulars / justin kirby / 01/06/2009 (1 page)
17 September 2009Return made up to 16/08/09; full list of members (3 pages)
17 September 2009Secretary's change of particulars / greta macfarlane / 01/06/2009 (1 page)
17 September 2009Return made up to 16/08/09; full list of members (3 pages)
17 September 2009Director's change of particulars / justin kirby / 01/06/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 September 2008Return made up to 16/08/08; full list of members (3 pages)
18 September 2008Return made up to 16/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 August 2007Return made up to 16/08/07; full list of members (2 pages)
23 August 2007Return made up to 16/08/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 August 2006Return made up to 16/08/06; full list of members (3 pages)
31 August 2006Return made up to 16/08/06; full list of members (3 pages)
29 June 2006S-div 15/06/06 (1 page)
29 June 2006S-div 15/06/06 (1 page)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 September 2005Amended accounts made up to 31 August 2004 (12 pages)
19 September 2005Amended accounts made up to 31 August 2004 (12 pages)
1 September 2005Return made up to 16/08/05; full list of members (2 pages)
1 September 2005Return made up to 16/08/05; full list of members (2 pages)
23 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
23 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
4 January 2005Registered office changed on 04/01/05 from: 3 eccleston street victoria london SW1W 9LX (1 page)
4 January 2005Registered office changed on 04/01/05 from: 3 eccleston street victoria london SW1W 9LX (1 page)
2 September 2004Return made up to 16/08/04; full list of members (6 pages)
2 September 2004Return made up to 16/08/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
29 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
11 September 2003Return made up to 16/08/03; full list of members (6 pages)
11 September 2003Return made up to 16/08/03; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
6 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
19 May 2003Registered office changed on 19/05/03 from: trams building 47-49 durham street london SE11 5JA (1 page)
19 May 2003Registered office changed on 19/05/03 from: trams building 47-49 durham street london SE11 5JA (1 page)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(6 pages)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(6 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
7 February 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 February 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
14 November 2001Return made up to 16/08/01; full list of members (6 pages)
14 November 2001Return made up to 16/08/01; full list of members (6 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
5 June 2001Full accounts made up to 31 August 2000 (9 pages)
5 June 2001Full accounts made up to 31 August 2000 (9 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
14 November 2000Return made up to 16/08/00; full list of members (6 pages)
14 November 2000Return made up to 16/08/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 August 1999 (9 pages)
26 April 2000Full accounts made up to 31 August 1999 (9 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
24 August 1999Return made up to 16/08/99; full list of members (6 pages)
24 August 1999Return made up to 16/08/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
16 September 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1998Full accounts made up to 31 August 1997 (5 pages)
13 July 1998Registered office changed on 13/07/98 from: 124 hurlingham road london SW6 3NF (1 page)
13 July 1998Full accounts made up to 31 August 1997 (5 pages)
13 July 1998Registered office changed on 13/07/98 from: 124 hurlingham road london SW6 3NF (1 page)
27 January 1998Return made up to 16/08/97; no change of members (4 pages)
27 January 1998Return made up to 16/08/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 31 August 1996 (1 page)
3 August 1997Accounts for a small company made up to 31 August 1996 (1 page)
20 November 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1996Accounts for a small company made up to 31 August 1995 (1 page)
2 August 1996Accounts for a small company made up to 31 August 1995 (1 page)
19 January 1996Company name changed bramham communications LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed bramham communications LIMITED\certificate issued on 22/01/96 (2 pages)
12 October 1995Return made up to 16/08/95; full list of members (6 pages)
12 October 1995Return made up to 16/08/95; full list of members (6 pages)