Company NameDefinition Digital Media Limited
Company StatusDissolved
Company Number03335773
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(15 years after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed27 June 2000(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 01 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed27 June 2000(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 01 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 October 2000(3 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 01 August 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Ajay Chowdhury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2000)
RoleManaging Director
Correspondence Address16 Harman Drive
London
NW2 2EB
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed17 March 1997(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameHugh Boyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address19 Stodart Road
London
SE20 8ET
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameDavid Gregory Hartland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 1999)
RoleCompany Director
Correspondence Address38 Gowlett Road
Peckham
London
SE15 4HY
Director NameDavid Russell Maidstone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 03 September 1999)
RoleAccountant
Correspondence Address8 Alston Close
Framingham Earl
Norwich
Norfolk
NR14 7TQ
Director NameBryan David Salt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 04 January 2000)
RoleDesigner
Correspondence Address34 Ludlow Road
Guildford
Surrey
GU2 5NW
Director NameGrant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 October 2000)
RoleCompany Director
Correspondence AddressThe Coach House
98a Priory Road
London
NW6 3NT
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(3 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 June 2001)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameMrs Jane Allen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleHead Of Rewards
Country of ResidenceEngland
Correspondence AddressSymondstone Wishanger Lane
Churt
Farnham
Surrey
GU10 2QL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1United Business Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 December 1998Delivered on: 4 January 1999
Persons entitled: United Media Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of a loan agreement of even date being £500,000.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 May 1997Delivered on: 31 May 1997
Satisfied on: 4 January 1999
Persons entitled: Anglia Multimedia Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of a loan agreement of even date being £250,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
18 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 101
(3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
18 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 April 2012Appointment of Carl Adrian as a director (3 pages)
19 April 2012Termination of appointment of Jane Allen as a director (1 page)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Statement of company's objects (2 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 June 2010Appointment of Jane Allen as a director (3 pages)
30 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 December 2008Return made up to 02/11/08; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 November 2006Return made up to 02/11/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 January 2006Return made up to 02/11/05; full list of members (7 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 December 2003Return made up to 02/11/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (11 pages)
14 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2001Director resigned (1 page)
7 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/01
(2 pages)
24 November 2000Return made up to 02/11/00; full list of members (7 pages)
30 October 2000New director appointed (6 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (18 pages)
4 August 2000Director's particulars changed (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
18 January 2000Memorandum and Articles of Association (19 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2000Director resigned (1 page)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
19 October 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (19 pages)
10 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
20 April 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
4 January 1999Particulars of mortgage/charge (3 pages)
4 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1998Return made up to 02/11/98; full list of members (9 pages)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
1 October 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
11 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Return made up to 02/11/97; full list of members (9 pages)
26 June 1997Ad 19/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
30 May 1997Secretary's particulars changed (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
16 April 1997Registered office changed on 16/04/97 from: 148 edmund street birmingham B3 2JR (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
13 March 1997Incorporation (20 pages)