Company NameDigital Media Now Limited
Company StatusDissolved
Company Number04087983
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameInhoco 2155 Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Jon Michael Bryant
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 23 November 2004)
RoleVideo Director
Country of ResidenceEngland
Correspondence Address87 Etchingham Park Road
Finchley
London
N3 2ED
Director NameMr Christopher James Dennis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 23 November 2004)
RoleFilm & Video Producer
Country of ResidenceEngland
Correspondence AddressFlat 8
84 Blackfriars Road
London
SE1 8HA
Director NameMark Francis Fellowes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 23 November 2004)
RoleProject Manager
Correspondence Address88a Green End Road
Sawtry
Huntingdon
Cambridgeshire
PE28 5UZ
Director NameRussell David Vaughan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 23 November 2004)
RoleInternet Specialist
Correspondence Address27 Cowper Road
Southgate
London
N14 5RR
Secretary NameMark Francis Fellowes
NationalityBritish
StatusClosed
Appointed30 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 23 November 2004)
RoleProject Manager
Correspondence Address88a Green End Road
Sawtry
Huntingdon
Cambridgeshire
PE28 5UZ
Director NamePeter Edward Mercer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2003)
RoleVideo Producer
Correspondence Address58 Avondale Avenue
London
N12 8EN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Addleshaw Booth & Co (Csu)
60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (1 page)
8 October 2003Return made up to 11/10/03; full list of members (9 pages)
15 April 2003Director resigned (1 page)
15 April 2003Accounts for a dormant company made up to 31 October 2001 (2 pages)
7 March 2003Return made up to 08/11/02; full list of members (8 pages)
3 January 2002Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 100 barbirolli square manchester M2 3AB (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Ad 30/11/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
1 November 2000Company name changed inhoco 2155 LIMITED\certificate issued on 02/11/00 (2 pages)
11 October 2000Incorporation (21 pages)