Egham
TW20 8RB
Director Name | Eric Hutto |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 December 2022(19 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | William Hugh Hegan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | Jeremy David Daum |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 September 2023(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | Mr Daryl Barry Clarke |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(2 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | Mr Raymond Neil Phillpot |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Longbrook Court Thorndown Lane Windlesham Surrey GU20 6DJ |
Secretary Name | Mr Raymond Neil Phillpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Longbrook Court Thorndown Lane Windlesham Surrey GU20 6DJ |
Secretary Name | Amanda Jane Barden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 290a Stroude Road Virginia Water Surrey GU25 4DE |
Secretary Name | Sarah Louise Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(8 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 9 Egham Business Village, Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mrs Samantha Jane Field |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | Mr Mike Windebank |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | Ms Nur Shabena Mannan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | Mr Kevin Collins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2018(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | Mr Alfred D'Alessandro |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2018(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | Matt Hoogerland |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2022(19 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.digitalmessage.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 9457000 |
Telephone region | Unknown |
Registered Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
63.8k at £0.01 | Daryl Barry Clarke 63.80% Ordinary |
---|---|
36.2k at £0.01 | Sarah Clarke 36.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,849,198 |
Gross Profit | £1,204,423 |
Net Worth | £112,828 |
Current Liabilities | £1,582,782 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
22 January 2019 | Delivered on: 22 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 July 2012 | Delivered on: 24 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 May 2005 | Delivered on: 19 May 2005 Satisfied on: 14 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
23 April 2004 | Delivered on: 27 April 2004 Satisfied on: 14 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All asset debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
19 May 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
19 May 2020 | Cessation of Alfred D'alessandro as a person with significant control on 1 October 2019 (1 page) |
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
8 April 2020 | Full accounts made up to 31 December 2019 (23 pages) |
29 October 2019 | Notification of Alfred D'alessandro as a person with significant control on 1 June 2018 (2 pages) |
29 October 2019 | Cessation of Lawrence Sorrel as a person with significant control on 1 October 2019 (1 page) |
18 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
16 May 2019 | Second filing of Confirmation Statement dated 08/12/2018 (6 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (3 pages) |
22 January 2019 | Registration of charge 049886530004, created on 22 January 2019 (43 pages) |
22 January 2019 | Confirmation statement made on 8 December 2018 with updates
|
30 August 2018 | Resolutions
|
20 August 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
19 July 2018 | Cessation of Daryl Barry Clarke as a person with significant control on 1 June 2018 (1 page) |
18 July 2018 | Notification of Lawrence Sorrel as a person with significant control on 1 June 2018 (2 pages) |
13 June 2018 | Resolutions
|
5 June 2018 | Termination of appointment of Samantha Jane Field as a director on 1 June 2018 (1 page) |
5 June 2018 | Appointment of Mr Kevin Collins as a director on 1 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Mike Windebank as a director on 1 June 2018 (1 page) |
5 June 2018 | Appointment of Mr Alfred D'alessandro as a director on 1 June 2018 (2 pages) |
5 June 2018 | Appointment of Mr Alfred D'alessandro as a director on 1 June 2018
|
5 June 2018 | Termination of appointment of Nur Shabena Mannan as a director on 1 June 2018 (1 page) |
4 June 2018 | Accounts for a small company made up to 31 August 2017 (12 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
28 February 2017 | Appointment of Ms Nur Shabena Mannan as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Ms Nur Shabena Mannan as a director on 28 February 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 October 2016 | Registered office address changed from 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB on 14 October 2016 (1 page) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 October 2015 | Amended total exemption full accounts made up to 31 August 2014 (12 pages) |
17 October 2015 | Amended total exemption full accounts made up to 31 August 2014 (12 pages) |
18 September 2015 | Registered office address changed from 9 Egham Business Village, Crabtree Road Egham Surrey TW20 8RB to 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 9 Egham Business Village, Crabtree Road Egham Surrey TW20 8RB to 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 18 September 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 December 2014 | Appointment of Mrs Samantha Jane Field as a director on 1 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr Darren Pitt as a director on 1 November 2014 (2 pages) |
19 December 2014 | Appointment of Mrs Samantha Jane Field as a director on 1 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr Mike Windebank as a director on 1 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr Mike Windebank as a director on 1 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr Mike Windebank as a director on 1 November 2014 (2 pages) |
19 December 2014 | Appointment of Mrs Samantha Jane Field as a director on 1 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr Darren Pitt as a director on 1 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr Darren Pitt as a director on 1 November 2014 (2 pages) |
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Company name changed digital message LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Company name changed digital message LIMITED\certificate issued on 03/11/14
|
9 March 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
9 March 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 January 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
22 January 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 July 2012 | Termination of appointment of Sarah Clarke as a secretary (1 page) |
6 July 2012 | Termination of appointment of Sarah Clarke as a secretary (1 page) |
19 June 2012 | Registered office address changed from Friars End Greyfriars Drive Ascot Berkshire SL5 9JD on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Friars End Greyfriars Drive Ascot Berkshire SL5 9JD on 19 June 2012 (1 page) |
8 May 2012 | Appointment of Sarah Louise Clarke as a secretary (3 pages) |
8 May 2012 | Appointment of Sarah Louise Clarke as a secretary (3 pages) |
13 April 2012 | Sub-division of shares on 31 March 2012 (5 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
13 April 2012 | Resolutions
|
13 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
13 April 2012 | Resolutions
|
13 April 2012 | Sub-division of shares on 31 March 2012 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Administrative restoration application (3 pages) |
19 December 2011 | Administrative restoration application (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Director's details changed for Daryl Barry Clarke on 8 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Daryl Barry Clarke on 8 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Daryl Barry Clarke on 8 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
24 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Daryl Barry Clarke on 17 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Daryl Barry Clarke on 17 March 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
12 November 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (3 pages) |
7 October 2009 | Registered office address changed from 278 Trinity Road London SW18 3RG on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 278 Trinity Road London SW18 3RG on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 278 Trinity Road London SW18 3RG on 7 October 2009 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
1 November 2008 | Appointment terminated secretary amanda barden (1 page) |
1 November 2008 | Appointment terminated secretary amanda barden (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 12 egham business village crabtree road egham surrey TW20 8RB (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 12 egham business village crabtree road egham surrey TW20 8RB (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
26 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
26 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
5 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
27 November 2006 | Secretary's particulars changed (1 page) |
27 November 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
5 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
5 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
2 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
5 January 2006 | Director's particulars changed (1 page) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
7 January 2005 | Return made up to 08/12/04; full list of members
|
7 January 2005 | Return made up to 08/12/04; full list of members
|
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Company name changed trenvar LIMITED\certificate issued on 24/02/04 (2 pages) |
24 February 2004 | Company name changed trenvar LIMITED\certificate issued on 24/02/04 (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 December 2003 | Incorporation (16 pages) |
8 December 2003 | Incorporation (16 pages) |