Company NameDigimedia Solutions Limited
Company StatusLiquidation
Company Number05175823
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Leon Benjamin Jacob
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 9 months
RoleIT Consultants
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameBen David Yefet
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 9 months
RoleSales Consultants
Country of ResidenceUnited Kingdom
Correspondence Address208 Green Lanes
Palmers Green
London
N13 5UE
Secretary NameMr Leon Benjamin Jacob
NationalityBritish
StatusCurrent
Appointed21 July 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 9 months
RoleIT Consultants
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Joseph Pinhas
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(3 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitedmssportsworld.com
Telephone0845 2577800
Telephone regionUnknown

Location

Registered AddressC/O R2 Advisory Limited
St Clements House
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

80 at £1Karen Galit Jacob
8.00%
Ordinary
80 at £1Karen Susan Yefet
8.00%
Ordinary
80 at £1Sarah Rachel Pinhas
8.00%
Ordinary
254 at £1Ben David Yefet
25.40%
Ordinary
253 at £1Joseph Pinhas
25.30%
Ordinary
253 at £1Leon Benjamin Jacob
25.30%
Ordinary

Financials

Year2014
Net Worth£27,631
Cash£3,312
Current Liabilities£345,111

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2022 (1 year, 9 months ago)
Next Return Due27 July 2023 (overdue)

Charges

19 August 2014Delivered on: 19 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 July 2011Delivered on: 16 July 2011
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 September 2023Liquidators' statement of receipts and payments to 17 July 2023 (21 pages)
12 June 2023Appointment of a voluntary liquidator (3 pages)
12 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-18
(1 page)
9 May 2023Removal of liquidator by court order (13 pages)
9 May 2023Appointment of a voluntary liquidator (3 pages)
17 February 2023Registered office address changed from 76 New Cavendish Street London W1G 9TB to St Clements House 27 Clement's Lane London EC4N 7AE on 17 February 2023 (2 pages)
21 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
2 August 2022Statement of affairs (13 pages)
27 July 2022Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to 76 New Cavendish Street London W1G 9TB on 27 July 2022 (2 pages)
27 July 2022Appointment of a voluntary liquidator (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 January 2018Secretary's details changed for Mr Leon Benjamin Jacob on 29 January 2018 (1 page)
22 January 2018Director's details changed for Ben David Yefet on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Mr Joseph Pinhas on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Mr Leon Benjamin Jacob on 22 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
7 January 2016Satisfaction of charge 1 in full (4 pages)
7 January 2016Satisfaction of charge 1 in full (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(7 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(7 pages)
26 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(7 pages)
26 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(7 pages)
19 August 2014Registration of charge 051758230002, created on 19 August 2014 (23 pages)
19 August 2014Registration of charge 051758230002, created on 19 August 2014 (23 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(6 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(6 pages)
19 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Director's details changed for Joseph Pinhas on 9 July 2010 (2 pages)
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Ben David Yefet on 9 July 2010 (2 pages)
17 August 2010Director's details changed for Leon Benjamin Jacob on 9 July 2010 (2 pages)
17 August 2010Director's details changed for Ben David Yefet on 9 July 2010 (2 pages)
17 August 2010Director's details changed for Joseph Pinhas on 9 July 2010 (2 pages)
17 August 2010Director's details changed for Leon Benjamin Jacob on 9 July 2010 (2 pages)
17 August 2010Director's details changed for Leon Benjamin Jacob on 9 July 2010 (2 pages)
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Joseph Pinhas on 9 July 2010 (2 pages)
17 August 2010Director's details changed for Ben David Yefet on 9 July 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 July 2009Return made up to 09/07/09; full list of members (4 pages)
28 July 2009Return made up to 09/07/09; full list of members (4 pages)
4 March 2009Director appointed joseph pinhas (1 page)
4 March 2009Director appointed joseph pinhas (1 page)
12 September 2008Return made up to 09/07/08; full list of members (4 pages)
12 September 2008Return made up to 09/07/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Return made up to 09/07/07; full list of members (2 pages)
23 October 2007Return made up to 09/07/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
2 November 2005Return made up to 09/07/05; full list of members (2 pages)
2 November 2005Return made up to 09/07/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 August 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
28 July 2004New director appointed (2 pages)
9 July 2004Incorporation (14 pages)
9 July 2004Incorporation (14 pages)