London
E1 5QJ
Director Name | Shofiquez Zaman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Prioress House Bromley High Street London E3 3BD |
Secretary Name | Kalim Uddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Montpelier Place London E1 0DB |
Secretary Name | Mr Munim Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2009) |
Role | Videography & Editing |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cambridge Heath Road London E1 5QJ |
Secretary Name | Shumi Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2005(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 2012) |
Role | Company Director |
Correspondence Address | 53 Henniker Road London E15 1JY |
Website | digiadsmedia.co.uk |
---|
Registered Address | 92 Cambridge Heath Road London E1 5QJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Munim Chowdhury 50.00% Ordinary |
---|---|
50 at £1 | Shumi Ullah 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
27 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
31 October 2015 | Registered office address changed from Digi Ads Media 85 Stepney Way Unit 2009 London E1 2EN to 92 Cambridge Heath Road London E1 5QJ on 31 October 2015 (1 page) |
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
31 October 2015 | Registered office address changed from Digi Ads Media 85 Stepney Way Unit 2009 London E1 2EN to 92 Cambridge Heath Road London E1 5QJ on 31 October 2015 (1 page) |
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
31 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 February 2013 | Registered office address changed from 85 Stepney Way (Safe Store) London England E1 2EN United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Registered office address changed from 85 Stepney Way (Safe Store) London England E1 2EN United Kingdom on 12 February 2013 (1 page) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 August 2012 | Registered office address changed from 18 Plassey Building Dod Street London England E14 7ET United Kingdom on 12 August 2012 (1 page) |
12 August 2012 | Registered office address changed from 18 Plassey Building Dod Street London England E14 7ET United Kingdom on 12 August 2012 (1 page) |
31 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Termination of appointment of Shumi Ullah as a secretary (1 page) |
30 January 2012 | Termination of appointment of Shumi Ullah as a secretary (1 page) |
16 January 2012 | Company name changed iqra media LTD\certificate issued on 16/01/12
|
16 January 2012 | Company name changed iqra media LTD\certificate issued on 16/01/12
|
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
11 February 2011 | Registered office address changed from 18 Plassey Building Dod Street London E14 7ET United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 18 Plassey Building Dod Street London E14 7ET United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from 37 Sturdee House Horatio Street London E2 7SA on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 37 Sturdee House Horatio Street London E2 7SA on 17 January 2011 (1 page) |
12 January 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Munim Chowdhury on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Munim Chowdhury on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Munim Chowdhury on 1 January 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
15 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
15 October 2009 | Registered office address changed from 92 Cambridge Heath Road London E1 5QJ on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 92 Cambridge Heath Road London E1 5QJ on 15 October 2009 (1 page) |
29 January 2009 | Appointment terminated secretary munim chowdhury (1 page) |
29 January 2009 | Director's change of particulars / munim chowdhury / 01/01/2009 (1 page) |
29 January 2009 | Appointment terminated secretary munim chowdhury (1 page) |
29 January 2009 | Director's change of particulars / munim chowdhury / 01/01/2009 (1 page) |
29 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
7 April 2008 | Return made up to 13/01/08; full list of members (3 pages) |
7 April 2008 | Return made up to 13/01/08; full list of members (3 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
16 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
16 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
27 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
27 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 23 castalia sqaure docklands london E14 3NG (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 23 castalia sqaure docklands london E14 3NG (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
13 January 2005 | Incorporation (14 pages) |
13 January 2005 | Incorporation (14 pages) |