Company NameDIGI Ads Media Ltd
DirectorMunim Chowdhury
Company StatusActive
Company Number05332140
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Previous NameIQRA Media Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Munim Chowdhury
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2005(9 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleVideography & Editing
Country of ResidenceUnited Kingdom
Correspondence Address92 Cambridge Heath Road
London
E1 5QJ
Director NameShofiquez Zaman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Prioress House
Bromley High Street
London
E3 3BD
Secretary NameKalim Uddin
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Montpelier Place
London
E1 0DB
Secretary NameMr Munim Chowdhury
NationalityBritish
StatusResigned
Appointed17 May 2005(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2009)
RoleVideography & Editing
Country of ResidenceUnited Kingdom
Correspondence Address92 Cambridge Heath Road
London
E1 5QJ
Secretary NameShumi Ullah
NationalityBritish
StatusResigned
Appointed23 October 2005(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 2012)
RoleCompany Director
Correspondence Address53 Henniker Road
London
E15 1JY

Contact

Websitedigiadsmedia.co.uk

Location

Registered Address92 Cambridge Heath Road
London
E1 5QJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Munim Chowdhury
50.00%
Ordinary
50 at £1Shumi Ullah
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
31 October 2015Registered 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 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2015Registered 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 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(3 pages)
2 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(3 pages)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Registered office address changed from 85 Stepney Way (Safe Store) London England E1 2EN United Kingdom on 12 February 2013 (1 page)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
12 February 2013Registered office address changed from 85 Stepney Way (Safe Store) London England E1 2EN United Kingdom on 12 February 2013 (1 page)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 August 2012Registered office address changed from 18 Plassey Building Dod Street London England E14 7ET United Kingdom on 12 August 2012 (1 page)
12 August 2012Registered office address changed from 18 Plassey Building Dod Street London England E14 7ET United Kingdom on 12 August 2012 (1 page)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
30 January 2012Termination of appointment of Shumi Ullah as a secretary (1 page)
30 January 2012Termination of appointment of Shumi Ullah as a secretary (1 page)
16 January 2012Company name changed iqra media LTD\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Company name changed iqra media LTD\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 February 2011Registered office address changed from 18 Plassey Building Dod Street London E14 7ET United Kingdom on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 18 Plassey Building Dod Street London E14 7ET United Kingdom on 11 February 2011 (1 page)
11 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from 37 Sturdee House Horatio Street London E2 7SA on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 37 Sturdee House Horatio Street London E2 7SA on 17 January 2011 (1 page)
12 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Munim Chowdhury on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Munim Chowdhury on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Munim Chowdhury on 1 January 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
15 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
15 October 2009Registered office address changed from 92 Cambridge Heath Road London E1 5QJ on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 92 Cambridge Heath Road London E1 5QJ on 15 October 2009 (1 page)
29 January 2009Appointment terminated secretary munim chowdhury (1 page)
29 January 2009Director's change of particulars / munim chowdhury / 01/01/2009 (1 page)
29 January 2009Appointment terminated secretary munim chowdhury (1 page)
29 January 2009Director's change of particulars / munim chowdhury / 01/01/2009 (1 page)
29 January 2009Return made up to 13/01/09; full list of members (3 pages)
29 January 2009Return made up to 13/01/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 April 2008Return made up to 13/01/08; full list of members (3 pages)
7 April 2008Return made up to 13/01/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 March 2007Return made up to 13/01/07; full list of members (2 pages)
16 March 2007Return made up to 13/01/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
16 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
27 March 2006Return made up to 13/01/06; full list of members (2 pages)
27 March 2006Return made up to 13/01/06; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 23 castalia sqaure docklands london E14 3NG (1 page)
6 February 2006Registered office changed on 06/02/06 from: 23 castalia sqaure docklands london E14 3NG (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
13 January 2005Incorporation (14 pages)
13 January 2005Incorporation (14 pages)