First Floor
London
N1 6PE
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Director Name | Troy Daniel Collins |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Stansfield Road Brixton London SW9 9RY |
Secretary Name | Andrew Bredon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 January 2011) |
Role | Secretary |
Correspondence Address | Black Bull Yard 24-28a Unit Go1 Hatton Wall Farringdon London EC1N 8JH |
Director Name | Stafford Alexander Anthony Talbot Saint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Chestnut Grove New Malden Surrey KT3 3JS |
Director Name | Mr Andrew Moss Bredon |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 63 Clissold Crescent London N16 9AR |
Director Name | Jean-Pierre Nadir Benabadji |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 January 2020) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | 2-4 Rufus Street First Floor London N1 6PE |
Website | dmcdigital.co.uk |
---|
Registered Address | Third Floor The Old Pump House 19 Hooper Street Aldgate London E1 8BU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1.2k at £0.01 | Easy Voyage Holding 54.55% Ordinary B |
---|---|
1000 at £0.01 | Easy Voyage Holding 45.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£136,512 |
Cash | £76,423 |
Current Liabilities | £964,801 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
9 August 2013 | Delivered on: 21 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 September 2011 | Delivered on: 8 October 2011 Persons entitled: Steeparches Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its interest in the account, all its interest in the deposit and all its rights. Deposit means the sum of £12,947 and any other sums. Outstanding |
9 January 2024 | Satisfaction of charge 054328670002 in part (1 page) |
---|---|
9 January 2024 | Satisfaction of charge 1 in full (1 page) |
9 January 2024 | Satisfaction of charge 054328670002 in full (1 page) |
30 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
11 November 2022 | Registered office address changed from 2-4 Rufus Street First Floor London N1 6PE England to Third Floor the Old Pump House 19 Hooper Street Aldgate London E1 8BU on 11 November 2022 (2 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
30 December 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
10 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
4 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
4 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
18 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Jean-Pierre Nadir Benabadji as a director on 15 January 2020 (1 page) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages) |
3 October 2019 | Amended audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
17 October 2018 | Resolutions
|
12 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
12 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
12 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
4 October 2017 | Registered office address changed from Laser House Third Floor Goswell Road London EC1V 7DY England to 2-4 Rufus Street First Floor London N1 6PE on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Laser House Third Floor Goswell Road London EC1V 7DY England to 2-4 Rufus Street First Floor London N1 6PE on 4 October 2017 (1 page) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 July 2016 | Registered office address changed from Dunstan House 14a St. Cross Street London EC1N 8XA to Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY England to Laser House Third Floor Goswell Road London EC1V 7DY on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY England to Laser House Third Floor Goswell Road London EC1V 7DY on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Dunstan House 14a St. Cross Street London EC1N 8XA to Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY on 12 July 2016 (1 page) |
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
21 August 2013 | Registration of charge 054328670002 (18 pages) |
21 August 2013 | Registration of charge 054328670002 (18 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Termination of appointment of Stafford Saint as a director (1 page) |
21 October 2011 | Termination of appointment of Stafford Saint as a director (1 page) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
25 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
25 August 2011 | Registered office address changed from Black Bull Yard 24-28a Unit Go1 Hatton Wall Farringdon London EC1N 8JH on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Black Bull Yard 24-28a Unit Go1 Hatton Wall Farringdon London EC1N 8JH on 25 August 2011 (1 page) |
8 March 2011 | Director's details changed for Jean-Pierre Nadir Benabadji on 26 January 2011 (3 pages) |
8 March 2011 | Director's details changed for Jean-Pierre Nadir Benabadji on 26 January 2011 (3 pages) |
3 February 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Termination of appointment of Troy Collins as a director (2 pages) |
3 February 2011 | Appointment of Herve Lemoine as a director (3 pages) |
3 February 2011 | Termination of appointment of Andrew Bredon as a secretary (2 pages) |
3 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2011 | Appointment of Jean-Pierre Nadir Benabadji as a director (3 pages) |
3 February 2011 | Termination of appointment of Andrew Bredon as a director (2 pages) |
3 February 2011 | Appointment of Jean-Pierre Nadir Benabadji as a director (3 pages) |
3 February 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Appointment of Herve Lemoine as a director (3 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2011 | Termination of appointment of Andrew Bredon as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Andrew Bredon as a director (2 pages) |
3 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Termination of appointment of Troy Collins as a director (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Secretary's details changed for Andrew Bredon on 28 September 2010 (1 page) |
28 September 2010 | Secretary's details changed for Andrew Bredon on 28 September 2010 (1 page) |
2 July 2010 | Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 22/04/09; full list of members (5 pages) |
7 July 2009 | Return made up to 22/04/09; full list of members (5 pages) |
9 March 2009 | Return made up to 22/04/08; full list of members (5 pages) |
9 March 2009 | Return made up to 22/04/08; full list of members (5 pages) |
18 September 2008 | Ad 31/03/08\gbp si 12@1=12\gbp ic 10/22\ (2 pages) |
18 September 2008 | Ad 31/03/08\gbp si 12@1=12\gbp ic 10/22\ (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Director appointed andrew moss bredon (1 page) |
15 September 2008 | Nc inc already adjusted 20/06/08 (1 page) |
15 September 2008 | Director appointed andrew moss bredon (1 page) |
15 September 2008 | Nc inc already adjusted 20/06/08 (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | S-div (2 pages) |
18 August 2008 | Memorandum and Articles of Association (13 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Memorandum and Articles of Association (13 pages) |
18 August 2008 | S-div (2 pages) |
18 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Return made up to 22/04/07; full list of members (3 pages) |
14 September 2007 | Return made up to 22/04/07; full list of members (3 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: studio 98 95 wilton road victoria london SW1V 1BZ (1 page) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: studio 98 95 wilton road victoria london SW1V 1BZ (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
8 August 2005 | Resolutions
|
8 August 2005 | Resolutions
|
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
7 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
7 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
2 June 2005 | Company name changed dialglobe LIMITED\certificate issued on 02/06/05 (2 pages) |
2 June 2005 | Company name changed dialglobe LIMITED\certificate issued on 02/06/05 (2 pages) |
22 April 2005 | Incorporation (15 pages) |
22 April 2005 | Incorporation (15 pages) |