Company NameDMC Digital Limited
DirectorHerve Lemoine
Company StatusActive
Company Number05432867
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Previous NameDialglobe Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 63120Web portals

Directors

Director NameHerve Lemoine
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 2011(5 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2-4 Rufus Street
First Floor
London
N1 6PE
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Director NameTroy Daniel Collins
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed04 May 2005(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Stansfield Road
Brixton
London
SW9 9RY
Secretary NameAndrew Bredon
NationalityBritish
StatusResigned
Appointed04 May 2005(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 24 January 2011)
RoleSecretary
Correspondence AddressBlack Bull Yard 24-28a Unit Go1 Hatton Wall
Farringdon
London
EC1N 8JH
Director NameStafford Alexander Anthony Talbot Saint
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Chestnut Grove
New Malden
Surrey
KT3 3JS
Director NameMr Andrew Moss Bredon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address63 Clissold Crescent
London
N16 9AR
Director NameJean-Pierre Nadir Benabadji
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2011(5 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 January 2020)
RoleChairman
Country of ResidenceFrance
Correspondence Address2-4 Rufus Street
First Floor
London
N1 6PE

Contact

Websitedmcdigital.co.uk

Location

Registered AddressThird Floor The Old Pump House
19 Hooper Street
Aldgate
London
E1 8BU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1.2k at £0.01Easy Voyage Holding
54.55%
Ordinary B
1000 at £0.01Easy Voyage Holding
45.45%
Ordinary A

Financials

Year2014
Net Worth-£136,512
Cash£76,423
Current Liabilities£964,801

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

9 August 2013Delivered 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 2011Delivered 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

Filing History

9 January 2024Satisfaction of charge 054328670002 in part (1 page)
9 January 2024Satisfaction of charge 1 in full (1 page)
9 January 2024Satisfaction of charge 054328670002 in full (1 page)
30 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
11 November 2022Registered 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 2022Accounts for a small company made up to 31 December 2021 (13 pages)
29 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
30 December 2021Accounts for a small company made up to 31 December 2020 (14 pages)
10 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
4 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
4 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
18 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Jean-Pierre Nadir Benabadji as a director on 15 January 2020 (1 page)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages)
3 October 2019Amended audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
17 October 2018Resolutions
  • RES13 ‐ Audit exemption financial stmts y/e 31/12/2017 28/02/2018
(1 page)
12 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
12 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
12 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
4 October 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 22
(4 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 22
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
5 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 22
(4 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 22
(4 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 22
(4 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 22
(4 pages)
21 August 2013Registration of charge 054328670002 (18 pages)
21 August 2013Registration of charge 054328670002 (18 pages)
20 August 2013Full accounts made up to 31 December 2012 (15 pages)
20 August 2013Full accounts made up to 31 December 2012 (15 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
11 September 2012Full accounts made up to 31 December 2011 (21 pages)
11 September 2012Full accounts made up to 31 December 2011 (21 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 October 2011Termination of appointment of Stafford Saint as a director (1 page)
21 October 2011Termination of appointment of Stafford Saint as a director (1 page)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
25 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
25 August 2011Registered 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 2011Registered 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 2011Director's details changed for Jean-Pierre Nadir Benabadji on 26 January 2011 (3 pages)
8 March 2011Director's details changed for Jean-Pierre Nadir Benabadji on 26 January 2011 (3 pages)
3 February 2011Change of share class name or designation (2 pages)
3 February 2011Termination of appointment of Troy Collins as a director (2 pages)
3 February 2011Appointment of Herve Lemoine as a director (3 pages)
3 February 2011Termination of appointment of Andrew Bredon as a secretary (2 pages)
3 February 2011Particulars of variation of rights attached to shares (2 pages)
3 February 2011Appointment of Jean-Pierre Nadir Benabadji as a director (3 pages)
3 February 2011Termination of appointment of Andrew Bredon as a director (2 pages)
3 February 2011Appointment of Jean-Pierre Nadir Benabadji as a director (3 pages)
3 February 2011Change of share class name or designation (2 pages)
3 February 2011Appointment of Herve Lemoine as a director (3 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
3 February 2011Particulars of variation of rights attached to shares (2 pages)
3 February 2011Particulars of variation of rights attached to shares (2 pages)
3 February 2011Termination of appointment of Andrew Bredon as a secretary (2 pages)
3 February 2011Termination of appointment of Andrew Bredon as a director (2 pages)
3 February 2011Particulars of variation of rights attached to shares (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
3 February 2011Termination of appointment of Troy Collins as a director (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
28 September 2010Secretary's details changed for Andrew Bredon on 28 September 2010 (1 page)
28 September 2010Secretary's details changed for Andrew Bredon on 28 September 2010 (1 page)
2 July 2010Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010 (2 pages)
1 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 22/04/09; full list of members (5 pages)
7 July 2009Return made up to 22/04/09; full list of members (5 pages)
9 March 2009Return made up to 22/04/08; full list of members (5 pages)
9 March 2009Return made up to 22/04/08; full list of members (5 pages)
18 September 2008Ad 31/03/08\gbp si 12@1=12\gbp ic 10/22\ (2 pages)
18 September 2008Ad 31/03/08\gbp si 12@1=12\gbp ic 10/22\ (2 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Director appointed andrew moss bredon (1 page)
15 September 2008Nc inc already adjusted 20/06/08 (1 page)
15 September 2008Director appointed andrew moss bredon (1 page)
15 September 2008Nc inc already adjusted 20/06/08 (1 page)
18 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2008S-div (2 pages)
18 August 2008Memorandum and Articles of Association (13 pages)
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2008Memorandum and Articles of Association (13 pages)
18 August 2008S-div (2 pages)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Return made up to 22/04/07; full list of members (3 pages)
14 September 2007Return made up to 22/04/07; full list of members (3 pages)
10 September 2007New director appointed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007Director's particulars changed (1 page)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 June 2006Return made up to 22/04/06; full list of members (2 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Return made up to 22/04/06; full list of members (2 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Registered office changed on 12/06/06 from: studio 98 95 wilton road victoria london SW1V 1BZ (1 page)
12 June 2006Location of debenture register (1 page)
12 June 2006Location of debenture register (1 page)
12 June 2006Registered office changed on 12/06/06 from: studio 98 95 wilton road victoria london SW1V 1BZ (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
7 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 June 2005Registered office changed on 07/06/05 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
7 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
2 June 2005Company name changed dialglobe LIMITED\certificate issued on 02/06/05 (2 pages)
2 June 2005Company name changed dialglobe LIMITED\certificate issued on 02/06/05 (2 pages)
22 April 2005Incorporation (15 pages)
22 April 2005Incorporation (15 pages)