Company NameDigitaldreammedia.Com. Ltd.
DirectorMathew Payne
Company StatusActive
Company Number06055924
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Mathew Payne
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameMr Richard Edward Payne
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Matthew Payne
65.00%
Ordinary
35 at £1Lenka Payne
35.00%
Ordinary

Financials

Year2014
Net Worth£54,006
Cash£50,309
Current Liabilities£30,343

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Filing History

22 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 100
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 100
(3 pages)
7 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
2 April 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
2 April 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
4 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
29 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
8 November 2012Director's details changed for Mr Mathew Payne on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Mathew Payne on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Mathew Payne on 1 November 2012 (2 pages)
13 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
26 January 2011Secretary's details changed for Mr Richard Edward Payne on 17 January 2010 (1 page)
26 January 2011Annual return made up to 17 January 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 17 January 2010 with a full list of shareholders (3 pages)
26 January 2011Secretary's details changed for Mr Richard Edward Payne on 17 January 2010 (1 page)
26 January 2011Director's details changed for Mathew Payne on 17 January 2010 (2 pages)
26 January 2011Director's details changed for Mathew Payne on 17 January 2010 (2 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
11 March 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
11 March 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
18 February 2009Return made up to 17/01/09; full list of members (3 pages)
18 February 2009Return made up to 17/01/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
30 January 2008Return made up to 17/01/08; full list of members (2 pages)
30 January 2008Return made up to 17/01/08; full list of members (2 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
11 March 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
11 March 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
17 January 2007Incorporation (20 pages)
17 January 2007Incorporation (20 pages)