Croydon
Surrey
CR0 1NG
Director Name | Mr Gregory Mark Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | D S House 306 High Street Croydon Surrey CR0 1NG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Kingsmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Website | digitalismedia.co.uk |
---|---|
Telephone | 020 31039300 |
Telephone region | London |
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.3k at £1 | Marc Gilbard 7.47% Ordinary |
---|---|
1k at £1 | Jill Mccallum 6.02% Ordinary |
999 at £1 | Stephen Woodford 5.94% Ordinary |
995 at £1 | Zurich Trust LTD 5.92% Ordinary |
802 at £1 | Moorfield Group 4.77% Ordinary |
790 at £1 | Patrick Riley 4.70% Ordinary |
749 at £1 | Charlie Farr 4.45% Ordinary |
737 at £1 | David Maslen 4.38% Ordinary |
737 at £1 | Luna Nominees Limited 4.38% Ordinary |
704 at £1 | Mark Wood 4.19% Ordinary |
623 at £1 | Rowanmoor Trustees Limited 3.70% Ordinary |
605 at £1 | Graham Stanley 3.60% Ordinary |
588 at £1 | Fair-lead Investments LTD 3.50% Ordinary |
555 at £1 | Laurence David Edgar Hollingworth 3.30% Ordinary |
552 at £1 | Charles R.m Bishop 3.28% Ordinary |
552 at £1 | Julian Brown 3.28% Ordinary |
500 at £1 | Alan Wogan 2.97% Ordinary |
500 at £1 | Mark Wogan 2.97% Ordinary |
365 at £1 | C.h. Stonex 2.17% Ordinary |
2.2k at £1 | David James King 13.26% Ordinary |
182 at £1 | Keith Hancock 1.08% Ordinary |
166 at £1 | L. Mattum 0.99% Ordinary |
150 at £1 | Ollie Vigors 0.89% Ordinary |
114 at £1 | Rowanmoor Trustees Limited & Rowanmoor Sipp/m 0004543 0.68% Ordinary |
101 at £1 | Joel Cadbury 0.60% Ordinary |
100 at £1 | Simon Boot 0.59% Ordinary |
71 at £1 | Jeremy Mcgivern 0.42% Ordinary |
41 at £1 | Mark Sait 0.24% Ordinary |
34 at £1 | Scott Muir 0.20% Ordinary |
10 at £1 | Adil Azim Exercising Option 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £701,425 |
Cash | £302,745 |
Current Liabilities | £510,503 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
25 June 2020 | Confirmation statement made on 11 June 2020 with updates (7 pages) |
---|---|
22 April 2020 | Director's details changed for Mr. David James King on 21 April 2020 (2 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 11 June 2019 with updates (7 pages) |
13 May 2019 | Resolutions
|
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 11 June 2018 with updates (30 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
30 August 2017 | Confirmation statement made on 11 June 2017 with updates (12 pages) |
30 August 2017 | Confirmation statement made on 11 June 2017 with updates (12 pages) |
21 July 2017 | Notification of David James King as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of David James King as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
26 May 2016 | Second filing of SH01 previously delivered to Companies House
|
26 May 2016 | Second filing of SH01 previously delivered to Companies House
|
13 May 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
13 May 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
4 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
1 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
16 January 2014 | Termination of appointment of Kingsmill Limited as a secretary (1 page) |
16 January 2014 | Termination of appointment of Kingsmill Limited as a secretary (1 page) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (12 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (12 pages) |
19 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
7 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
16 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (17 pages) |
16 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (17 pages) |
11 May 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
11 May 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
7 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (17 pages) |
7 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (17 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
25 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (16 pages) |
25 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (16 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
10 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
16 December 2009 | Appointment of Gregory Mark Wood as a director (3 pages) |
16 December 2009 | Appointment of Gregory Mark Wood as a director (3 pages) |
4 September 2009 | Return made up to 11/06/09; full list of members (6 pages) |
4 September 2009 | Return made up to 11/06/09; full list of members (6 pages) |
3 September 2009 | Director's change of particulars / david king / 10/06/2009 (1 page) |
3 September 2009 | Director's change of particulars / david king / 10/06/2009 (1 page) |
12 June 2009 | Particulars of contract relating to shares (2 pages) |
12 June 2009 | Amending 88(2) (2 pages) |
12 June 2009 | Amending 88(2) (2 pages) |
12 June 2009 | Particulars of contract relating to shares (2 pages) |
11 June 2009 | Ad 05/06/09\gbp si 2897@1=2897\gbp ic 2000/4897\ (3 pages) |
11 June 2009 | Ad 05/06/09\gbp si 2897@1=2897\gbp ic 2000/4897\ (3 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
6 May 2009 | Ad 09/03/09-09/03/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
6 May 2009 | Ad 09/03/09-09/03/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
5 May 2009 | Gbp nc 10000/100000\09/03/09 (1 page) |
5 May 2009 | Gbp nc 10000/100000\09/03/09 (1 page) |
4 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
4 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
25 June 2008 | Appointment terminated secretary chettleburghs secretarial LTD (1 page) |
25 June 2008 | Appointment terminated secretary chettleburghs secretarial LTD (1 page) |
25 June 2008 | Secretary appointed kingsmill LIMITED (1 page) |
25 June 2008 | Secretary appointed kingsmill LIMITED (1 page) |
11 June 2008 | Incorporation (20 pages) |
11 June 2008 | Incorporation (20 pages) |