Company NameDigitalis Media Limited
DirectorsDavid James King and Gregory Mark Wood
Company StatusActive
Company Number06617628
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David James King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Gregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameKingsmill Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS

Contact

Websitedigitalismedia.co.uk
Telephone020 31039300
Telephone regionLondon

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.3k at £1Marc Gilbard
7.47%
Ordinary
1k at £1Jill Mccallum
6.02%
Ordinary
999 at £1Stephen Woodford
5.94%
Ordinary
995 at £1Zurich Trust LTD
5.92%
Ordinary
802 at £1Moorfield Group
4.77%
Ordinary
790 at £1Patrick Riley
4.70%
Ordinary
749 at £1Charlie Farr
4.45%
Ordinary
737 at £1David Maslen
4.38%
Ordinary
737 at £1Luna Nominees Limited
4.38%
Ordinary
704 at £1Mark Wood
4.19%
Ordinary
623 at £1Rowanmoor Trustees Limited
3.70%
Ordinary
605 at £1Graham Stanley
3.60%
Ordinary
588 at £1Fair-lead Investments LTD
3.50%
Ordinary
555 at £1Laurence David Edgar Hollingworth
3.30%
Ordinary
552 at £1Charles R.m Bishop
3.28%
Ordinary
552 at £1Julian Brown
3.28%
Ordinary
500 at £1Alan Wogan
2.97%
Ordinary
500 at £1Mark Wogan
2.97%
Ordinary
365 at £1C.h. Stonex
2.17%
Ordinary
2.2k at £1David James King
13.26%
Ordinary
182 at £1Keith Hancock
1.08%
Ordinary
166 at £1L. Mattum
0.99%
Ordinary
150 at £1Ollie Vigors
0.89%
Ordinary
114 at £1Rowanmoor Trustees Limited & Rowanmoor Sipp/m 0004543
0.68%
Ordinary
101 at £1Joel Cadbury
0.60%
Ordinary
100 at £1Simon Boot
0.59%
Ordinary
71 at £1Jeremy Mcgivern
0.42%
Ordinary
41 at £1Mark Sait
0.24%
Ordinary
34 at £1Scott Muir
0.20%
Ordinary
10 at £1Adil Azim Exercising Option
0.06%
Ordinary

Financials

Year2014
Net Worth£701,425
Cash£302,745
Current Liabilities£510,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

25 June 2020Confirmation statement made on 11 June 2020 with updates (7 pages)
22 April 2020Director's details changed for Mr. David James King on 21 April 2020 (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
26 June 2019Confirmation statement made on 11 June 2019 with updates (7 pages)
13 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
1 August 2018Confirmation statement made on 11 June 2018 with updates (30 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
30 August 2017Confirmation statement made on 11 June 2017 with updates (12 pages)
30 August 2017Confirmation statement made on 11 June 2017 with updates (12 pages)
21 July 2017Notification of David James King as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of David James King as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 23,789
(32 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 23,789
(32 pages)
26 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 31/01/2016
(7 pages)
26 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 31/01/2016
(7 pages)
13 May 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 15,687
(5 pages)
13 May 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 15,687
(5 pages)
14 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 17,440
(5 pages)
14 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 17,440
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2016
(6 pages)
14 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 17,440
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2016
(6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 16,820
(23 pages)
8 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 16,820
(23 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 16,820
(5 pages)
7 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 16,820
(5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
4 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 14,306
(20 pages)
4 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 14,306
(20 pages)
1 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 14,306
(5 pages)
1 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 14,306
(5 pages)
1 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 14,306
(5 pages)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2014Termination of appointment of Kingsmill Limited as a secretary (1 page)
16 January 2014Termination of appointment of Kingsmill Limited as a secretary (1 page)
6 January 2014Accounts for a small company made up to 31 March 2013 (12 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (12 pages)
19 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 12,854
(18 pages)
19 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 12,854
(18 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
16 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (17 pages)
16 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (17 pages)
11 May 2012Accounts for a small company made up to 31 March 2011 (10 pages)
11 May 2012Accounts for a small company made up to 31 March 2011 (10 pages)
7 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (17 pages)
7 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (17 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 March 2010 (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 12,854
(5 pages)
12 April 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 12,854
(5 pages)
25 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (16 pages)
25 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (16 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 11,437
(5 pages)
10 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 11,437
(5 pages)
23 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 7,937
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 7,937
(4 pages)
16 December 2009Appointment of Gregory Mark Wood as a director (3 pages)
16 December 2009Appointment of Gregory Mark Wood as a director (3 pages)
4 September 2009Return made up to 11/06/09; full list of members (6 pages)
4 September 2009Return made up to 11/06/09; full list of members (6 pages)
3 September 2009Director's change of particulars / david king / 10/06/2009 (1 page)
3 September 2009Director's change of particulars / david king / 10/06/2009 (1 page)
12 June 2009Particulars of contract relating to shares (2 pages)
12 June 2009Amending 88(2) (2 pages)
12 June 2009Amending 88(2) (2 pages)
12 June 2009Particulars of contract relating to shares (2 pages)
11 June 2009Ad 05/06/09\gbp si 2897@1=2897\gbp ic 2000/4897\ (3 pages)
11 June 2009Ad 05/06/09\gbp si 2897@1=2897\gbp ic 2000/4897\ (3 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
6 May 2009Ad 09/03/09-09/03/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
6 May 2009Ad 09/03/09-09/03/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
5 May 2009Gbp nc 10000/100000\09/03/09 (1 page)
5 May 2009Gbp nc 10000/100000\09/03/09 (1 page)
4 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
25 June 2008Appointment terminated secretary chettleburghs secretarial LTD (1 page)
25 June 2008Appointment terminated secretary chettleburghs secretarial LTD (1 page)
25 June 2008Secretary appointed kingsmill LIMITED (1 page)
25 June 2008Secretary appointed kingsmill LIMITED (1 page)
11 June 2008Incorporation (20 pages)
11 June 2008Incorporation (20 pages)