Company NameDigital Media Rights Limited
Company StatusDissolved
Company Number07924796
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Directors

Director NameAlan Bellman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 238 116 Ballards Lane
London
N3 2DN
Director NameMr Moshe Genish
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 238 116
Ballards Lane Finchley
London
N3 2DN
Secretary NameMoshe Genish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 238 116
Ballards Lane Finchley
London
N3 2DN
Director NameSimon John Britton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 13 March 2013)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 238 116 Ballards Lane
Finchley
London
N3 2DN

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
3 January 2015Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013Appointment of Alan Bellman as a director (2 pages)
16 April 2013Termination of appointment of Moshe Genish as a director (1 page)
16 April 2013Termination of appointment of Moshe Genish as a secretary (1 page)
3 April 2013Director's details changed for Simon John Britton on 6 March 2013 (3 pages)
3 April 2013Director's details changed for Simon John Britton on 6 March 2013 (3 pages)
21 March 2013Termination of appointment of Simon Britton as a director (2 pages)
28 February 2012Appointment of Simon John Britton as a director (3 pages)
27 February 2012Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet EN5 5BY United Kingdom on 27 February 2012 (1 page)
26 January 2012Incorporation
Statement of capital on 2012-01-26
  • GBP 5
(37 pages)