Company NameDLM Digital Ltd
Company StatusDissolved
Company Number08497359
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMs Deborah Lafayette Miller
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBelgian
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 94 15 Ingestre Place
London
W1F 0JH

Location

Registered Address3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Deborah Lafayette Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,094
Current Liabilities£8,884

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

12 February 2021Change of details for Ms Deborah Lafayette Miller as a person with significant control on 20 December 2019 (2 pages)
10 February 2021Director's details changed for Ms Deborah Lafayette Miller on 20 December 2019 (2 pages)
10 February 2021Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
26 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
6 May 2020Director's details changed for Ms Deborah Lafayette Miller on 6 May 2020 (2 pages)
6 May 2020Change of details for Ms Deborah Lafayette Miller as a person with significant control on 6 May 2020 (2 pages)
18 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
2 May 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
14 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
3 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
4 July 2017Micro company accounts made up to 30 April 2017 (6 pages)
4 July 2017Micro company accounts made up to 30 April 2017 (6 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
26 January 2016Director's details changed for Deborah Lafayette Miller on 26 January 2016 (2 pages)
26 January 2016Registered office address changed from Flat 94 77 Beak Street London W1F 9DB United Kingdom to Suite 94 15 Ingestre Place London W1F 0JH on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Flat 94 77 Beak Street London W1F 9DB United Kingdom to Suite 94 15 Ingestre Place London W1F 0JH on 26 January 2016 (1 page)
26 January 2016Director's details changed for Deborah Lafayette Miller on 26 January 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 July 2015Director's details changed for Deborah Lafayette Miller on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Flat 3a Britanny House Balmuir Gardens London SW15 6NG to Flat 94 77 Beak Street London W1F 9DB on 3 July 2015 (1 page)
3 July 2015Director's details changed for Deborah Lafayette Miller on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Flat 3a Britanny House Balmuir Gardens London SW15 6NG to Flat 94 77 Beak Street London W1F 9DB on 3 July 2015 (1 page)
3 July 2015Director's details changed for Deborah Lafayette Miller on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Flat 3a Britanny House Balmuir Gardens London SW15 6NG to Flat 94 77 Beak Street London W1F 9DB on 3 July 2015 (1 page)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
24 September 2013Registered office address changed from 9 Fleur Gates London SW19 6QQ United Kingdom on 24 September 2013 (1 page)
24 September 2013Director's details changed for Deborah Lafayette Miller on 24 September 2013 (2 pages)
24 September 2013Registered office address changed from 9 Fleur Gates London SW19 6QQ United Kingdom on 24 September 2013 (1 page)
24 September 2013Director's details changed for Deborah Lafayette Miller on 24 September 2013 (2 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)