Company NameDigital Natives Content Ltd
DirectorsAlistair Fitch and Oliver Andrew Elmes
Company StatusActive
Company Number08500593
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Previous NamesDN Media Limited and Digital Native Films Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alistair Fitch
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 118 203 - 213 Mare Street
London
E8 3JS
Director NameMr Oliver Andrew Elmes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressUnit 118 203 - 213 Mare Street
London
E8 3JS
Director NameMr Timothy John Rollit Mason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmond Lane Netil House
Westgate Street
London
E8 3RL

Contact

Websitewww.digitalnativescontent.com/
Email address[email protected]
Telephone020 31502743
Telephone regionLondon

Location

Registered AddressUnit 118
203 - 213 Mare Street
London
E8 3JS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Alistair Fitch
50.00%
Ordinary
50 at £0.01Oliver Elmes
50.00%
Ordinary

Financials

Year2014
Net Worth£85,601
Cash£102,505
Current Liabilities£67,589

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (overdue)

Filing History

25 February 2021Registered office address changed from 2 Richmond Lane Netil House Westgate Street London E8 3RL England to 5 Chelmer Road London E9 6AY on 25 February 2021 (1 page)
28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
11 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 August 2017Director's details changed for Mr Oliver Andrew Elmes on 18 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Oliver Andrew Elmes on 18 August 2017 (2 pages)
7 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
20 December 2016Termination of appointment of Timothy John Rollit Mason as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Timothy John Rollit Mason as a director on 20 December 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(4 pages)
14 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 December 2015Appointment of Mr Timothy John Rollit Mason as a director on 3 December 2015 (2 pages)
18 December 2015Appointment of Mr Timothy John Rollit Mason as a director on 3 December 2015 (2 pages)
17 December 2015Registered office address changed from Bankstock Building (2nd Floor) 42-44 De Beauvoir Crescent London N1 5SB to 2 Richmond Lane Netil House Westgate Street London E8 3RL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Bankstock Building (2nd Floor) 42-44 De Beauvoir Crescent London N1 5SB to 2 Richmond Lane Netil House Westgate Street London E8 3RL on 17 December 2015 (1 page)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
10 January 2014Company name changed digital native films LTD\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed digital native films LTD\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Registered office address changed from 16 Furrow Lane Flat 3 London E9 6JS United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 16 Furrow Lane Flat 3 London E9 6JS United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 16 Furrow Lane Flat 3 London E9 6JS United Kingdom on 9 January 2014 (1 page)
12 July 2013Company name changed dn media LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Company name changed dn media LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)