Company NameDigital Message Limited
Company StatusDissolved
Company Number08841044
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameDigitavia Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Daryl Barry Clarke
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed23 January 2014(1 week, 6 days after company formation)
Appointment Duration8 years (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Secretary NameMrs Samantha Field
StatusClosed
Appointed03 April 2014(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameMrs Samantha Jane Field
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2015(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
Director NameMr Darren Pitt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Bardfield Way
Rayleigh
SS6 9EP
Director NameMr Michael Windebank
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Odencroft Road
Slough
SL2 2BS

Contact

Telephone0845 9457000
Telephone regionUnknown

Location

Registered Address12/13 Egham Business Village, Crabtree Road
Egham
TW20 8RB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

1 at £1Daryl Clarke
100.00%
Ordinary

Financials

Year2014
Turnover£486,895
Gross Profit£199,544
Net Worth£2,156
Current Liabilities£411,283

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 March 2015Delivered on: 10 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 December 2014Delivered on: 17 December 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
22 July 2021Confirmation statement made on 10 January 2020 with no updates (2 pages)
22 July 2021Confirmation statement made on 10 January 2021 with no updates (2 pages)
22 July 2021Total exemption full accounts made up to 31 December 2018 (11 pages)
22 July 2021Administrative restoration application (3 pages)
22 July 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
2 June 2019Satisfaction of charge 088410440002 in full (1 page)
21 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 September 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
24 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
19 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
14 October 2016Registered office address changed from 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB England to 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB England to 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB on 14 October 2016 (1 page)
7 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
15 November 2015Appointment of Mrs Samantha Jane Field as a director on 3 November 2015 (2 pages)
15 November 2015Appointment of Mrs Samantha Jane Field as a director on 3 November 2015 (2 pages)
15 November 2015Appointment of Mrs Samantha Jane Field as a director on 3 November 2015 (2 pages)
30 October 2015Amended total exemption full accounts made up to 31 August 2014 (10 pages)
30 October 2015Amended total exemption full accounts made up to 31 August 2014 (10 pages)
18 September 2015Registered office address changed from Unit 9 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 18 September 2015 (1 page)
18 September 2015Registered office address changed from Unit 9 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 18 September 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
17 March 2015Sub-division of shares on 27 January 2015 (5 pages)
17 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 1,000
(4 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
17 March 2015Sub-division of shares on 27 January 2015 (5 pages)
17 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 1,000
(4 pages)
10 March 2015Registration of charge 088410440002, created on 4 March 2015 (36 pages)
10 March 2015Registration of charge 088410440002, created on 4 March 2015 (36 pages)
10 March 2015Registration of charge 088410440002, created on 4 March 2015 (36 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders (3 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders (3 pages)
17 December 2014Registration of charge 088410440001, created on 2 December 2014 (23 pages)
17 December 2014Registration of charge 088410440001, created on 2 December 2014 (23 pages)
17 December 2014Registration of charge 088410440001, created on 2 December 2014 (23 pages)
16 December 2014Termination of appointment of Darren Pitt as a director on 31 October 2014 (1 page)
16 December 2014Termination of appointment of Michael Windebank as a director on 31 October 2014 (1 page)
16 December 2014Termination of appointment of Michael Windebank as a director on 31 October 2014 (1 page)
16 December 2014Termination of appointment of Darren Pitt as a director on 31 October 2014 (1 page)
3 November 2014Company name changed digitavia LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-27
(2 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed digitavia LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-27
(2 pages)
3 November 2014Change of name notice (2 pages)
16 August 2014Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
16 August 2014Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
4 April 2014Appointment of Mrs Samantha Field as a secretary on 3 April 2014 (2 pages)
4 April 2014Appointment of Mrs Samantha Field as a secretary on 3 April 2014 (2 pages)
4 April 2014Appointment of Mrs Samantha Field as a secretary on 3 April 2014 (2 pages)
24 January 2014Appointment of Mr Daryl Barry Clarke as a director on 23 January 2014 (2 pages)
24 January 2014Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England on 24 January 2014 (1 page)
24 January 2014Appointment of Mr Daryl Barry Clarke as a director on 23 January 2014 (2 pages)
10 January 2014Incorporation (25 pages)
10 January 2014Incorporation (25 pages)