Company NameDigital Minds Limited
DirectorShahian Hime
Company StatusActive
Company Number09010283
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)
Previous NameDM Digital Media Distribution Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Shahian Hime
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Konstantinos Chamalidis
Date of BirthApril 1981 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceGreece
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Ioannis Stathopoulos
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGreek
StatusResigned
Appointed21 April 2016(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

82 at £1Gkolfo Konidari
82.00%
Ordinary
18 at £1Konstantinos Chamalidis
18.00%
Ordinary

Financials

Year2014
Net Worth£9,702
Cash£34,732
Current Liabilities£80,932

Accounts

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

Returns

Latest Return26 February 2024 (2 months, 2 weeks ago)
Next Return Due12 March 2025 (10 months from now)

Charges

23 February 2018Delivered on: 6 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
22 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
14 September 2023Change of details for Mr Constantinos Chamalides as a person with significant control on 1 September 2023 (2 pages)
1 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
7 September 2022Cessation of Leonidas Galanis as a person with significant control on 15 July 2020 (1 page)
7 September 2022Change of details for Mr Constantinos Chamalides as a person with significant control on 15 July 2020 (2 pages)
10 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
10 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
21 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (3 pages)
29 November 2019Termination of appointment of Ioannis Stathopoulos as a director on 28 November 2019 (1 page)
29 November 2019Appointment of Mr Shahian Hime as a director on 28 November 2019 (2 pages)
29 November 2019Satisfaction of charge 090102830001 in full (1 page)
31 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
7 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
26 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 March 2018Registration of charge 090102830001, created on 23 February 2018 (39 pages)
15 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
15 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
10 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
21 April 2016Termination of appointment of Konstantinos Chamalidis as a director on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Ioannis Stathopoulos as a director on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Konstantinos Chamalidis as a director on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Ioannis Stathopoulos as a director on 21 April 2016 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
15 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
25 July 2014Company name changed dm digital media distribution LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
25 July 2014Company name changed dm digital media distribution LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
7 July 2014Director's details changed for Mr Chamalidis Konstantinos on 1 July 2014 (3 pages)
7 July 2014Director's details changed for Mr Chamalidis Konstantinos on 1 July 2014 (3 pages)
7 July 2014Director's details changed for Mr Chamalidis Konstantinos on 1 July 2014 (3 pages)
24 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)