DIGITAL MEDIA DISPLAY LTD

DIGITAL MEDIA DISPLAY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDIGITAL MEDIA DISPLAY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05705488
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIGITAL MEDIA DISPLAY LTD?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is DIGITAL MEDIA DISPLAY LTD located?

    Registered Office Address
    Rotterdam House
    116 Quayside
    NE1 3DY Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGITAL MEDIA DISPLAY LTD?

    Previous Company Names
    Company NameFromUntil
    IDOOH MEDIA LTDJan 09, 2012Jan 09, 2012
    SA GROUP LIMITEDMay 08, 2007May 08, 2007
    SCOTT ANTHONY GROUP LIMITEDAug 02, 2006Aug 02, 2006
    SCOTT ANTHONY MEDIA GROUP LTDFeb 10, 2006Feb 10, 2006

    What are the latest accounts for DIGITAL MEDIA DISPLAY LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What is the status of the latest annual return for DIGITAL MEDIA DISPLAY LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for DIGITAL MEDIA DISPLAY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed idooh media LTD\certificate issued on 30/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 30, 2013

    Change company name resolution on Jan 29, 2013

    RES15
    change-of-nameJan 30, 2013

    Change of name by resolution

    NM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jan 31, 2012

    5 pagesAA

    Total exemption small company accounts made up to Jan 31, 2011

    6 pagesAA

    Annual return made up to Feb 10, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2012

    Statement of capital on Mar 14, 2012

    • Capital: GBP 100
    SH01

    Registered office address changed from * Unit 9 Evans Business Centre Belmont Industrial Estate Durham DH1 1ST England* on Jan 10, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed sa group LIMITED\certificate issued on 09/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 09, 2012

    Change company name resolution on Jan 09, 2012

    RES15
    change-of-nameJan 09, 2012

    Change of name by resolution

    NM01

    Annual return made up to Feb 10, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Jonathan Fenechi as a secretary

    1 pagesTM02

    Registered office address changed from * Unit 9 Evans Business Centre Belmont Industrial Estate Durham DH1 1ST England* on Dec 07, 2011

    1 pagesAD01

    Termination of appointment of Jonathan Fenechi as a director

    1 pagesTM01

    Registered office address changed from * 10 City West Business Park Meadowfield Durham DH7 8ER* on Dec 07, 2011

    1 pagesAD01

    Who are the officers of DIGITAL MEDIA DISPLAY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGH, Scott Anthony
    42 Abbots Green
    DL15 0QZ Crook
    County Durham
    Director
    42 Abbots Green
    DL15 0QZ Crook
    County Durham
    United KingdomBritishDirector110956760001
    BROUGH, Kirsty
    42 Abbots Green
    DL15 0QZ Crook
    County Durham
    Secretary
    42 Abbots Green
    DL15 0QZ Crook
    County Durham
    British110956570001
    FENECHI, Jonathan
    Meadows Rise
    Meadowfield
    DH7 8UH Durham
    41
    County Durham
    Secretary
    Meadows Rise
    Meadowfield
    DH7 8UH Durham
    41
    County Durham
    BritishOperations134366040001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    FENECHI, Jonathan
    Meadows Rise
    Meadowfield
    DH7 8UH Durham
    41
    County Durham
    Director
    Meadows Rise
    Meadowfield
    DH7 8UH Durham
    41
    County Durham
    United KingdomBritishOperations134366040001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0