DIGITAL MEDIA DISPLAY LTD
Overview
Company Name | DIGITAL MEDIA DISPLAY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05705488 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DIGITAL MEDIA DISPLAY LTD?
Company Name | From | Until |
---|---|---|
IDOOH MEDIA LTD | Jan 09, 2012 | Jan 09, 2012 |
SA GROUP LIMITED | May 08, 2007 | May 08, 2007 |
SCOTT ANTHONY GROUP LIMITED | Aug 02, 2006 | Aug 02, 2006 |
SCOTT ANTHONY MEDIA GROUP LTD | Feb 10, 2006 | Feb 10, 2006 |
What are the latest accounts for DIGITAL MEDIA DISPLAY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2012 |
What is the status of the latest annual return for DIGITAL MEDIA DISPLAY LTD?
Annual Return |
|
---|
What are the latest filings for DIGITAL MEDIA DISPLAY LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Certificate of change of name Company name changed idooh media LTD\certificate issued on 30/01/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 5 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Unit 9 Evans Business Centre Belmont Industrial Estate Durham DH1 1ST England* on Jan 10, 2012 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed sa group LIMITED\certificate issued on 09/01/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Jonathan Fenechi as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * Unit 9 Evans Business Centre Belmont Industrial Estate Durham DH1 1ST England* on Dec 07, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Jonathan Fenechi as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * 10 City West Business Park Meadowfield Durham DH7 8ER* on Dec 07, 2011 | 1 pages | AD01 | ||||||||||||||
Who are the officers of DIGITAL MEDIA DISPLAY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROUGH, Scott Anthony | Director | 42 Abbots Green DL15 0QZ Crook County Durham | United Kingdom | British | Director | 110956760001 | ||||
BROUGH, Kirsty | Secretary | 42 Abbots Green DL15 0QZ Crook County Durham | British | 110956570001 | ||||||
FENECHI, Jonathan | Secretary | Meadows Rise Meadowfield DH7 8UH Durham 41 County Durham | British | Operations | 134366040001 | |||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
FENECHI, Jonathan | Director | Meadows Rise Meadowfield DH7 8UH Durham 41 County Durham | United Kingdom | British | Operations | 134366040001 | ||||
JL NOMINEES ONE LIMITED | 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