MT DIGITAL MEDIA LIMITED
Overview
| Company Name | MT DIGITAL MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05897305 |
| 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 MT DIGITAL MEDIA LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MT DIGITAL MEDIA LIMITED located?
| Registered Office Address | 43 Burlington Road TW7 4LX Isleworth Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MT DIGITAL MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINIWEB TECHNOLOGIES LIMITED | Aug 07, 2006 | Aug 07, 2006 |
What are the latest accounts for MT DIGITAL MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MT DIGITAL MEDIA LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 22, 2024 |
What are the latest filings for MT DIGITAL MEDIA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Registered office address changed from The Mille 8th Floor Eas 1000 Great West Road Brentford TW8 9HH to 43 Burlington Road Isleworth Middlesex TW7 4LX on Sep 30, 2022 | 2 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Withdrawal of a person with significant control statement on Nov 10, 2020 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 07, 2019 with no updates | 3 pages | CS01 | ||
Notification of Jean-Marie Le Monze as a person with significant control on Dec 30, 2017 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Who are the officers of MT DIGITAL MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAHRA, Jaspal | Director | Burlington Road TW7 4LX Isleworth 43 Middlesex | United Kingdom | British | 150025430001 | |||||||||
| DE GEORGE, Lawrence Francis | Director | Burlington Road TW7 4LX Isleworth 43 Middlesex | United States | American | 132231010001 | |||||||||
| DE VITRY, Jerome D'Avancourt | Director | Burlington Road TW7 4LX Isleworth 43 Middlesex | England | French | 151866420001 | |||||||||
| LAWLESS, Shawn | Director | Burlington Road TW7 4LX Isleworth 43 Middlesex | United States | American | 164711560001 | |||||||||
| LE MONZE, Jean-Marie | Director | Burlington Road TW7 4LX Isleworth 43 Middlesex | Belgium | French | 149759560001 | |||||||||
| CRAIG, Alastair John Gilchrist | Secretary | Tierce Acre High Street, Charlton On Otmoor OX5 2UG Kidlington Oxfordshire | British | 67606510001 | ||||||||||
| PATON, Derek | Secretary | 33 Laird Street ML5 3LW Coatbridge | British | 96701910001 | ||||||||||
| VERSEC SECRETARIES LIMITED | Secretary | Alma Road AL1 3AT St Albans 39 Hertfordshire |
| 128744980001 | ||||||||||
| AHMED, Shakeel | Director | 10 Burnmoor Meadows Finchampstead RG40 3TX Wokingham Berkshire | United Kingdom | British | 5734150002 | |||||||||
| AHMED, Shakeel | Director | 10 Burnmoor Meadows Finchampstead RG40 3TX Wokingham Berkshire | United Kingdom | British | 5734150002 | |||||||||
| ALLEN, James | Director | The Mille, 8th Floor East 1000 Great West Road W8 9HH Brentford Middlesex | Usa | Other | 132230520001 | |||||||||
| CARVER, Andrew William | Director | SL5 | United Kingdom | British | 90114140001 | |||||||||
| DE VITRY, Jerome | Director | Rue De Lubeck Paris 16 75116 France | French | 135353700001 | ||||||||||
| MILLER, John David | Director | 53 The Ridgeway Kenton HA3 0LW Harrow Middlesex | England | British | 92786290001 | |||||||||
| POLLOCK, Ryan John | Director | The Mille, 8th Floor East 1000 Great West Road W8 9HH Brentford Middlesex | Usa | South African | 132230550001 | |||||||||
| SANSOM, Patrick Michael, Dr | Director | Flat 17 214 Chiswick High Road W4 1PD London | New Zealand | 101968450001 | ||||||||||
| VALENTINE, Ian James | Director | The Mille, 8th Floor East 1000 Great West Road W8 9HH Brentford Middlesex | England | British | 48346020010 | |||||||||
| WHEELER, David Perrin | Director | The Mille, 8th Floor East 1000 Great West Road W8 9HH Brentford Middlesex | United Kingdom | Other | 132231360001 |
Who are the persons with significant control of MT DIGITAL MEDIA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jean-Marie Le Monze | Dec 30, 2017 | C/ Fonolleda, 10 08017 Barcelona - Spain | No |
Nationality: French Country of Residence: Spain | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MT DIGITAL MEDIA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 07, 2016 | Jan 01, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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