MT DIGITAL MEDIA LIMITED
Overview
Company Name | MT DIGITAL MEDIA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05897305 |
Jurisdiction | England/Wales |
Date of Creation |
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?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MT DIGITAL MEDIA LIMITED?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for MT DIGITAL MEDIA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Confirmation statement made on Aug 07, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Versec Secretaries Limited as a secretary on Aug 01, 2018 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 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 | Accountant | 150025430001 | ||||||||
DE GEORGE, Lawrence Francis | Director | Burlington Road TW7 4LX Isleworth 43 Middlesex | United States | American | Investor | 132231010001 | ||||||||
DE VITRY, Jerome D'Avancourt | Director | Burlington Road TW7 4LX Isleworth 43 Middlesex | England | French | Director | 151866420001 | ||||||||
LAWLESS, Shawn | Director | Burlington Road TW7 4LX Isleworth 43 Middlesex | United States | American | Director | 164711560001 | ||||||||
LE MONZE, Jean-Marie | Director | Burlington Road TW7 4LX Isleworth 43 Middlesex | Belgium | French | Director | 149759560001 | ||||||||
CRAIG, Alastair John Gilchrist | Secretary | Tierce Acre High Street, Charlton On Otmoor OX5 2UG Kidlington Oxfordshire | British | Accountant | 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 | Chairman | 5734150002 | ||||||||
AHMED, Shakeel | Director | 10 Burnmoor Meadows Finchampstead RG40 3TX Wokingham Berkshire | United Kingdom | British | Chairman | 5734150002 | ||||||||
ALLEN, James | Director | The Mille, 8th Floor East 1000 Great West Road W8 9HH Brentford Middlesex | Usa | Other | Venture Capital Director | 132230520001 | ||||||||
CARVER, Andrew William | Director | SL5 | United Kingdom | British | Ceo | 90114140001 | ||||||||
DE VITRY, Jerome | Director | Rue De Lubeck Paris 16 75116 France | French | Consultant | 135353700001 | |||||||||
MILLER, John David | Director | 53 The Ridgeway Kenton HA3 0LW Harrow Middlesex | England | British | Chartered Accountant | 92786290001 | ||||||||
POLLOCK, Ryan John | Director | The Mille, 8th Floor East 1000 Great West Road W8 9HH Brentford Middlesex | Usa | South African | Venture Capital Director | 132230550001 | ||||||||
SANSOM, Patrick Michael, Dr | Director | Flat 17 214 Chiswick High Road W4 1PD London | New Zealand | Soft Eng | 101968450001 | |||||||||
VALENTINE, Ian James | Director | The Mille, 8th Floor East 1000 Great West Road W8 9HH Brentford Middlesex | England | British | Media Consultant | 48346020010 | ||||||||
WHEELER, David Perrin | Director | The Mille, 8th Floor East 1000 Great West Road W8 9HH Brentford Middlesex | United Kingdom | Other | Banker | 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