DIGITAL CINEMA MEDIA LIMITED

DIGITAL CINEMA MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIGITAL CINEMA MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06497707
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DIGITAL CINEMA MEDIA LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is DIGITAL CINEMA MEDIA LIMITED located?

    Registered Office Address
    350 Euston Road
    NW1 3AX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIGITAL CINEMA MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 26, 2024

    What is the status of the latest confirmation statement for DIGITAL CINEMA MEDIA LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for DIGITAL CINEMA MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 26, 2024

    29 pagesAA

    Second filing of Confirmation Statement dated Feb 08, 2025

    3 pagesRP04CS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 08/07/2025
    RES13

    Second filing for the appointment of Grainne Peat as a director

    3 pagesRP04AP01

    Appointment of Ms Grainne Peat as a director on May 27, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 25, 2025Clarification A second filed AP01 was registered on 25/06/2025.

    Second filing for the termination of Donna Tsvetkova as a director

    3 pagesRP04TM01

    Termination of appointment of Donna Tsvetkova as a director on Mar 31, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 15, 2025Clarification A second filed TM01 was registered on 15/04/2025

    Confirmation statement made on Feb 08, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 05, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/08/2025

    Change of details for Odeon Cinemas Limited as a person with significant control on Sep 07, 2018

    2 pagesPSC05

    Change of details for Cineworld Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 14, 2025

    2 pagesAP04

    Full accounts made up to Dec 28, 2023

    29 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 22, 2022

    29 pagesAA

    Appointment of Mr Shaun Alan Jones as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Renana Teperberg as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Carol Ann Welch as a director on Mar 21, 2023

    1 pagesTM01

    Appointment of Mr Christopher James Hallas Bates as a director on Mar 21, 2023

    2 pagesAP01

    Change of details for Cineworld Holdings Limited as a person with significant control on Mar 02, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil James Williams on Mar 02, 2023

    2 pagesCH01

    Appointment of Miss Sian Elizabeth Jenkins as a director on Sep 12, 2022

    2 pagesAP01

    Full accounts made up to Dec 23, 2021

    28 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 24, 2020

    28 pagesAA

    Who are the officers of DIGITAL CINEMA MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BATES, Christopher James Hallas
    1 Stephen Street
    W1T 1AT London
    Odeon Cinemas Group 8th Floor
    England
    Director
    1 Stephen Street
    W1T 1AT London
    Odeon Cinemas Group 8th Floor
    England
    EnglandBritish306950640001
    HUDSON, Karen
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    EnglandBritish198249660001
    JENKINS, Sian Elizabeth
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    EnglandEnglish300039400001
    JONES, Shaun Alan
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    EnglandBritish312393790001
    KAUFMAN, Roei
    Vantage London
    Great West Road
    TW8 9AG Brentford
    Cineworld
    London
    United Kingdom
    Director
    Vantage London
    Great West Road
    TW8 9AG Brentford
    Cineworld
    London
    United Kingdom
    United KingdomRomanian227938020001
    MALONEY, Paul William
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    EnglandEnglish198249540001
    PEAT, Grainne
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomIrish298504640001
    SHARROCKS, Nigel
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish104398140001
    WILLIAMS, Neil James
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish194329360001
    CHRISTOPHERSON, Helen
    Flat 61
    Kleine Wharf, 14 Orsman Road
    N1 5QL London
    Secretary
    Flat 61
    Kleine Wharf, 14 Orsman Road
    N1 5QL London
    British127636370001
    LAWTON, Kirsten
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Secretary
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    British50045660003
    BOWCOCK, Philip Hedley
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    United KingdomBritish168931670001
    BOWLEY, Martin Richard
    Ferry House 38 Ferry Road
    Barnes
    SW13 9PW London
    Director
    Ferry House 38 Ferry Road
    Barnes
    SW13 9PW London
    United KingdomBritish67674310001
    DHADWAR, Sukhrajit Singh
    Golden Square
    W1F 9JE London
    12/12a
    Director
    Golden Square
    W1F 9JE London
    12/12a
    United KingdomBritish98926850002
    EDGE, Andrew
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Director
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    United KingdomBritish168826270001
    GAVIN, Alexander Rupert
    The Cottage The Street
    Stour Provost
    SP8 5RZ Gillingham
    Dorset
    Director
    The Cottage The Street
    Stour Provost
    SP8 5RZ Gillingham
    Dorset
    EnglandBritish16875680005
    HARRIS, Roger John
    Green Villa Park
    SK9 6EJ Wilmslow
    14
    Cheshire
    Director
    Green Villa Park
    SK9 6EJ Wilmslow
    14
    Cheshire
    United KingdomBritish129109390001
    JONES, Richard David
    Burfield Road
    SL4 2LP Old Windsor
    52
    Berkshire
    Director
    Burfield Road
    SL4 2LP Old Windsor
    52
    Berkshire
    EnglandBritish199770370001
    LEWIS, Andrew
    Flat 2
    97 Savernake Road
    NW3 2LG London
    Director
    Flat 2
    97 Savernake Road
    NW3 2LG London
    British126982100001
    LILLY, Crispin
    Medlar Drive
    Blackwater
    GU17 9EW Camberley
    7
    Surrey
    Director
    Medlar Drive
    Blackwater
    GU17 9EW Camberley
    7
    Surrey
    United KingdomBritish128784420001
    LION, Nir
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    EnglandIsraeli241199260001
    MASON, Jonathan Peter
    21 Holst Mansion
    96 Wyatt Drive Barnes
    SW13 8AJ London
    Director
    21 Holst Mansion
    96 Wyatt Drive Barnes
    SW13 8AJ London
    United KingdomBritish117783520001
    REES, Simon
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    Director
    Whitcomb Street
    WC2H 7DN London
    54
    United Kingdom
    United KingdomBritish163524650001
    REYNOLDS, Duncan
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish189646730001
    REYNOLDS, Duncan
    Cheriton Avenue
    CH48 9XX West Kirby
    16
    Merseyside
    Director
    Cheriton Avenue
    CH48 9XX West Kirby
    16
    Merseyside
    United KingdomBritish189646730001
    REYNOLDS, Duncan
    Cheriton Avenue
    CH48 9XX West Kirby
    16
    Merseyside
    Director
    Cheriton Avenue
    CH48 9XX West Kirby
    16
    Merseyside
    United KingdomBritish189646730001
    SKINNER, Justin
    Euston Road
    NW1 3AX London
    350
    England
    Director
    Euston Road
    NW1 3AX London
    350
    England
    EnglandBritish132662370001
    TEPERBERG, Renana
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    IsraelIsraeli195733700001
    TSVETKOVA, Donna
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBulgarian222444630002
    VETERE, Luke
    Golden Square
    W1F 9JE London
    12/12a
    Director
    Golden Square
    W1F 9JE London
    12/12a
    EnglandEnglish102534720001
    VETERE, Luke
    8 Agua House
    Bridge Wharf
    KT16 8JA Chertsey
    Surrey
    Director
    8 Agua House
    Bridge Wharf
    KT16 8JA Chertsey
    Surrey
    EnglandEnglish102534720001
    WALKER, Adrian Rowland
    Euston Road
    NW1 3AX London
    350
    England
    Director
    Euston Road
    NW1 3AX London
    350
    England
    United KingdomBritish126314410001
    WELCH, Carol Ann
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish224764640001
    WHITEHEAD, Marc Patrick
    Denovo Place
    Stanhope Road
    AL1 5BP St Albans
    12
    Herts
    United Kingdom
    Director
    Denovo Place
    Stanhope Road
    AL1 5BP St Albans
    12
    Herts
    United Kingdom
    EnglandBritish130675620001

    Who are the persons with significant control of DIGITAL CINEMA MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Stephen Street
    W1T 1AT London
    8th Floor
    England
    Sep 07, 2018
    1 Stephen Street
    W1T 1AT London
    8th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01854132
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Apr 06, 2016
    1 Stephen Street
    W1T 1AT London
    8th Floor
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03878148
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Odeon Cinemas Limited
    Haymarket
    SW1Y 4QX London
    57-59 St Albans House
    England
    Apr 06, 2016
    Haymarket
    SW1Y 4QX London
    57-59 St Albans House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number1854132
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Cineworld Holdings Limited
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    Apr 06, 2016
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Cardiff
    Registration Number05212440
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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