Download leads from Nexok and grow your business. Find out more

DMC Digital Limited

Documents

Total Documents170
Total Pages914

Filing History

9 January 2024Satisfaction of charge 054328670002 in part
9 January 2024Satisfaction of charge 1 in full
9 January 2024Satisfaction of charge 054328670002 in full
30 September 2023Accounts for a small company made up to 31 December 2022
10 May 2023Confirmation statement made on 28 April 2023 with no updates
11 November 2022Registered office address changed from 2-4 Rufus Street First Floor London N1 6PE England to Third Floor the Old Pump House 19 Hooper Street Aldgate London E1 8BU on 11 November 2022
27 September 2022Accounts for a small company made up to 31 December 2021
29 April 2022Confirmation statement made on 28 April 2022 with updates
30 December 2021Accounts for a small company made up to 31 December 2020
10 May 2021Confirmation statement made on 28 April 2021 with no updates
4 November 2020Audit exemption subsidiary accounts made up to 31 December 2019
4 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
18 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
12 May 2020Confirmation statement made on 28 April 2020 with no updates
20 January 2020Termination of appointment of Jean-Pierre Nadir Benabadji as a director on 15 January 2020
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
3 October 2019Amended audit exemption subsidiary accounts made up to 31 December 2018
29 August 2019Total exemption full accounts made up to 31 December 2018
13 May 2019Confirmation statement made on 28 April 2019 with no updates
17 October 2018Resolutions
  • RES13 ‐ Audit exemption financial stmts y/e 31/12/2017 28/02/2018
12 September 2018Audit exemption subsidiary accounts made up to 31 December 2017
12 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
12 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
2 May 2018Confirmation statement made on 28 April 2018 with no updates
4 October 2017Registered office address changed from Laser House Third Floor Goswell Road London EC1V 7DY England to 2-4 Rufus Street First Floor London N1 6PE on 4 October 2017
4 October 2017Registered office address changed from Laser House Third Floor Goswell Road London EC1V 7DY England to 2-4 Rufus Street First Floor London N1 6PE on 4 October 2017
19 June 2017Total exemption full accounts made up to 31 December 2016
19 June 2017Total exemption full accounts made up to 31 December 2016
3 May 2017Confirmation statement made on 28 April 2017 with updates
3 May 2017Confirmation statement made on 28 April 2017 with updates
3 November 2016Confirmation statement made on 31 October 2016 with updates
3 November 2016Confirmation statement made on 31 October 2016 with updates
26 September 2016Total exemption small company accounts made up to 31 December 2015
26 September 2016Total exemption small company accounts made up to 31 December 2015
12 July 2016Registered office address changed from Dunstan House 14a St. Cross Street London EC1N 8XA to Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY on 12 July 2016
12 July 2016Registered office address changed from Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY England to Laser House Third Floor Goswell Road London EC1V 7DY on 12 July 2016
12 July 2016Registered office address changed from Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY England to Laser House Third Floor Goswell Road London EC1V 7DY on 12 July 2016
12 July 2016Registered office address changed from Dunstan House 14a St. Cross Street London EC1N 8XA to Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY on 12 July 2016
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 22
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 22
17 August 2015Total exemption small company accounts made up to 31 December 2014
17 August 2015Total exemption small company accounts made up to 31 December 2014
5 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
5 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 22
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 22
6 August 2014Full accounts made up to 31 December 2013
6 August 2014Full accounts made up to 31 December 2013
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 22
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 22
21 August 2013Registration of charge 054328670002
21 August 2013Registration of charge 054328670002
20 August 2013Full accounts made up to 31 December 2012
20 August 2013Full accounts made up to 31 December 2012
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders
11 September 2012Full accounts made up to 31 December 2011
11 September 2012Full accounts made up to 31 December 2011
29 November 2011Total exemption small company accounts made up to 31 December 2010
29 November 2011Total exemption small company accounts made up to 31 December 2010
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
21 October 2011Termination of appointment of Stafford Saint as a director
21 October 2011Termination of appointment of Stafford Saint as a director
8 October 2011Particulars of a mortgage or charge / charge no: 1
8 October 2011Particulars of a mortgage or charge / charge no: 1
25 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010
25 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010
25 August 2011Registered office address changed from Black Bull Yard 24-28a Unit Go1 Hatton Wall Farringdon London EC1N 8JH on 25 August 2011
25 August 2011Registered office address changed from Black Bull Yard 24-28a Unit Go1 Hatton Wall Farringdon London EC1N 8JH on 25 August 2011
8 March 2011Director's details changed for Jean-Pierre Nadir Benabadji on 26 January 2011
8 March 2011Director's details changed for Jean-Pierre Nadir Benabadji on 26 January 2011
3 February 2011Change of share class name or designation
3 February 2011Termination of appointment of Troy Collins as a director
3 February 2011Appointment of Herve Lemoine as a director
3 February 2011Termination of appointment of Andrew Bredon as a secretary
3 February 2011Particulars of variation of rights attached to shares
3 February 2011Appointment of Jean-Pierre Nadir Benabadji as a director
3 February 2011Termination of appointment of Andrew Bredon as a director
3 February 2011Appointment of Jean-Pierre Nadir Benabadji as a director
3 February 2011Change of share class name or designation
3 February 2011Appointment of Herve Lemoine as a director
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
3 February 2011Particulars of variation of rights attached to shares
3 February 2011Particulars of variation of rights attached to shares
3 February 2011Termination of appointment of Andrew Bredon as a secretary
3 February 2011Termination of appointment of Andrew Bredon as a director
3 February 2011Particulars of variation of rights attached to shares
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
3 February 2011Termination of appointment of Troy Collins as a director
11 January 2011Total exemption small company accounts made up to 31 March 2010
11 January 2011Total exemption small company accounts made up to 31 March 2010
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
28 September 2010Secretary's details changed for Andrew Bredon on 28 September 2010
28 September 2010Secretary's details changed for Andrew Bredon on 28 September 2010
2 July 2010Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010
2 July 2010Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010
2 July 2010Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010
1 July 2010Annual return made up to 22 April 2010 with a full list of shareholders
1 July 2010Annual return made up to 22 April 2010 with a full list of shareholders
24 December 2009Total exemption small company accounts made up to 31 March 2009
24 December 2009Total exemption small company accounts made up to 31 March 2009
7 July 2009Return made up to 22/04/09; full list of members
7 July 2009Return made up to 22/04/09; full list of members
9 March 2009Return made up to 22/04/08; full list of members
9 March 2009Return made up to 22/04/08; full list of members
18 September 2008Ad 31/03/08\gbp si 12@1=12\gbp ic 10/22\
18 September 2008Ad 31/03/08\gbp si 12@1=12\gbp ic 10/22\
17 September 2008Total exemption small company accounts made up to 31 March 2008
17 September 2008Total exemption small company accounts made up to 31 March 2008
15 September 2008Director appointed andrew moss bredon
15 September 2008Nc inc already adjusted 20/06/08
15 September 2008Director appointed andrew moss bredon
15 September 2008Nc inc already adjusted 20/06/08
18 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 August 2008S-div
18 August 2008Memorandum and Articles of Association
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 August 2008Memorandum and Articles of Association
18 August 2008S-div
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 January 2008Total exemption small company accounts made up to 31 March 2007
14 January 2008Total exemption small company accounts made up to 31 March 2007
14 September 2007Return made up to 22/04/07; full list of members
14 September 2007Return made up to 22/04/07; full list of members
10 September 2007New director appointed
10 September 2007Director's particulars changed
10 September 2007New director appointed
10 September 2007Director's particulars changed
20 November 2006Total exemption full accounts made up to 31 March 2006
20 November 2006Total exemption full accounts made up to 31 March 2006
12 June 2006Return made up to 22/04/06; full list of members
12 June 2006Location of register of members
12 June 2006Return made up to 22/04/06; full list of members
12 June 2006Location of register of members
12 June 2006Registered office changed on 12/06/06 from: studio 98 95 wilton road victoria london SW1V 1BZ
12 June 2006Location of debenture register
12 June 2006Location of debenture register
12 June 2006Registered office changed on 12/06/06 from: studio 98 95 wilton road victoria london SW1V 1BZ
28 September 2005Director's particulars changed
28 September 2005Director's particulars changed
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 June 2005Director's particulars changed
24 June 2005Director's particulars changed
10 June 2005Director resigned
10 June 2005New secretary appointed
10 June 2005New director appointed
10 June 2005Director resigned
10 June 2005New director appointed
10 June 2005Secretary resigned
10 June 2005Secretary resigned
10 June 2005New secretary appointed
7 June 2005Registered office changed on 07/06/05 from: 14 fernbank close walderslade chatham kent ME5 9NH
7 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06
7 June 2005Registered office changed on 07/06/05 from: 14 fernbank close walderslade chatham kent ME5 9NH
7 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06
2 June 2005Company name changed dialglobe LIMITED\certificate issued on 02/06/05
2 June 2005Company name changed dialglobe LIMITED\certificate issued on 02/06/05
22 April 2005Incorporation
22 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing