Company Information for DIGITAL MEDIA SERVICES UK LIMITED
115 SHAFTESBURY AVENUE, LONDON, WC2H 8AF,
|
Company Registration Number
04548761
Private Limited Company
Active |
Company Name | |
---|---|
DIGITAL MEDIA SERVICES UK LIMITED | |
Legal Registered Office | |
115 SHAFTESBURY AVENUE LONDON WC2H 8AF Other companies in WC2H | |
Company Number | 04548761 | |
---|---|---|
Company ID Number | 04548761 | |
Date formed | 2002-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB807237143 |
Last Datalog update: | 2024-03-06 10:35:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAHUL SHAH |
||
SIMON GRAHAM BRIGGS |
||
KATHRYN TURNBULL |
||
STEPHEN JAMES WATFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMY FILTER LE COZ |
Company Secretary | ||
ADAM LEE KENWRIGHT |
Director | ||
AMY FILTER LE COZ |
Director | ||
ROBERT PETER THOMSON |
Director | ||
EXCHEQUER SECRETARIES LIMITED |
Nominated Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AKA NYC LIMITED | Director | 2016-08-01 | CURRENT | 1999-04-09 | Active | |
ENCORE INTERNATIONAL MERCHANDISE LIMITED | Director | 2016-08-01 | CURRENT | 2003-10-16 | Active | |
CP STUDIO LIMITED | Director | 2016-08-01 | CURRENT | 2012-11-02 | Active | |
AKA GROUP LIMITED | Director | 2005-06-28 | CURRENT | 2005-06-28 | Active | |
AKA NYC LIMITED | Director | 2016-08-01 | CURRENT | 1999-04-09 | Active | |
ENCORE INTERNATIONAL MERCHANDISE LIMITED | Director | 2016-08-01 | CURRENT | 2003-10-16 | Active | |
AKA PROMOTIONS LIMITED | Director | 2016-08-01 | CURRENT | 1997-06-04 | Active | |
CP STUDIO LIMITED | Director | 2016-08-01 | CURRENT | 2012-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF SIMON GRAHAM BRIGGS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Audit exemption subsidiary accounts made up to 2023-03-25 | ||
Resolutions passed:<ul><li>Resolution Financial statements for period ending 25 march 2023 approved/authorised to sign financial statements on behalf of the board. 19/12/2023</ul> | ||
Notice of agreement to exemption from audit of accounts for period ending 25/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 25/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/03/23 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 045487610004 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 26/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-27 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | |
Resolutions passed:<ul><li>Resolution Approval of accounts 22/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RICHARD HURRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH TURNBULL | |
PSC07 | CESSATION OF KATHRYN TURNBULL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES WATFORD | |
PSC07 | CESSATION OF STEPHEN JAMES WATFORD AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Stephen James Watford on 2020-02-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/03/17 | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
PSC02 | Notification of International Entertainment Investments Limited as a person with significant control on 2016-04-14 | |
AA01 | Change of accounting reference date | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Rahul Shah as company secretary on 2016-09-14 | |
AP01 | DIRECTOR APPOINTED STEPHEN JAMES WATFORD | |
AP01 | DIRECTOR APPOINTED SIMON GRAHAM BRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM KENWRIGHT | |
TM02 | Termination of appointment of Amy Filter Le Coz on 2016-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY LE COZ | |
RES01 | ADOPT ARTICLES 18/04/16 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045487610003 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN TURNBULL / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMSON / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY FILTER LE COZ / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE KENWRIGHT / 15/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS AMY FILTER LE COZ / 01/01/2014 | |
AA01 | CURREXT FROM 03/12/2014 TO 31/12/2014 | |
AA01 | CURREXT FROM 03/12/2014 TO 31/12/2014 | |
AP01 | DIRECTOR APPOINTED KATE TURNBULL | |
AP01 | DIRECTOR APPOINTED MR ADAM LEE KENWRIGHT | |
AA | 03/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2014 TO 03/12/2013 | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
RES01 | ADOPT ARTICLES 03/12/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 5TH FLOOR 21 DARTMOUTH STREET LONDON SW1H 9BP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045487610003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/13 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 21 05TH FLOOR DARTMOUTH STREET LONDON SW1H 9BP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMY LE COZ / 30/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM FLOOR 5 21 DARTMOUTH STREET LONDON SW1H 9BP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 44-46 SCRUTTON STREET LONDON EC2A 4HH | |
AR01 | 30/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 44-46 SCRUTTON STREET LONDON EC2A 4HA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 11-13 BROAD COURT COVENT GARDEN LONDON WC2B 5PY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/02--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/09/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | COUTTS & COMPANY | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
RENT DEPOSIT DEED | Satisfied | NEWSTATES LTD |
Provisions For Liabilities Charges | 2013-09-30 | £ 14,627 |
---|---|---|
Provisions For Liabilities Charges | 2012-09-30 | £ 29,198 |
Provisions For Liabilities Charges | 2012-09-30 | £ 29,198 |
Provisions For Liabilities Charges | 2011-09-30 | £ 41,348 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL MEDIA SERVICES UK LIMITED
Called Up Share Capital | 2013-09-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 2 |
Called Up Share Capital | 2012-09-30 | £ 2 |
Called Up Share Capital | 2011-09-30 | £ 2 |
Cash Bank In Hand | 2013-09-30 | £ 2,280,680 |
Cash Bank In Hand | 2012-09-30 | £ 1,209,504 |
Cash Bank In Hand | 2012-09-30 | £ 1,209,504 |
Cash Bank In Hand | 2011-09-30 | £ 1,277,820 |
Current Assets | 2013-09-30 | £ 3,402,311 |
Current Assets | 2012-09-30 | £ 2,789,333 |
Current Assets | 2012-09-30 | £ 2,789,333 |
Current Assets | 2011-09-30 | £ 2,134,745 |
Debtors | 2013-09-30 | £ 1,121,631 |
Debtors | 2012-09-30 | £ 1,579,829 |
Debtors | 2012-09-30 | £ 1,579,829 |
Debtors | 2011-09-30 | £ 856,925 |
Fixed Assets | 2013-09-30 | £ 191,176 |
Fixed Assets | 2012-09-30 | £ 280,189 |
Fixed Assets | 2012-09-30 | £ 280,189 |
Fixed Assets | 2011-09-30 | £ 345,424 |
Shareholder Funds | 2013-09-30 | £ 2,736,036 |
Shareholder Funds | 2012-09-30 | £ 2,073,221 |
Shareholder Funds | 2012-09-30 | £ 2,073,221 |
Shareholder Funds | 2011-09-30 | £ 1,404,240 |
Tangible Fixed Assets | 2013-09-30 | £ 190,551 |
Tangible Fixed Assets | 2012-09-30 | £ 279,564 |
Tangible Fixed Assets | 2012-09-30 | £ 279,564 |
Tangible Fixed Assets | 2011-09-30 | £ 345,424 |
Debtors and other cash assets
DIGITAL MEDIA SERVICES UK LIMITED owns 1 domain names.
gabbythompson.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIGITAL MEDIA SERVICES UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |