Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITALIS MEDIA LIMITED
Company Information for

DIGITALIS MEDIA LIMITED

D S HOUSE, 306 HIGH STREET, CROYDON, SURREY, CR0 1NG,
Company Registration Number
06617628
Private Limited Company
Active

Company Overview

About Digitalis Media Ltd
DIGITALIS MEDIA LIMITED was founded on 2008-06-11 and has its registered office in Croydon. The organisation's status is listed as "Active". Digitalis Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DIGITALIS MEDIA LIMITED
 
Legal Registered Office
D S HOUSE
306 HIGH STREET
CROYDON
SURREY
CR0 1NG
Other companies in CR9
 
Telephone+44 (0)20 3103 9300
Website
 
Filing Information
Company Number 06617628
Company ID Number 06617628
Date formed 2008-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB100108201  
Last Datalog update: 2024-03-06 10:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITALIS MEDIA LIMITED
Is this data useful to you?
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.
Companies with same name DIGITALIS MEDIA LIMITED
The following companies were found which have the same name as DIGITALIS MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITALIS MEDIA SYSTEMS, INC. 4429 W. BAY VILLA TAMPA FL 33611 Inactive Company formed on the 1994-09-01

Company Officers of DIGITALIS MEDIA LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES KING
Director 2008-06-11
GREGORY MARK WOOD
Director 2009-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
KINGSMILL LIMITED
Company Secretary 2008-06-11 2014-01-16
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2008-06-11 2008-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES KING DIGITALIS BIKES LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
DAVID JAMES KING DIGITALIS ANNUITIES LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
GREGORY MARK WOOD WALBROOK HOLDINGS LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2018-01-09
GREGORY MARK WOOD PENSIONBEE LIMITED Director 2016-01-29 CURRENT 2014-12-15 Active
GREGORY MARK WOOD WALBROOK ADVISORS LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
GREGORY MARK WOOD RAC GROUP (HOLDINGS) LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
GREGORY MARK WOOD RAC BIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
GREGORY MARK WOOD RAC MIDCO II LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
GREGORY MARK WOOD RAC MIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
GREGORY MARK WOOD RAC FINANCE LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
GREGORY MARK WOOD RAC FINANCE (HOLDINGS) LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
GREGORY MARK WOOD RAC FINANCE GROUP LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
GREGORY MARK WOOD CHILDLINE Director 2010-10-06 CURRENT 1991-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-12CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-12-04Director's details changed for Mr. David James King on 2023-09-19
2023-12-04Change of details for Mr David James King as a person with significant control on 2023-09-19
2023-05-2306/04/23 STATEMENT OF CAPITAL GBP 13644
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-08-09CH01Director's details changed for Mr. David James King on 2022-08-09
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 75 Park Lane Croydon Surrey CR9 1XS
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM 75 Park Lane Croydon Surrey CR9 1XS
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-06-21Director's details changed for Mr Gregory Mark Wood on 2022-05-04
2022-06-21CH01Director's details changed for Mr Gregory Mark Wood on 2022-05-04
2022-05-0329/04/22 STATEMENT OF CAPITAL GBP 13625
2022-05-03SH0129/04/22 STATEMENT OF CAPITAL GBP 13625
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-24SH06Cancellation of shares. Statement of capital on 2021-06-26 GBP 13,316
2021-08-24SH03Purchase of own shares
2021-06-01MEM/ARTSARTICLES OF ASSOCIATION
2021-06-01RES01ADOPT ARTICLES 01/06/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-20PSC04Change of details for Mr David James King as a person with significant control on 2021-05-19
2021-04-20SH0116/04/21 STATEMENT OF CAPITAL GBP 20803
2021-04-16SH20Statement by Directors
2021-04-16SH19Statement of capital on 2021-04-16 GBP 17,640
2021-04-16CAP-SSSolvency Statement dated 19/03/21
2021-04-16RES13Resolutions passed:
  • Share premium account reduced 01/04/2021
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-04-22CH01Director's details changed for Mr. David James King on 2020-04-21
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 17440
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 17440
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES KING
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 23789
2016-06-30AR0111/06/16 ANNUAL RETURN FULL LIST
2016-05-26ANNOTATIONClarification
2016-05-26RP04SECOND FILING FOR FORM SH01
2016-05-26RP04SECOND FILING FOR FORM SH01
2016-05-13LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 17440
2016-05-13SH0131/12/15 STATEMENT OF CAPITAL GBP 15687
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 17440
2016-04-14SH0131/12/15 STATEMENT OF CAPITAL GBP 17440
2016-04-14SH0131/12/15 STATEMENT OF CAPITAL GBP 17440
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-13DISS40Compulsory strike-off action has been discontinued
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 16820
2015-10-08AR0111/06/15 ANNUAL RETURN FULL LIST
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 16820
2015-04-07SH0131/12/14 STATEMENT OF CAPITAL GBP 16820
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 14306
2014-09-04AR0111/06/14 ANNUAL RETURN FULL LIST
2014-09-01SH0101/04/14 STATEMENT OF CAPITAL GBP 14306
2014-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
2014-01-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY KINGSMILL LIMITED
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-19AR0111/06/13 ANNUAL RETURN FULL LIST
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0111/06/12 ANNUAL RETURN FULL LIST
2012-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-07AR0111/06/11 FULL LIST
2011-06-04DISS40DISS40 (DISS40(SOAD))
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-12GAZ1FIRST GAZETTE
2011-04-12SH0131/01/11 STATEMENT OF CAPITAL GBP 12854
2010-08-25AR0111/06/10 FULL LIST
2010-03-23AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-10SH0131/12/09 STATEMENT OF CAPITAL GBP 11437
2009-12-23SH0130/11/09 STATEMENT OF CAPITAL GBP 7937
2009-12-16AP01DIRECTOR APPOINTED GREGORY MARK WOOD
2009-09-04363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KING / 10/06/2009
2009-06-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-1288(2)AMENDING 88(2)
2009-06-1188(2)AD 05/06/09 GBP SI 2897@1=2897 GBP IC 2000/4897
2009-05-11RES04NC INC ALREADY ADJUSTED
2009-05-11RES01ADOPT ARTICLES 09/03/2009
2009-05-0688(2)AD 09/03/09-09/03/09 GBP SI 1999@1=1999 GBP IC 1/2000
2009-05-05123GBP NC 10000/100000 09/03/09
2009-04-04225PREVSHO FROM 30/06/2009 TO 31/03/2009
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY CHETTLEBURGHS SECRETARIAL LTD
2008-06-25288aSECRETARY APPOINTED KINGSMILL LIMITED
2008-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIGITALIS MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITALIS MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIGITALIS MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 DIGITALIS MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of DIGITALIS MEDIA LIMITED registering or being granted any patents
Domain Names
Internet Registry Information
RegistrantDigitalis Media Limited
Domaindigitalisreputation.co.uk
Type
Address
Registered2012-02-01
Expiry Date
Last Updated

DIGITALIS MEDIA LIMITED owns 1 domain names.

lovemygardenuk.co.uk  

Trademarks
We have not found any records of DIGITALIS MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITALIS MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DIGITALIS MEDIA LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DIGITALIS MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITALIS MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITALIS MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.