Company Information for DIGIT NEW MEDIA LIMITED
CRICHIEBANK BUSINESS CENTRE MILL ROAD, PORT ELPHINSTONE, INVERURIE, ABERDEENSHIRE, AB51 5NQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DIGIT NEW MEDIA LIMITED | |
Legal Registered Office | |
CRICHIEBANK BUSINESS CENTRE MILL ROAD PORT ELPHINSTONE INVERURIE ABERDEENSHIRE AB51 5NQ Other companies in AB51 | |
Company Number | SC264527 | |
---|---|---|
Company ID Number | SC264527 | |
Date formed | 2004-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-12 16:58:40 |
Companies House |
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 |
---|---|---|
SALLY LOUISE STUART |
||
IAIN DUNCAN STUART |
||
SALLY LOUISE STUART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEMEX SERVICES LIMITED |
Nominated Secretary | ||
AMERSHAM SERVICES LIMITED |
Nominated Director | ||
PEMEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVING QUARTERS ENGINEERING LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC04 | Change of details for person with significant control | |
CH01 | Director's details changed for Mr Iain Duncan Stuart on 2018-08-10 | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SALLY LOUISE STUART / 08/03/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SALLY LOUISE STUART / 25/01/2018 | |
PSC07 | CESSATION OF IAIN DUNCAN STUART AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR IAIN DUNCAN STUART / 25/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SALLY LOUISE STUART / 25/01/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 31/07/17 TO 31/03/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE STUART / 11/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN STUART / 11/11/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY LOUISE STUART on 2016-11-11 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM UNIT 20, THAINSTONE BUSINESS CENTRE, THAINSTONE INVERURIE AB51 5TB | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DUNCAN STUART / 10/04/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DUNCAN STUART / 27/03/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE STUART / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DUNCAN STUART / 24/03/2010 | |
AA01 | PREVSHO FROM 08/08/2009 TO 31/07/2009 | |
AA | 08/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 08/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/08/06 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/08/05 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 08/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 91 HANOVER STREET EDINBURGH EH2 1DJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2013-07-31 | £ 56,503 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 30,176 |
Creditors Due Within One Year | 2012-07-31 | £ 30,176 |
Creditors Due Within One Year | 2011-07-31 | £ 24,397 |
Provisions For Liabilities Charges | 2013-07-31 | £ 5,540 |
Provisions For Liabilities Charges | 2012-07-31 | £ 0 |
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 DIGIT NEW MEDIA LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 119,770 |
Cash Bank In Hand | 2012-07-31 | £ 2,277 |
Cash Bank In Hand | 2012-07-31 | £ 2,277 |
Current Assets | 2013-07-31 | £ 155,939 |
Current Assets | 2012-07-31 | £ 18,825 |
Current Assets | 2012-07-31 | £ 18,825 |
Current Assets | 2011-07-31 | £ 22,368 |
Debtors | 2013-07-31 | £ 36,169 |
Debtors | 2012-07-31 | £ 16,548 |
Debtors | 2012-07-31 | £ 16,548 |
Debtors | 2011-07-31 | £ 22,368 |
Shareholder Funds | 2013-07-31 | £ 121,595 |
Tangible Fixed Assets | 2013-07-31 | £ 27,699 |
Tangible Fixed Assets | 2012-07-31 | £ 2,923 |
Tangible Fixed Assets | 2012-07-31 | £ 2,923 |
Tangible Fixed Assets | 2011-07-31 | £ 2,742 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as DIGIT NEW MEDIA LIMITED are:
SPECIALIST VENTILATION SERVICES LIMITED | £ 86,249 |
PLAYNE DESIGN LIMITED | £ 63,194 |
STARFISH CREATIVE DESIGN LIMITED | £ 53,500 |
MULTI CREATIVE SERVICES LTD. | £ 46,330 |
K BARRETT MEDIA LTD | £ 42,356 |
PLAYGROUND MARKINGS DIRECT LTD. | £ 40,450 |
RAINFOREST GRAPHICS LIMITED | £ 37,983 |
FOOTPRINT INNOVATIONS LIMITED | £ 36,542 |
FG LIBRARY PRODUCTS LIMITED | £ 33,858 |
OCULUS DESIGN & COMMUNICATIONS LIMITED | £ 22,545 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
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. |