CDI MEDIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CDI MEDIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14658808

Incorporation date

13/02/2023

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Solvency Statement dated 06/01/26
dot icon12/01/2026
Statement by Directors
dot icon12/01/2026
Statement of capital on 2026-01-12
dot icon28/11/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon22/04/2025
Certificate of change of name
dot icon19/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon07/02/2025
Notification of Denys Tsykalo as a person with significant control on 2024-12-19
dot icon07/02/2025
Cessation of Digital Media Solutions, Inc. as a person with significant control on 2024-12-19
dot icon07/02/2025
Change of details for Denys Tsykalo as a person with significant control on 2024-12-19
dot icon23/01/2025
Statement of capital following an allotment of shares on 2024-12-17
dot icon22/01/2025
Second filing for the appointment of Vladyslav Nizov as a director
dot icon17/01/2025
Termination of appointment of Fenando Borghese as a director on 2024-12-19
dot icon17/01/2025
Termination of appointment of Joseph Luigi Marinucci as a director on 2024-12-19
dot icon16/01/2025
Appointment of Vladyslav Nizov as a director on 2025-01-14
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-12-13
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon11/09/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to Cannon Place 78 Cannon Street London EC4N 6AF on 2024-09-11
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon10/05/2024
Statement of capital following an allotment of shares on 2023-03-01
dot icon10/05/2024
Confirmation statement made on 2024-02-12 with updates
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon12/02/2023
Incorporation
dot icon12/02/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luigi Marinucci, Joseph
Director
13/02/2023 - 19/12/2024
-
Borghese, Fenando
Director
13/02/2023 - 19/12/2024
-
Nizov, Vladyslav
Director
14/01/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDI MEDIA HOLDINGS LIMITED

CDI MEDIA HOLDINGS LIMITED is an(a) Active company incorporated on 13/02/2023 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDI MEDIA HOLDINGS LIMITED?

toggle

CDI MEDIA HOLDINGS LIMITED is currently Active. It was registered on 13/02/2023 .

Where is CDI MEDIA HOLDINGS LIMITED located?

toggle

CDI MEDIA HOLDINGS LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does CDI MEDIA HOLDINGS LIMITED do?

toggle

CDI MEDIA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CDI MEDIA HOLDINGS LIMITED?

toggle

The latest filing was on 12/01/2026: Resolutions.