DIGITAL MEDIA DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

DIGITAL MEDIA DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08756268

Incorporation date

31/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2013)
dot icon28/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon02/02/2026
Resolutions
dot icon26/01/2026
Statement of capital following an allotment of shares on 2026-01-14
dot icon26/01/2026
Statement of capital following an allotment of shares on 2026-01-14
dot icon30/10/2025
Appointment of Mr Stuart Gerald Baxter as a director on 2025-10-30
dot icon30/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-05-09
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-05-09
dot icon30/09/2025
-
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon29/09/2025
Statement of capital following an allotment of shares on 2024-09-30
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Statement of capital following an allotment of shares on 2020-10-31
dot icon25/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon25/11/2024
Change of details for Mr Anthony William Kelly as a person with significant control on 2024-06-21
dot icon25/11/2024
Director's details changed for Mr Rishi Kapoor on 2024-06-21
dot icon22/11/2024
Director's details changed for Mr Scott Michael Prichard on 2024-06-21
dot icon22/11/2024
Director's details changed for Mr Anthony William Kelly on 2024-06-21
dot icon22/11/2024
Director's details changed for Mr Maurice Michel Van Sabben on 2024-06-21
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-21
dot icon20/05/2024
Termination of appointment of Daniel Alexander Sandelson as a director on 2024-05-01
dot icon22/04/2024
Withdrawal of a person with significant control statement on 2024-04-22
dot icon22/04/2024
Notification of Anthony William Kelly as a person with significant control on 2024-04-04
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon16/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon09/10/2023
Cessation of Anthony William Kelly as a person with significant control on 2023-08-04
dot icon09/10/2023
Notification of a person with significant control statement
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Resolutions
dot icon16/08/2023
Memorandum and Articles of Association
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon08/08/2023
Appointment of Mr Rishi Kapoor as a director on 2023-08-04
dot icon13/01/2023
Resolutions
dot icon01/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon19/10/2022
Resolutions
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon07/10/2021
Registration of charge 087562680001, created on 2021-09-23
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-04-05
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Appointment of Mr Scott Michael Prichard as a director on 2020-05-27
dot icon17/03/2020
Resolutions
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon08/11/2019
Appointment of Mr Maurice Michel Van Sabben as a director on 2019-10-01
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Appointment of Mr Daniel Alexander Sandelson as a director on 2019-04-10
dot icon17/04/2019
Resolutions
dot icon08/04/2019
Notification of Anthony William Kelly as a person with significant control on 2019-03-11
dot icon08/04/2019
Withdrawal of a person with significant control statement on 2019-04-08
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon01/12/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-12-04
dot icon31/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+88.84 % *

* during past year

Cash in Bank

£294,709.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.19M
-
0.00
156.06K
-
2022
7
1.05M
-
0.00
294.71K
-
2022
7
1.05M
-
0.00
294.71K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

1.05M £Descended-11.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.71K £Ascended88.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Anthony William
Director
31/10/2013 - Present
27
Kapoor, Rishi
Director
04/08/2023 - Present
12
Van Sabben, Maurice Michel
Director
01/10/2019 - Present
6
Prichard, Scott Michael
Director
27/05/2020 - Present
14
Sandelson, Daniel Alexander
Director
10/04/2019 - 01/05/2024
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DIGITAL MEDIA DISTRIBUTION LTD

DIGITAL MEDIA DISTRIBUTION LTD is an(a) Active company incorporated on 31/10/2013 with the registered office located at 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL MEDIA DISTRIBUTION LTD?

toggle

DIGITAL MEDIA DISTRIBUTION LTD is currently Active. It was registered on 31/10/2013 .

Where is DIGITAL MEDIA DISTRIBUTION LTD located?

toggle

DIGITAL MEDIA DISTRIBUTION LTD is registered at 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JE.

What does DIGITAL MEDIA DISTRIBUTION LTD do?

toggle

DIGITAL MEDIA DISTRIBUTION LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DIGITAL MEDIA DISTRIBUTION LTD have?

toggle

DIGITAL MEDIA DISTRIBUTION LTD had 7 employees in 2022.

What is the latest filing for DIGITAL MEDIA DISTRIBUTION LTD?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-26 with updates.