DIGITAL MEDIA INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

DIGITAL MEDIA INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05900667

Incorporation date

09/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Xl Business Solutions Premier House, Bradford Road, Cleckheaton BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon20/07/2024
Final Gazette dissolved following liquidation
dot icon20/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon30/10/2023
Liquidators' statement of receipts and payments to 2023-10-09
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Statement of affairs
dot icon24/10/2022
Appointment of a voluntary liquidator
dot icon01/10/2022
Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2022-10-01
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-08-09 with updates
dot icon26/09/2022
Cessation of Nicholas James Sumner as a person with significant control on 2022-07-31
dot icon26/09/2022
Notification of Jonathan Joseph Edwards as a person with significant control on 2022-07-31
dot icon08/09/2022
Termination of appointment of Nicholas James Sumner as a director on 2021-07-31
dot icon06/07/2022
Appointment of Mr Jonathan Joseph Edwards as a director on 2022-07-01
dot icon11/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon10/08/2021
Registered office address changed from 22 Bower Road Harrogate North Yorkshire HG1 5BW to Queensgate House 23 North Park Road Harrogate HG1 5PD on 2021-08-10
dot icon01/04/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Change of details for Mr Nicholas James Sumner as a person with significant control on 2020-12-23
dot icon23/12/2020
Director's details changed for Nicholas James Sumner on 2020-12-23
dot icon17/11/2020
Amended micro company accounts made up to 2019-12-31
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon09/12/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon13/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon03/10/2018
Confirmation statement made on 2018-08-09 with updates
dot icon03/10/2018
Change of details for Mr Nicholas James Sumner as a person with significant control on 2018-05-25
dot icon03/10/2018
Cessation of Iain Kilner as a person with significant control on 2018-05-25
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Purchase of own shares.
dot icon28/06/2018
Termination of appointment of Iain Kilner as a director on 2018-05-31
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr Iain Kilner on 2015-09-06
dot icon28/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon10/08/2010
Director's details changed for Iain Kilner on 2010-08-09
dot icon10/08/2010
Director's details changed for Nicholas James Sumner on 2010-08-09
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2009
Return made up to 09/08/09; full list of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from 3 greengate, cardale park harrogate north yorkshire HG3 1GY
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/09/2008
Return made up to 09/08/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/05/2008
Appointment terminated secretary sarah kilner
dot icon01/11/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon10/09/2007
Return made up to 09/08/07; full list of members
dot icon25/06/2007
New director appointed
dot icon16/02/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
Director resigned
dot icon27/10/2006
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon20/10/2006
New director appointed
dot icon25/09/2006
Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon25/09/2006
New secretary appointed;new director appointed
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
Director resigned
dot icon09/08/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.32K
-
0.00
-
-
2021
3
7.32K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

7.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Jonathan Joseph
Director
01/07/2022 - Present
14

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DIGITAL MEDIA INFRASTRUCTURE LIMITED

DIGITAL MEDIA INFRASTRUCTURE LIMITED is an(a) Dissolved company incorporated on 09/08/2006 with the registered office located at Xl Business Solutions Premier House, Bradford Road, Cleckheaton BD19 3TT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL MEDIA INFRASTRUCTURE LIMITED?

toggle

DIGITAL MEDIA INFRASTRUCTURE LIMITED is currently Dissolved. It was registered on 09/08/2006 and dissolved on 20/07/2024.

Where is DIGITAL MEDIA INFRASTRUCTURE LIMITED located?

toggle

DIGITAL MEDIA INFRASTRUCTURE LIMITED is registered at Xl Business Solutions Premier House, Bradford Road, Cleckheaton BD19 3TT.

What does DIGITAL MEDIA INFRASTRUCTURE LIMITED do?

toggle

DIGITAL MEDIA INFRASTRUCTURE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DIGITAL MEDIA INFRASTRUCTURE LIMITED have?

toggle

DIGITAL MEDIA INFRASTRUCTURE LIMITED had 3 employees in 2021.

What is the latest filing for DIGITAL MEDIA INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 20/07/2024: Final Gazette dissolved following liquidation.