DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12182221

Incorporation date

30/08/2019

Size

Full

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon10/04/2026
Cessation of Orbit Private Holdings I Ltd as a person with significant control on 2025-12-31
dot icon10/04/2026
Notification of Earth Private Holdings Ltd as a person with significant control on 2025-12-31
dot icon04/02/2026
Statement of capital following an allotment of shares on 2025-12-30
dot icon14/01/2026
Resolutions
dot icon14/01/2026
Memorandum and Articles of Association
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon20/11/2025
Registration of charge 121822210003, created on 2025-11-20
dot icon21/10/2025
Termination of appointment of Paul Anthony Lynam as a director on 2025-10-17
dot icon21/10/2025
Termination of appointment of Adam Charles Green as a director on 2025-10-17
dot icon21/10/2025
Appointment of Mr Ronald Bates as a director on 2025-10-17
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon13/08/2025
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Highdown House Yeoman Way Worthing BN99 3HH
dot icon07/07/2025
Registration of charge 121822210001, created on 2025-07-03
dot icon07/07/2025
Registration of charge 121822210002, created on 2025-07-03
dot icon24/06/2025
Statement of capital following an allotment of shares on 2021-10-12
dot icon03/06/2025
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2025-06-03
dot icon07/05/2025
Notification of Orbit Private Holdings I Ltd as a person with significant control on 2025-04-30
dot icon06/05/2025
Appointment of Prism Cosec Limited as a secretary on 2025-04-30
dot icon06/05/2025
Appointment of Mr Paul Anthony Lynam as a director on 2025-04-30
dot icon06/05/2025
Appointment of Mr Daniel Geoffrey Kramer as a director on 2025-04-30
dot icon06/05/2025
Appointment of Mr Adam Charles Green as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Robert Emmett Mannix as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Louis Brucculeri as a director on 2025-04-30
dot icon06/05/2025
Withdrawal of a person with significant control statement on 2025-05-06
dot icon02/01/2025
Full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon27/08/2024
Director's details changed for Louis Brucculeri on 2023-10-10
dot icon27/08/2024
Director's details changed for Mr Robert Emmett Mannix on 2023-10-10
dot icon23/08/2024
Director's details changed for Mr Erik Jon Carlson on 2023-10-10
dot icon06/03/2024
Registered office address changed from Unit 1 Sawmills End Barnwood Gloucester GL4 3DL United Kingdom to 10 Norwich Street London EC4A 1BD on 2024-03-06
dot icon16/01/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon23/11/2023
Full accounts made up to 2022-12-31
dot icon11/10/2023
Notification of a person with significant control statement
dot icon10/10/2023
Cessation of Apollo Global Management, Inc. as a person with significant control on 2023-10-09
dot icon09/10/2023
Confirmation statement made on 2023-08-29 with updates
dot icon05/04/2023
Termination of appointment of Gerard Christian Mcnamara as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of Christopher Dean Wikoff as a director on 2023-03-31
dot icon15/02/2023
Memorandum and Articles of Association
dot icon12/02/2023
Certificate of change of name
dot icon07/11/2022
Full accounts made up to 2021-12-31

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
29/08/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
30/04/2025 - Present
325
Mcnamara, Gerard Christian
Director
02/01/2020 - 31/03/2023
6
Wikoff, Christopher Dean
Director
30/08/2019 - 31/03/2023
10
Brucculeri, Louis
Director
30/08/2019 - 30/04/2025
8
Carlson, Erik Jon
Director
27/04/2021 - Present
3

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

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 DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED

DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED is an(a) Active company incorporated on 30/08/2019 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED?

toggle

DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED is currently Active. It was registered on 30/08/2019 .

Where is DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED located?

toggle

DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED do?

toggle

DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DIGITAL MEDIA INNOVATIONS HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Cessation of Orbit Private Holdings I Ltd as a person with significant control on 2025-12-31.