DIGITAL MEDIA SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

DIGITAL MEDIA SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04548761

Incorporation date

30/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

115 Shaftesbury Avenue, London WC2H 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2002)
dot icon07/04/2026
Amended audit exemption subsidiary accounts made up to 2025-03-30
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon21/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon12/05/2025
Satisfaction of charge 045487610004 in full
dot icon28/02/2025
Termination of appointment of Simon Graham Briggs as a director on 2025-02-28
dot icon31/01/2025
Termination of appointment of Rahul Shah as a secretary on 2024-12-31
dot icon20/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon20/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon22/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/06/2024
Cessation of Simon Graham Briggs as a person with significant control on 2024-05-14
dot icon17/06/2024
Cessation of International Entertainment Investments Limited as a person with significant control on 2024-05-14
dot icon14/05/2024
Notification of Aka Group Limited as a person with significant control on 2024-05-14
dot icon09/02/2024
Audit exemption subsidiary accounts made up to 2023-03-25
dot icon08/01/2024
Resolutions
dot icon05/01/2024
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
dot icon05/01/2024
Audit exemption statement of guarantee by parent company for period ending 25/03/23
dot icon05/01/2024
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon24/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon24/07/2023
Registration of charge 045487610004, created on 2023-07-11
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 26/03/22
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 26/03/22
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2022-03-26
dot icon15/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon25/01/2022
Audit exemption subsidiary accounts made up to 2021-03-27
dot icon25/01/2022
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
dot icon13/01/2022
Resolutions
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon17/11/2021
Appointment of Mr Jamie Ross Low as a director on 2021-10-01
dot icon17/11/2021
Appointment of Mr Nicholas Richard Hurrell as a director on 2021-10-01
dot icon17/11/2021
Termination of appointment of Kathryn Elizabeth Turnbull as a director on 2021-09-30
dot icon17/11/2021
Cessation of Kathryn Turnbull as a person with significant control on 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/04/2021
Audit exemption subsidiary accounts made up to 2020-03-28
dot icon28/04/2021
Audit exemption statement of guarantee by parent company for period ending 28/03/20
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 28/03/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 28/03/20
dot icon15/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/10/2020
Termination of appointment of Stephen James Watford as a director on 2020-06-30
dot icon14/10/2020
Cessation of Stephen James Watford as a person with significant control on 2020-06-30
dot icon14/02/2020
Director's details changed for Mr Stephen James Watford on 2020-02-14
dot icon14/02/2020
Director's details changed for Mrs Kathryn Turnbull on 2020-02-14
dot icon14/02/2020
Director's details changed for Mr Simon Graham Briggs on 2020-02-14
dot icon30/12/2019
Audit exemption subsidiary accounts made up to 2019-03-30
dot icon30/12/2019
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon30/12/2019
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon30/12/2019
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon21/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon23/11/2018
Full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/12/2017
Audit exemption subsidiary accounts made up to 2017-03-25
dot icon28/12/2017
Consolidated accounts of parent company for subsidiary company period ending 25/03/17
dot icon28/12/2017
Audit exemption statement of guarantee by parent company for period ending 25/03/17
dot icon28/12/2017
Notice of agreement to exemption from audit of accounts for period ending 25/03/17
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon16/10/2017
Notification of International Entertainment Investments Limited as a person with significant control on 2016-04-14
dot icon06/02/2017
Change of accounting reference date
dot icon13/12/2016
Confirmation statement made on 2016-09-30 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2016
Appointment of Rahul Shah as a secretary on 2016-09-14
dot icon28/09/2016
Appointment of Stephen James Watford as a director on 2016-08-01
dot icon02/09/2016
Appointment of Simon Graham Briggs as a director on 2016-08-01
dot icon16/08/2016
Termination of appointment of Robert Thomson as a director on 2016-08-01
dot icon16/08/2016
Termination of appointment of Adam Lee Kenwright as a director on 2016-08-01
dot icon16/08/2016
Termination of appointment of Amy Filter Le Coz as a secretary on 2016-08-01
dot icon16/08/2016
Termination of appointment of Amy Filter Le Coz as a director on 2016-08-01
dot icon18/04/2016
Resolutions
dot icon12/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon21/02/2015
Satisfaction of charge 045487610003 in full
dot icon11/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Robert Thomson on 2014-01-01
dot icon11/11/2014
Director's details changed for Mrs Kathryn Turnbull on 2014-08-01
dot icon11/11/2014
Director's details changed for Ms Amy Filter Le Coz on 2014-01-01
dot icon11/11/2014
Director's details changed for Mr Adam Lee Kenwright on 2014-07-15
dot icon11/11/2014
Secretary's details changed for Ms Amy Filter Le Coz on 2014-01-01
dot icon14/10/2014
Current accounting period extended from 2014-12-03 to 2014-12-31
dot icon15/07/2014
Appointment of Kate Turnbull as a director on 2014-01-21
dot icon15/07/2014
Appointment of Mr Adam Lee Kenwright as a director on 2014-01-21
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-03
dot icon02/04/2014
Previous accounting period shortened from 2014-12-31 to 2013-12-03
dot icon07/01/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon13/12/2013
Resolutions
dot icon13/12/2013
Statement of company's objects
dot icon10/12/2013
Registered office address changed from 5Th Floor 21 Dartmouth Street London SW1H 9BP on 2013-12-10
dot icon05/12/2013
Registration of charge 045487610003
dot icon09/11/2013
Satisfaction of charge 1 in full
dot icon09/11/2013
Satisfaction of charge 2 in full
dot icon07/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon24/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon11/11/2010
Registered office address changed from 21 05Th Floor Dartmouth Street London SW1H 9BP on 2010-11-11
dot icon11/11/2010
Director's details changed for Amy Le Coz on 2010-09-30
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/03/2010
Registered office address changed from Floor 5 21 Dartmouth Street London SW1H 9BP United Kingdom on 2010-03-11
dot icon10/03/2010
Registered office address changed from 44-46 Scrutton Street London EC2A 4HH on 2010-03-10
dot icon17/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon14/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 30/09/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/01/2008
Particulars of mortgage/charge
dot icon17/10/2007
Return made up to 30/09/07; full list of members
dot icon17/10/2007
Registered office changed on 17/10/07 from: 44-46 scrutton street london EC2A 4HA
dot icon06/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/11/2006
Return made up to 30/09/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/11/2005
Return made up to 30/09/05; full list of members
dot icon05/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Registered office changed on 01/07/05 from: 11-13 broad court covent garden london WC2B 5PY
dot icon01/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/09/2004
Return made up to 30/09/04; full list of members
dot icon19/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon10/06/2003
Ad 30/09/02--------- £ si 1@1=1 £ ic 2/3
dot icon23/10/2002
New secretary appointed;new director appointed
dot icon23/10/2002
New director appointed
dot icon22/10/2002
Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Registered office changed on 07/10/02 from: 27 west lane freshfield merseyside L37 7AY
dot icon30/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Simon
Director
01/08/2016 - 28/02/2025
7
Hurrell, Nicholas Richard
Director
01/10/2021 - Present
28
Kenwright, Adam Lee
Director
21/01/2014 - 01/08/2016
62
Thomson, Robert Peter
Director
29/09/2002 - 31/07/2016
3
Turnbull, Kathryn Elizabeth
Director
21/01/2014 - 30/09/2021
4

Persons with Significant Control

6
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 SERVICES UK LIMITED

DIGITAL MEDIA SERVICES UK LIMITED is an(a) Active company incorporated on 30/09/2002 with the registered office located at 115 Shaftesbury Avenue, London WC2H 8AF. There are currently 2 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 SERVICES UK LIMITED?

toggle

DIGITAL MEDIA SERVICES UK LIMITED is currently Active. It was registered on 30/09/2002 .

Where is DIGITAL MEDIA SERVICES UK LIMITED located?

toggle

DIGITAL MEDIA SERVICES UK LIMITED is registered at 115 Shaftesbury Avenue, London WC2H 8AF.

What does DIGITAL MEDIA SERVICES UK LIMITED do?

toggle

DIGITAL MEDIA SERVICES UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIGITAL MEDIA SERVICES UK LIMITED?

toggle

The latest filing was on 07/04/2026: Amended audit exemption subsidiary accounts made up to 2025-03-30.