ENCORE DIGITAL MEDIA LIMITED

Register to unlock more data on OkredoRegister

ENCORE DIGITAL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC449653

Incorporation date

09/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Bellwether Green Limited, 225 West George Street, Glasgow, Scotland G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2013)
dot icon09/01/2026
Termination of appointment of Jonathan Andrew Peachey as a director on 2026-01-09
dot icon09/01/2026
Appointment of Mr Samuel Thomas James Knights as a director on 2026-01-09
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon12/06/2025
Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon30/05/2025
Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon05/02/2023
Registered office address changed from 3 Melville Street Edinburgh Scotland EH3 7PE Scotland to C/O Bellwether Green Limited 225 West George Street Glasgow Scotland G2 2nd on 2023-02-06
dot icon18/01/2023
Director's details changed for Mr Jonathan Andrew Peachey on 2022-09-05
dot icon18/01/2023
Director's details changed for Mr Peter Jonathan Harris on 2022-09-05
dot icon28/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon28/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon28/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon28/10/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon05/09/2022
Change of details for Twogether Creative Limited as a person with significant control on 2022-09-05
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon05/05/2022
Appointment of Mr Mark John Sanford as a secretary on 2022-04-30
dot icon05/05/2022
Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30
dot icon09/11/2021
Audit exemption subsidiary accounts made up to 2021-01-31
dot icon09/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon09/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon09/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/21
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon10/04/2021
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon10/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon22/02/2021
Notification of Twogether Creative Limited as a person with significant control on 2021-02-15
dot icon22/02/2021
Cessation of Next Fifteen Communications Group Plc as a person with significant control on 2021-02-15
dot icon20/01/2021
Change of share class name or designation
dot icon20/01/2021
Change of share class name or designation
dot icon19/01/2021
Resolutions
dot icon18/12/2020
Appointment of Ms Emma Louise Wood as a secretary on 2020-12-11
dot icon11/12/2020
Termination of appointment of Nicholas Lee Morrison as a secretary on 2020-12-11
dot icon18/08/2020
Termination of appointment of Guy Alexander O'brien as a director on 2020-08-18
dot icon17/08/2020
Termination of appointment of Daniel Francis Shaw as a director on 2020-08-13
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon31/01/2020
Director's details changed for Guy Alexander O'brien on 2020-01-31
dot icon31/01/2020
Director's details changed for Daniel Francis Shaw on 2020-01-31
dot icon31/01/2020
Director's details changed for Mr Jonathan Andrew Peachey on 2020-01-31
dot icon31/01/2020
Director's details changed for Mr Peter Jonathan Harris on 2020-01-31
dot icon24/09/2019
Appointment of Mr Jonathan Andrew Peachey as a director on 2019-09-09
dot icon19/08/2019
Resolutions
dot icon15/08/2019
Registered office address changed from 1 Spiersbridge Way, Spiersbridge Business Park Thornliebank Glasgow G46 8NG United Kingdom to 3 Melville Street Edinburgh Scotland EH3 7PE on 2019-08-15
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon26/07/2019
Full accounts made up to 2019-01-31
dot icon17/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon15/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon13/05/2019
Termination of appointment of Lucy Diana Lowry as a director on 2019-04-30
dot icon31/01/2019
Termination of appointment of Daniel Kersh as a director on 2019-01-30
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-12-17
dot icon01/11/2018
Director's details changed for Ms Lucy Diana Lowry on 2018-10-19
dot icon15/10/2018
Appointment of Mr Nicholas Lee Morrison as a secretary on 2018-10-01
dot icon26/07/2018
Full accounts made up to 2018-01-31
dot icon17/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-11-10
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-11-06
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-11-07
dot icon18/10/2017
Resolutions
dot icon18/10/2017
Sub-division of shares on 2017-09-27
dot icon18/10/2017
Particulars of variation of rights attached to shares
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon04/08/2017
Full accounts made up to 2017-01-31
dot icon25/07/2017
Resolutions
dot icon12/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon09/02/2017
Termination of appointment of Paul Gordon Bath as a director on 2017-01-31
dot icon09/02/2017
Appointment of Ms Lucy Diana Lowry as a director on 2017-02-01
dot icon07/11/2016
Termination of appointment of Stephen William John Woodford as a director on 2016-11-07
dot icon19/08/2016
Full accounts made up to 2016-01-31
dot icon13/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon13/05/2016
Director's details changed for Daniel Francis Shaw on 2016-05-13
dot icon13/05/2016
Director's details changed for Guy Alexander O'brien on 2016-05-13
dot icon13/05/2016
Director's details changed for Mr Daniel Kersh on 2016-05-13
dot icon12/04/2016
Auditor's resignation
dot icon01/02/2016
Registered office address changed from C/O Robb Ferguson & Co. 5 Oswald Street Glasgow G1 4QR to 1 Spiersbridge Way, Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 2016-02-01
dot icon07/01/2016
Accounts for a small company made up to 2015-05-31
dot icon22/07/2015
Current accounting period shortened from 2016-05-31 to 2016-01-31
dot icon19/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon12/05/2015
Appointment of Mr Stephen William John Woodford as a director on 2015-04-27
dot icon12/05/2015
Appointment of Mr Peter Jonathan Harris as a director on 2015-04-27
dot icon12/05/2015
Appointment of Mr Paul Gordon Bath as a director on 2014-04-27
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon27/02/2014
Appointment of Mr Daniel Kersh as a director
dot icon09/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalifa, Maneck Minoo
Director
11/06/2025 - Present
102
Knights, Samuel Thomas James
Director
09/01/2026 - Present
45
Peachey, Jonathan Andrew
Director
09/09/2019 - 09/01/2026
79
Harris, Peter Jonathan
Director
27/04/2015 - 30/05/2025
250
Sanford, Mark John
Secretary
29/04/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ENCORE DIGITAL MEDIA LIMITED

ENCORE DIGITAL MEDIA LIMITED is an(a) Active company incorporated on 09/05/2013 with the registered office located at C/O Bellwether Green Limited, 225 West George Street, Glasgow, Scotland G2 2ND. There are currently 3 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 ENCORE DIGITAL MEDIA LIMITED?

toggle

ENCORE DIGITAL MEDIA LIMITED is currently Active. It was registered on 09/05/2013 .

Where is ENCORE DIGITAL MEDIA LIMITED located?

toggle

ENCORE DIGITAL MEDIA LIMITED is registered at C/O Bellwether Green Limited, 225 West George Street, Glasgow, Scotland G2 2ND.

What does ENCORE DIGITAL MEDIA LIMITED do?

toggle

ENCORE DIGITAL MEDIA LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for ENCORE DIGITAL MEDIA LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Jonathan Andrew Peachey as a director on 2026-01-09.