Company NameDigital Media Display Ltd
Company StatusDissolved
Company Number05705488
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 1 month ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameScott Anthony Brough
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Abbots Green
Crook
County Durham
DL15 0QZ
Secretary NameKirsty Brough
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Abbots Green
Crook
County Durham
DL15 0QZ
Director NameJonathan Fenechi
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2011)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address41 Meadows Rise
Meadowfield
Durham
County Durham
DH7 8UH
Secretary NameJonathan Fenechi
NationalityBritish
StatusResigned
Appointed14 June 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2011)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address41 Meadows Rise
Meadowfield
Durham
County Durham
DH7 8UH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

87 at £1Scott Anthony Brough
87.00%
Ordinary
13 at £1Leighann Parkin
13.00%
Ordinary

Financials

Year2014
Net Worth£21,442
Cash£19,496
Current Liabilities£78,082

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2015Voluntary strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Voluntary strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Voluntary strike-off action has been suspended (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Company name changed idooh media LTD\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(3 pages)
10 January 2012Registered office address changed from Unit 9 Evans Business Centre Belmont Industrial Estate Durham DH1 1ST England on 10 January 2012 (1 page)
9 January 2012Company name changed sa group LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Registered office address changed from 10 City West Business Park Meadowfield Durham DH7 8ER on 7 December 2011 (1 page)
7 December 2011Termination of appointment of Jonathan Fenechi as a director (1 page)
7 December 2011Registered office address changed from Unit 9 Evans Business Centre Belmont Industrial Estate Durham DH1 1ST England on 7 December 2011 (1 page)
7 December 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
7 December 2011Registered office address changed from 10 City West Business Park Meadowfield Durham DH7 8ER on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Unit 9 Evans Business Centre Belmont Industrial Estate Durham DH1 1ST England on 7 December 2011 (1 page)
7 December 2011Termination of appointment of Jonathan Fenechi as a secretary (1 page)
18 May 2011Termination of appointment of Jonathan Fenechi as a director (2 pages)
18 May 2011Termination of appointment of Jonathan Fenechi as a secretary (2 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 September 2010Registered office address changed from Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ on 8 September 2010 (1 page)
3 March 2010Director's details changed for Jonathan Fenechi on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Scott Anthony Brough on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Scott Anthony Brough on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jonathan Fenechi on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 2ND floor aykley vale chambers durham road durham county durham DH1 5NE (1 page)
5 March 2009Return made up to 10/02/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 November 2008Appointment terminated secretary kirsty brough (1 page)
4 November 2008Director and secretary appointed jonathan fenech (2 pages)
4 November 2008Registered office changed on 04/11/2008 from bermuda house 1A dinsdale place newcastle upon tyne NE2 1BD (1 page)
19 March 2008Return made up to 10/02/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 May 2007Company name changed scott anthony group LIMITED\certificate issued on 08/05/07 (2 pages)
12 April 2007Registered office changed on 12/04/07 from: t r dixon 1A dinsdale place newcastle upon tyne NE2 1BD (1 page)
12 April 2007Return made up to 10/02/07; full list of members (2 pages)
4 April 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
2 August 2006Company name changed scott anthony media group LTD\certificate issued on 02/08/06 (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 February 2006Incorporation (16 pages)