Company NameDigital Media Distribution Ltd
Company StatusActive
Company Number08756268
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony William Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Daniel Alexander Sandelson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Maurice Michel Van Sabben
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Content Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Scott Michael Prichard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Rishi Kapoor
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(9 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE

Location

Registered AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45k at £1Anthony Kelly
21.43%
Ordinary
45k at £1John Mcmahon
21.43%
Ordinary
45k at £1Stephen Riome
21.43%
Ordinary
45k at £1Stuart Baxter
21.43%
Ordinary
30k at £1Stuart Simms
14.29%
Ordinary

Financials

Year2014
Net Worth£58,701
Cash£26,790
Current Liabilities£53,434

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months, 2 weeks ago)
Next Return Due11 November 2024 (6 months from now)

Charges

23 September 2021Delivered on: 7 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Appointment of Mr Scott Michael Prichard as a director on 27 May 2020 (2 pages)
17 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 March 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 425,449
(3 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
8 November 2019Appointment of Mr Maurice Michel Van Sabben as a director on 1 October 2019 (2 pages)
9 July 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 396,759
(3 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 May 2019Appointment of Mr Daniel Alexander Sandelson as a director on 10 April 2019 (2 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
8 April 2019Withdrawal of a person with significant control statement on 8 April 2019 (2 pages)
8 April 2019Notification of Anthony William Kelly as a person with significant control on 11 March 2019 (2 pages)
4 April 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 385,086
(3 pages)
12 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 294,041
(3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 May 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 247,350
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 247,350
(3 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 210,000
(4 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 210,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 210,000
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 210,000
(3 pages)
1 December 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
1 December 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 150,000
(4 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 150,000
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 150,000
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 150,000
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 2,000
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 2,000
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 2,000
(3 pages)
31 October 2013Incorporation (25 pages)
31 October 2013Incorporation (25 pages)