About

Registered Number: 05950953
Date of Incorporation: 29/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 2 Eastbourne Terrace, Paddington, London, W2 6LG,

 

Digital Mobile Innovations Ltd was founded on 29 September 2006 with its registered office in London, it's status is listed as "Active". The companies directors are listed as Altshuler, Michael, Bajaj, Jay Sunny, Bolin Moller, Rebecca, Asher, Noah Stephen, Eriksson, Michael, Jern, Magnus, Karlstrom, Daniel, Murray, Paul Gregory, Molins Capital Inversion Scr S A. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTSHULER, Michael 30 April 2020 - 1
BAJAJ, Jay Sunny 30 November 2012 - 1
ASHER, Noah Stephen 02 February 2015 30 April 2020 1
ERIKSSON, Michael 06 November 2017 15 November 2019 1
JERN, Magnus 29 September 2006 06 November 2017 1
KARLSTROM, Daniel 26 September 2007 30 November 2012 1
MURRAY, Paul Gregory 30 November 2012 02 February 2015 1
MOLINS CAPITAL INVERSION SCR S A 26 September 2007 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BOLIN MOLLER, Rebecca 29 September 2006 26 September 2007 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 15 November 2019
CS01 - N/A 30 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 07 June 2018
AD01 - Change of registered office address 06 March 2018
RESOLUTIONS - N/A 30 November 2017
MA - Memorandum and Articles 29 November 2017
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 18 July 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AD01 - Change of registered office address 22 January 2015
AR01 - Annual Return 29 September 2014
CERTNM - Change of name certificate 17 September 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 16 August 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
TM01 - Termination of appointment of director 21 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 February 2013
RESOLUTIONS - N/A 15 January 2013
MEM/ARTS - N/A 15 January 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 10 January 2013
AD01 - Change of registered office address 10 December 2012
CH04 - Change of particulars for corporate secretary 03 December 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 19 September 2011
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 29 September 2010
RESOLUTIONS - N/A 05 January 2010
SH01 - Return of Allotment of shares 24 December 2009
AA - Annual Accounts 27 November 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 02 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
RESOLUTIONS - N/A 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
123 - Notice of increase in nominal capital 25 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
225 - Change of Accounting Reference Date 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
RESOLUTIONS - N/A 26 September 2007
123 - Notice of increase in nominal capital 26 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
287 - Change in situation or address of Registered Office 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.