About

Registered Number: 05432867
Date of Incorporation: 22/04/2005 (19 years ago)
Company Status: Active
Registered Address: 2-4 Rufus Street, First Floor, London, N1 6PE,

 

Dmc Digital Ltd was founded on 22 April 2005 and are based in London, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMOINE, Herve 24 January 2011 - 1
BENABADJI, Jean-Pierre Nadir 24 January 2011 15 January 2020 1
Secretary Name Appointed Resigned Total Appointments
BREDON, Andrew 04 May 2005 24 January 2011 1

Filing History

Document Type Date
AGREEMENT2 - N/A 18 August 2020
GUARANTEE2 - N/A 18 August 2020
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 20 January 2020
AAMD - Amended Accounts 03 October 2019
PARENT_ACC - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 13 May 2019
RESOLUTIONS - N/A 17 October 2018
AA - Annual Accounts 12 September 2018
PARENT_ACC - N/A 12 September 2018
GUARANTEE2 - N/A 12 September 2018
CS01 - N/A 02 May 2018
AD01 - Change of registered office address 04 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 03 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 12 July 2016
AD01 - Change of registered office address 12 July 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 17 August 2015
GUARANTEE2 - N/A 05 January 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 17 December 2013
MR01 - N/A 21 August 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 11 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 November 2011
TM01 - Termination of appointment of director 21 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AD01 - Change of registered office address 25 August 2011
AA01 - Change of accounting reference date 25 August 2011
CH01 - Change of particulars for director 08 March 2011
RESOLUTIONS - N/A 03 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 03 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 03 February 2011
SH08 - Notice of name or other designation of class of shares 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 18 November 2010
CH03 - Change of particulars for secretary 28 September 2010
AD01 - Change of registered office address 02 July 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 07 July 2009
363a - Annual Return 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
AA - Annual Accounts 17 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
123 - Notice of increase in nominal capital 15 September 2008
RESOLUTIONS - N/A 18 August 2008
RESOLUTIONS - N/A 18 August 2008
RESOLUTIONS - N/A 18 August 2008
MEM/ARTS - N/A 18 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2008
RESOLUTIONS - N/A 13 August 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 12 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2006
353 - Register of members 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
RESOLUTIONS - N/A 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
225 - Change of Accounting Reference Date 07 June 2005
CERTNM - Change of name certificate 02 June 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Outstanding

N/A

Rent deposit deed 21 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.