DIGITAL MEDIA CAPITAL LIMITED
ASHFORD MINDSERVICES LIMITED MINDBENCH (UK) LIMITED MINDBENCH INTERNATIONAL LIMITED

Hellopages » Kent » Ashford » TN23 1RF

Company number 05321207
Status Active
Incorporation Date 24 December 2004
Company Type Private Limited Company
Address 3 QUEEN STREET, ASHFORD, KENT, TN23 1RF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of DIGITAL MEDIA CAPITAL LIMITED are www.digitalmediacapital.co.uk, and www.digital-media-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Wye Rail Station is 3.6 miles; to Charing (Kent) Rail Station is 5.5 miles; to Ham Street Rail Station is 5.5 miles; to Chartham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digital Media Capital Limited is a Private Limited Company. The company registration number is 05321207. Digital Media Capital Limited has been working since 24 December 2004. The present status of the company is Active. The registered address of Digital Media Capital Limited is 3 Queen Street Ashford Kent Tn23 1rf. . STEWART, Richard Dallin Gore is a Secretary of the company. STEWART, Richard Dallin Gore is a Director of the company. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director SILVERMACE CORPORATE SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
STEWART, Richard Dallin Gore
Appointed Date: 24 December 2004

Director
STEWART, Richard Dallin Gore
Appointed Date: 24 December 2004
48 years old

Resigned Directors

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 25 November 2008
Appointed Date: 24 December 2004

Director
SILVERMACE CORPORATE SERVICES LIMITED
Resigned: 24 December 2004
Appointed Date: 24 December 2004

Persons With Significant Control

Mr Richard Dallin Gore Stewart
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

DIGITAL MEDIA CAPITAL LIMITED Events

19 Jan 2017
Confirmation statement made on 24 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 May 2016
08 Mar 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

03 Dec 2015
Total exemption small company accounts made up to 31 May 2015
20 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 28 more events
09 Apr 2005
Director resigned
09 Apr 2005
New secretary appointed;new director appointed
09 Apr 2005
Registered office changed on 09/04/05 from: 18 canterbury road whitstable kent CT5 4EY
22 Mar 2005
Company name changed mindbench international LIMITED\certificate issued on 22/03/05
24 Dec 2004
Incorporation