DMC DIGITAL LIMITED
LONDON DIALGLOBE LIMITED

Hellopages » Greater London » Islington » EC1V 7DY

Company number 05432867
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address LASER HOUSE THIRD FLOOR, GOSWELL ROAD, LONDON, ENGLAND, EC1V 7DY
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 63120 - Web portals
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY England to Laser House Third Floor Goswell Road London EC1V 7DY on 12 July 2016. The most likely internet sites of DMC DIGITAL LIMITED are www.dmcdigital.co.uk, and www.dmc-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmc Digital Limited is a Private Limited Company. The company registration number is 05432867. Dmc Digital Limited has been working since 22 April 2005. The present status of the company is Active. The registered address of Dmc Digital Limited is Laser House Third Floor Goswell Road London England Ec1v 7dy. . BENABADJI, Jean-Pierre Nadir is a Director of the company. LEMOINE, Herve is a Director of the company. Secretary BREDON, Andrew has been resigned. Nominee Secretary BUHAGIAR, Bryan has been resigned. Director BREDON, Andrew Moss has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. Director COLLINS, Troy Daniel has been resigned. Director SAINT, Stafford Alexander Anthony Talbot has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
BENABADJI, Jean-Pierre Nadir
Appointed Date: 24 January 2011
60 years old

Director
LEMOINE, Herve
Appointed Date: 24 January 2011
55 years old

Resigned Directors

Secretary
BREDON, Andrew
Resigned: 24 January 2011
Appointed Date: 04 May 2005

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 04 May 2005
Appointed Date: 22 April 2005

Director
BREDON, Andrew Moss
Resigned: 24 January 2011
Appointed Date: 31 March 2008
47 years old

Nominee Director
BUHAGIAR, Susan
Resigned: 04 May 2005
Appointed Date: 22 April 2005
65 years old

Director
COLLINS, Troy Daniel
Resigned: 24 January 2011
Appointed Date: 04 May 2005
46 years old

Director
SAINT, Stafford Alexander Anthony Talbot
Resigned: 30 September 2011
Appointed Date: 01 February 2007
54 years old

Persons With Significant Control

Jean-Pierre Nadir Benabadji
Notified on: 29 June 2016
60 years old
Nature of control: Has significant influence or control

Herve Lemoine
Notified on: 29 June 2016
55 years old
Nature of control: Has significant influence or control

DMC DIGITAL LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Registered office address changed from Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY England to Laser House Third Floor Goswell Road London EC1V 7DY on 12 July 2016
12 Jul 2016
Registered office address changed from Dunstan House 14a St. Cross Street London EC1N 8XA to Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY on 12 July 2016
03 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 22

...
... and 58 more events
10 Jun 2005
New director appointed
07 Jun 2005
Registered office changed on 07/06/05 from: 14 fernbank close walderslade chatham kent ME5 9NH
07 Jun 2005
Accounting reference date shortened from 30/04/06 to 31/03/06
02 Jun 2005
Company name changed dialglobe LIMITED\certificate issued on 02/06/05
22 Apr 2005
Incorporation

DMC DIGITAL LIMITED Charges

9 August 2013
Charge code 0543 2867 0002
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 September 2011
Rent deposit deed
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Steeparches Limited
Description: By way of first fixed charge all its interest in the…