STUDIO DIGITAL MEDIA LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2NE

Company number 03013120
Status Liquidation
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address CARMELLA HOUSE, 3 & 4 GROVE TERRACE, WALSALL, WEST MIDLANDS, WS1 2NE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from Fradley Junction Alrewas Staffordshire DE13 7DN to Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE on 4 April 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of STUDIO DIGITAL MEDIA LIMITED are www.studiodigitalmedia.co.uk, and www.studio-digital-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Studio Digital Media Limited is a Private Limited Company. The company registration number is 03013120. Studio Digital Media Limited has been working since 24 January 1995. The present status of the company is Liquidation. The registered address of Studio Digital Media Limited is Carmella House 3 4 Grove Terrace Walsall West Midlands Ws1 2ne. . MCGRAIL, Dominic Brian is a Secretary of the company. ASBURY, Simon Craig is a Director of the company. MCGRAIL, Dominic Brian is a Director of the company. Secretary CLAREMONT SECRETARIES LIMITED has been resigned. Secretary DA GAMA LOBO SALEMA, Antonio Maria Pinto Homem has been resigned. Secretary MCGREGOR, John Ramsey has been resigned. Secretary VICARY, Robert Wallace has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director GREENWAY, Mark has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director VICARY, Robert Wallace has been resigned. Director WILLIAMS, Anthony David has been resigned. Director WILLIAMS, Anthony David has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MCGRAIL, Dominic Brian
Appointed Date: 01 September 2003

Director
ASBURY, Simon Craig
Appointed Date: 01 May 2007
49 years old

Director
MCGRAIL, Dominic Brian
Appointed Date: 24 January 1995
61 years old

Resigned Directors

Secretary
CLAREMONT SECRETARIES LIMITED
Resigned: 01 January 1999
Appointed Date: 01 January 1997

Secretary
DA GAMA LOBO SALEMA, Antonio Maria Pinto Homem
Resigned: 06 April 2000
Appointed Date: 01 January 1999

Secretary
MCGREGOR, John Ramsey
Resigned: 15 April 1997
Appointed Date: 24 January 1995

Secretary
VICARY, Robert Wallace
Resigned: 30 April 2003
Appointed Date: 25 January 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Director
GREENWAY, Mark
Resigned: 15 April 1997
Appointed Date: 24 January 1995
58 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Director
VICARY, Robert Wallace
Resigned: 30 April 2003
Appointed Date: 15 May 1997
86 years old

Director
WILLIAMS, Anthony David
Resigned: 27 April 2010
Appointed Date: 01 May 2009
60 years old

Director
WILLIAMS, Anthony David
Resigned: 15 April 1997
Appointed Date: 24 January 1995
60 years old

Persons With Significant Control

Mr Dominic Brian Mcgrail
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STUDIO DIGITAL MEDIA LIMITED Events

04 Apr 2017
Registered office address changed from Fradley Junction Alrewas Staffordshire DE13 7DN to Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE on 4 April 2017
03 Apr 2017
Statement of affairs with form 4.19
03 Apr 2017
Appointment of a voluntary liquidator
03 Apr 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-21

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
...
... and 79 more events
14 Feb 1995
Director resigned;new director appointed

14 Feb 1995
New director appointed

14 Feb 1995
New director appointed

14 Feb 1995
Secretary resigned;new secretary appointed

24 Jan 1995
Incorporation

STUDIO DIGITAL MEDIA LIMITED Charges

10 April 2002
Debenture
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1997
Fixed and floating charge
Delivered: 16 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…