DIJIT NEW MEDIA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6BD

Company number 03862201
Status Active
Incorporation Date 20 October 1999
Company Type Private Limited Company
Address 2ND FLOOR, BERKELEY SQUARE HOUSE,, BERKELEY SQUARE, LONDON, W1J 6BD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of DIJIT NEW MEDIA LIMITED are www.dijitnewmedia.co.uk, and www.dijit-new-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Dijit New Media Limited is a Private Limited Company. The company registration number is 03862201. Dijit New Media Limited has been working since 20 October 1999. The present status of the company is Active. The registered address of Dijit New Media Limited is 2nd Floor Berkeley Square House Berkeley Square London W1j 6bd. . TIPPER, Margaret Mary is a Secretary of the company. FUSCO FAGG, Ian David is a Director of the company. TIPPER, Paul Simon is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
TIPPER, Margaret Mary
Appointed Date: 26 October 1999

Director
FUSCO FAGG, Ian David
Appointed Date: 26 October 1999
67 years old

Director
TIPPER, Paul Simon
Appointed Date: 26 October 1999
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 October 1999
Appointed Date: 20 October 1999

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 October 1999
Appointed Date: 20 October 1999

Persons With Significant Control

Mr Paul Simon Tipper
Notified on: 7 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian David Fusco-Fagg
Notified on: 7 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIJIT NEW MEDIA LIMITED Events

16 Nov 2016
Confirmation statement made on 20 October 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

03 Dec 2015
Director's details changed for Mr Paul Simon Tipper on 1 June 2015
03 Dec 2015
Secretary's details changed for Mrs Margaret Mary Tipper on 1 June 2015
...
... and 38 more events
15 Nov 1999
New director appointed
15 Nov 1999
Registered office changed on 15/11/99 from: 47/49 green lane northwood middlesex HA6 3AE
26 Oct 1999
Secretary resigned
26 Oct 1999
Director resigned
20 Oct 1999
Incorporation

DIJIT NEW MEDIA LIMITED Charges

11 October 2002
Debenture deed
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…