Warning: file_put_contents(c/1d4bb3de81232581772ff8832738f2c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/50cabe366f98ae9f5a5ccbf4b6c285d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Damage Media Limited, CF14 8LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAMAGE MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Damage Media Limited. The company was founded 14 years ago and was given the registration number 07015392. The firm's registered office is in CARDIFF. You can find them at 07015392: Companies House Default Address, , Cardiff, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DAMAGE MEDIA LIMITED
Company Number:07015392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2009
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:07015392: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director30 July 2012Active
171, Wilmslow Road, Manchester, England, M14 5AP

Director21 May 2020Active
171, Wilmslow Road, Manchester, England, M14 5AP

Director21 May 2020Active
Suite 404, 324 Regent Street, London, W1B 3HH

Secretary10 September 2009Active
Suite 404, 324 Regent Street, London, W1B 3HH

Director01 January 2010Active
38, Hartley Hall Gardens, Manchester, Uk, M16 8LP

Director10 September 2009Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 March 2011Active
Suite 404, 324 Regent Street, London, W1B 3HH

Director01 February 2010Active
Suite 404, 324 Regent Street, London, W1B 3HH

Director10 September 2009Active
Suite 404, 324 Regent Street, London, W1B 3HH

Director05 November 2009Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director05 May 2016Active

People with Significant Control

Mr William Edward Kimber
Notified on:21 May 2020
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:171, Wilmslow Road, Manchester, England, M14 5AP
Nature of control:
  • Significant influence or control
Dr Ian Michael Dobie
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Crawford
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.