UKBizDB.co.uk

DANDELION DIGITAL MEDIA LTD

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

This company is commonly known as Dandelion Digital Media Ltd. The company was founded 6 years ago and was given the registration number 10953180. The firm's registered office is in LONDON. You can find them at Pennine House, 28 Leman Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DANDELION DIGITAL MEDIA LTD
Company Number:10953180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Pennine House, 28 Leman Street, London, England, E1 8ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126, Aldersgate Street, London, England, EC1A 4JQ

Corporate Secretary02 April 2019Active
Suite 2997, Unit 3a, 34-35, Hatton Garden, London, England, EC1N 8DX

Director01 February 2022Active
Pennine House, 28 Leman Street, London, England, E1 8ER

Director27 November 2019Active
Epps Building, Bridge Road, Ashford, United Kingdom, TN23 1BB

Director08 September 2017Active
Pennine House, 28 Leman Street, London, England, E1 8ER

Director02 February 2018Active

People with Significant Control

Miss Reanne Paige Chambers
Notified on:01 February 2022
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:Suite 2997, Unit 3a, 34-35, Hatton Garden, London, England, EC1N 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Valeriu Cebotari
Notified on:27 November 2019
Status:Active
Date of birth:November 1995
Nationality:Romanian
Country of residence:England
Address:Pennine House, 28 Leman Street, London, England, E1 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Konadu Yirenkyi
Notified on:19 March 2018
Status:Active
Date of birth:July 1991
Nationality:Ghanaian
Country of residence:England
Address:Pennine House, 28 Leman Street, London, England, E1 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Geva Christianne Remy
Notified on:08 September 2017
Status:Active
Date of birth:June 1979
Nationality:Citizen Of Seychelles
Country of residence:England
Address:Pennine House, 28 Leman Street, London, England, E1 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint corporate secretary company with name date.

Download
2018-10-11Accounts

Change account reference date company current extended.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.