UKBizDB.co.uk

DIGITAL CINEMA MEDIA LIMITED

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

This company is commonly known as Digital Cinema Media Limited. The company was founded 16 years ago and was given the registration number 06497707. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DIGITAL CINEMA MEDIA LIMITED
Company Number:06497707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
End of financial year:22 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:350 Euston Road, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Odeon Cinemas Group 8th Floor, 1 Stephen Street, London, England, W1T 1AT

Director21 March 2023Active
350, Euston Road, London, NW1 3AX

Director08 April 2015Active
350, Euston Road, London, NW1 3AX

Director12 September 2022Active
350, Euston Road, London, NW1 3AX

Director02 October 2023Active
Cineworld, Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG

Director08 August 2019Active
350, Euston Road, London, NW1 3AX

Director08 April 2015Active
350, Euston Road, London, NW1 3AX

Director01 August 2013Active
350, Euston Road, London, NW1 3AX

Director03 January 2017Active
350, Euston Road, London, NW1 3AX

Director18 June 2014Active
Flat 61, Kleine Wharf, 14 Orsman Road, London, N1 5QL

Secretary08 February 2008Active
St Albans House, Haymarket, London, England, SW1Y 4QX

Secretary26 February 2008Active
54, Whitcomb Street, London, United Kingdom, WC2H 7DN

Director19 March 2012Active
Ferry House 38 Ferry Road, Barnes, London, SW13 9PW

Director19 March 2009Active
12/12a, Golden Square, London, W1F 9JE

Director22 June 2011Active
St Albans House, Haymarket, London, England, SW1Y 4QX

Director02 May 2012Active
The Cottage The Street, Stour Provost, Gillingham, SP8 5RZ

Director26 February 2008Active
14, Green Villa Park, Wilmslow, SK9 6EJ

Director26 February 2008Active
52, Burfield Road, Old Windsor, SL4 2LP

Director03 March 2008Active
Flat 2, 97 Savernake Road, London, NW3 2LG

Director08 February 2008Active
7, Medlar Drive, Blackwater, Camberley, GU17 9EW

Director03 March 2008Active
350, Euston Road, London, NW1 3AX

Director07 December 2017Active
21 Holst Mansion, 96 Wyatt Drive Barnes, London, SW13 8AJ

Director26 February 2008Active
54, Whitcomb Street, London, United Kingdom, WC2H 7DN

Director31 August 2011Active
350, Euston Road, London, NW1 3AX

Director17 June 2015Active
16, Cheriton Avenue, West Kirby, CH48 9XX

Director20 January 2009Active
16, Cheriton Avenue, West Kirby, CH48 9XX

Director03 March 2008Active
350, Euston Road, London, England, NW1 3AX

Director05 December 2012Active
350, Euston Road, London, NW1 3AX

Director17 February 2015Active
12/12a, Golden Square, London, W1F 9JE

Director04 January 2010Active
8 Agua House, Bridge Wharf, Chertsey, KT16 8JA

Director18 July 2008Active
350, Euston Road, London, England, NW1 3AX

Director30 November 2010Active
350, Euston Road, London, NW1 3AX

Director15 February 2017Active
12, Denovo Place, Stanhope Road, St Albans, United Kingdom, AL1 5BP

Director19 March 2009Active
Flat 5, 5 Deanery Street, London, W1K 1AZ

Director03 March 2008Active

People with Significant Control

Odeon Cinemas Limited
Notified on:07 September 2018
Status:Active
Country of residence:England
Address:8th Floor, 1 Stephen Street, London, England, W1T 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Odeon Cinemas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, 1 Stephen Street, London, United Kingdom, W1T 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Odeon Cinemas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:57-59 St Albans House, Haymarket, London, England, SW1Y 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Cineworld Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-24Accounts

Accounts amended with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Miscellaneous

Legacy.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.