UKBizDB.co.uk

EAST MIDLANDS DIGITAL MEDIA LIMITED

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

This company is commonly known as East Midlands Digital Media Limited. The company was founded 7 years ago and was given the registration number 10281635. The firm's registered office is in NEWARK. You can find them at Office 11, Navigation Business Centre, Mill Gate, Newark, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:EAST MIDLANDS DIGITAL MEDIA LIMITED
Company Number:10281635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Office 11, Navigation Business Centre, Mill Gate, Newark, England, NG24 4TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friary Business Centre, 18 Friary Road, Newark, England, NG24 1LE

Director15 July 2016Active
Friary Business Centre, 18 Friary Road, Newark, England, NG24 1LE

Director15 July 2016Active
Friary Business Centre, 18 Friary Road, Newark, England, NG24 1LE

Director19 February 2021Active
59, Balderton Gate, Newark, England, NG24 1UN

Director15 July 2016Active

People with Significant Control

Mr Matthew Thomas Colbourne
Notified on:15 July 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:59, Balderton Gate, Newark, England, NG24 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Michael Bradley
Notified on:15 July 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:59, Balderton Gate, Newark, England, NG24 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Victoria Cozens
Notified on:15 July 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:59, Balderton Gate, Newark, England, NG24 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-10Address

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

Download
2023-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-12Address

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

Download
2022-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Address

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

Download
2020-09-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.