Company NameDigit New Media Limited
Company StatusDissolved
Company NumberSC264527
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Iain Duncan Stuart
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(1 day after company formation)
Appointment Duration15 years, 5 months (closed 20 August 2019)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMrs Sally Louise Stuart
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(1 day after company formation)
Appointment Duration15 years, 5 months (closed 20 August 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAuchmore Steading Midmar
Inverurie
AB51 7NL
Scotland
Secretary NameSally Louise Stuart
NationalityBritish
StatusClosed
Appointed09 March 2004(1 day after company formation)
Appointment Duration15 years, 5 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchmore Steading Midmar
Inverurie
AB51 7NL
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitedigitnewmedia.co.uk
Telephone01467 628855
Telephone regionInverurie

Location

Registered AddressCrichiebank Business Centre Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5NQ
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

1 at £1Iain Stuart
50.00%
Ordinary
1 at £1Sally Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth£102,262
Cash£84,423
Current Liabilities£55,032

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
14 November 2016Secretary's details changed for Sally Louise Stuart on 11 November 2016 (1 page)
14 November 2016Director's details changed for Sally Louise Stuart on 11 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Iain Duncan Stuart on 11 November 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
18 November 2013Registered office address changed from Unit 20, Thainstone Business Centre, Thainstone Inverurie AB51 5TB on 18 November 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 March 2013Director's details changed for Iain Duncan Stuart on 10 April 2012 (2 pages)
24 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 March 2012Director's details changed for Iain Duncan Stuart on 27 March 2011 (2 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Iain Duncan Stuart on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Sally Louise Stuart on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 January 2010Previous accounting period shortened from 8 August 2009 to 31 July 2009 (2 pages)
18 January 2010Previous accounting period shortened from 8 August 2009 to 31 July 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 8 August 2008 (7 pages)
8 July 2009Total exemption small company accounts made up to 8 August 2008 (7 pages)
12 March 2009Return made up to 08/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 8 August 2007 (6 pages)
20 November 2008Total exemption small company accounts made up to 8 August 2007 (6 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
9 July 2007Accounts for a dormant company made up to 8 August 2006 (2 pages)
9 July 2007Accounts for a dormant company made up to 8 August 2006 (2 pages)
27 March 2007Return made up to 08/03/07; full list of members (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Return made up to 08/03/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 8 August 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 8 August 2005 (1 page)
4 April 2005Return made up to 08/03/05; full list of members (3 pages)
8 February 2005Accounting reference date extended from 31/03/05 to 08/08/05 (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: 91 hanover street edinburgh EH2 1DJ (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New secretary appointed (1 page)
8 March 2004Incorporation (11 pages)