Company NameDigital Media Cast Limited
Company StatusDissolved
Company NumberSC313693
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameJamie Glenday
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(3 weeks, 6 days after company formation)
Appointment Duration7 years, 12 months (closed 09 January 2015)
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressTrident House 175 Renfrew Road
Paisley
Renfrewshire
PA3 4EF
Scotland
Director NameMr Mussadiq Salim
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(3 weeks, 6 days after company formation)
Appointment Duration7 years, 12 months (closed 09 January 2015)
RoleFinance
Country of ResidenceScotland
Correspondence Address134 Eastwoodmains Road
Clarkston
Glasgow
East Renfrewshire
G76 7HF
Scotland
Secretary NameMr Mussadiq Salim
NationalityBritish
StatusClosed
Appointed15 January 2007(3 weeks, 6 days after company formation)
Appointment Duration7 years, 12 months (closed 09 January 2015)
RoleFinance
Country of ResidenceScotland
Correspondence Address134 Eastwoodmains Road
Clarkston
Glasgow
East Renfrewshire
G76 7HF
Scotland
Director NameMr Walter Hecht
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBraehead House
20 Braehead Road, Thorntonhall
Glasgow
Lanarkshire
G74 5AQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.digitalmediacast.co.uk

Location

Registered AddressTrident House
175 Renfrew Road
Paisley
Renfrewshire
PA3 4EF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mussadiq Salim
100.00%
Ordinary

Financials

Year2014
Turnover£1,271
Net Worth-£1,956
Cash£68
Current Liabilities£6,028

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (2 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Registered office address changed from C/O Mussadiq Salim Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from C/O Mussadiq Salim Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF United Kingdom on 8 February 2013 (1 page)
8 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Registered office address changed from Titanium House Braehead Business Park, Kingsinch Road Braehead Glasgow G51 4BP on 17 August 2012 (1 page)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Jamie Glenday on 25 January 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Mussadiq Salim on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Jamie Glenday on 28 January 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Termination of appointment of Walter Hecht as a director (1 page)
4 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
13 January 2009Return made up to 19/12/08; full list of members (4 pages)
30 June 2008Director appointed walter hecht (1 page)
1 February 2008Return made up to 19/12/07; full list of members (2 pages)
8 February 2007New director appointed (2 pages)
2 February 2007New secretary appointed (1 page)
2 February 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Secretary resigned (1 page)
19 December 2006Incorporation (16 pages)