Company NameNew Digital Media Limited
DirectorJeana Leslie
Company StatusActive - Proposal to Strike off
Company NumberSC392252
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Jeana Leslie
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor, 45 West Nile Street
Glasgow
G1 2PT
Scotland
Secretary NameMs Jeana Leslie
StatusCurrent
Appointed10 January 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressGresham Chambers 3rd Floor, 45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Kaveh Aghsaei
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rd Floor
21 West Nile Street
Glasgow
G1 2PS
Scotland
Director NameMr Gerry Donnelly
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rd Floor
21 West Nile Street
Glasgow
G1 2PS
Scotland
Secretary NameMr Kaveh Aghsaei
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Rd Floor
21 West Nile Street
Glasgow
G1 2PS
Scotland

Contact

Website360innovate.co.uk
Email address[email protected]
Telephone0141 2416190
Telephone regionGlasgow

Location

Registered AddressGresham Chambers
3rd Floor, 45 West Nile Street
Glasgow
G1 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

85 at £1Antonio Deluca
85.00%
Ordinary
15 at £1Donnelly Gerry
15.00%
Ordinary

Financials

Year2014
Net Worth£128,669
Cash£31,918
Current Liabilities£9,785

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return22 January 2021 (3 years, 3 months ago)
Next Return Due5 February 2022 (overdue)

Filing History

6 November 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
22 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
22 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
25 August 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 April 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Appointment of Ms Jeana Leslie as a secretary (2 pages)
23 January 2014Appointment of Ms Jeana Leslie as a director (2 pages)
23 January 2014Termination of appointment of Kaveh Aghsaei as a secretary (1 page)
23 January 2014Appointment of Ms Jeana Leslie as a secretary (2 pages)
23 January 2014Termination of appointment of Kaveh Aghsaei as a director (1 page)
23 January 2014Termination of appointment of Kaveh Aghsaei as a secretary (1 page)
23 January 2014Termination of appointment of Kaveh Aghsaei as a director (1 page)
23 January 2014Appointment of Ms Jeana Leslie as a director (2 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 August 2013Termination of appointment of Gerry Donnelly as a director (1 page)
22 August 2013Termination of appointment of Gerry Donnelly as a director (1 page)
8 May 2013Registered office address changed from 21 West Nile Street Glasgow G1 2PS Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 21 West Nile Street Glasgow G1 2PS Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 21 West Nile Street Glasgow G1 2PS Scotland on 8 May 2013 (1 page)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 August 2012Registered office address changed from 13 Fitzroy Place Glasgow G3 7RW on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 13 Fitzroy Place Glasgow G3 7RW on 21 August 2012 (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
25 May 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2011Registered office address changed from 16 Chestnut Drive Glasgow Glasgow G81 3PS United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 16 Chestnut Drive Glasgow Glasgow G81 3PS United Kingdom on 17 March 2011 (1 page)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)