Background WavePink WaveYellow Wave

DEVELOPMENT MEDIA INTERNATIONAL ASSOCIATES C.I.C. (06069322)

DEVELOPMENT MEDIA INTERNATIONAL ASSOCIATES C.I.C. (06069322) is an active UK company. incorporated on 26 January 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 3 other business activities. DEVELOPMENT MEDIA INTERNATIONAL ASSOCIATES C.I.C. has been registered for 19 years. Current directors include ADAMS, Mark Andrew, HEAD, Roy, HEYMAN, David Lowell, Professor and 3 others.

Company Number
06069322
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2007
Age
19 years
Address
Canalside Studios, London, NW1 0QG
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
ADAMS, Mark Andrew, HEAD, Roy, HEYMAN, David Lowell, Professor, HORNIK, Robert, JUMA, Mercy, THIEBA, Paul Kaba
SIC Codes
59112, 59132, 59200, 72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT MEDIA INTERNATIONAL ASSOCIATES C.I.C.

DEVELOPMENT MEDIA INTERNATIONAL ASSOCIATES C.I.C. is an active company incorporated on 26 January 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 3 other business activities. DEVELOPMENT MEDIA INTERNATIONAL ASSOCIATES C.I.C. was registered 19 years ago.(SIC: 59112, 59132, 59200, 72200)

Status

active

Active since 19 years ago

Company No

06069322

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026

Previous Company Names

DEVELOPMENT MEDIA INTERNATIONAL PROJECTS LIMITED
From: 26 January 2007To: 12 February 2007
Contact
Address

Canalside Studios St. Pancras Way London, NW1 0QG,

Previous Addresses

Unit R Reliance Wharf Hertford Road London N1 5EW
From: 22 January 2015To: 27 July 2022
Unit 2 White Horse Yard 78 Liverpool Road London N1 0QD
From: 19 June 2012To: 22 January 2015
Unit 2 First Floor White Horse Yard 78 Liverpool Road London London N1 0QD United Kingdom
From: 9 February 2012To: 19 June 2012
8 Hugo Road London N19 5EU
From: 26 January 2007To: 9 February 2012
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Feb 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Apr 23
Owner Exit
Sept 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HARPER, Douglas

Active
St. Pancras Way, LondonNW1 0QG
Secretary
Appointed 18 Oct 2017

ADAMS, Mark Andrew

Active
St. Pancras Way, LondonNW1 0QG
Born August 1964
Director
Appointed 16 Mar 2012

HEAD, Roy

Active
St. Pancras Way, LondonNW1 0QG
Born September 1964
Director
Appointed 26 Jan 2007

HEYMAN, David Lowell, Professor

Active
St. Pancras Way, LondonNW1 0QG
Born March 1946
Director
Appointed 16 Mar 2012

HORNIK, Robert

Active
St. Pancras Way, LondonNW1 0QG
Born June 1946
Director
Appointed 16 Mar 2012

JUMA, Mercy

Active
St. Pancras Way, LondonNW1 0QG
Born January 1989
Director
Appointed 01 Apr 2023

THIEBA, Paul Kaba

Active
St. Pancras Way, LondonNW1 0QG
Born July 1960
Director
Appointed 01 Oct 2020

CHAKRABORTY, Radha

Resigned
Hugo Road, LondonN19 5EU
Secretary
Appointed 26 Jan 2007
Resigned 16 Oct 2014

STEEL, Jennifer Ruth

Resigned
Lyndhurst Way, LondonSE15 5AG
Secretary
Appointed 17 Oct 2014
Resigned 19 May 2017

HORTON, Richard, Dr

Resigned
Hertford Road, LondonN1 5EW
Born December 1961
Director
Appointed 16 Mar 2012
Resigned 08 Dec 2015

WHITWORTH, Jimmy, Professor

Resigned
Hertford Road, LondonN1 5EW
Born September 1955
Director
Appointed 02 Nov 2015
Resigned 27 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
8-14 St. Pancras Way, LondonNW1 0QG

Nature of Control

Right to appoint and remove directors
Notified 03 Sept 2024

Mr Roy Head

Ceased
St. Pancras Way, LondonNW1 0QG
Born September 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
1 October 2025
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
1 October 2025
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Elect To Keep The Members Register Information On The Public Register
21 September 2024
EH05EH05
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
19 March 2015
MR05Certification of Charge
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Legacy
19 October 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
23 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
13 February 2008
363aAnnual Return
Legacy
7 January 2008
287Change of Registered Office
Change Of Name Community Interest Company
12 February 2007
CICCONCICCON
Certificate Change Of Name Company
12 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 2007
NEWINCIncorporation