Background WavePink WaveYellow Wave

DIGITALIS MEDIA LIMITED (06617628)

DIGITALIS MEDIA LIMITED (06617628) is an active UK company. incorporated on 11 June 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIGITALIS MEDIA LIMITED has been registered for 17 years. Current directors include KING, David James, Mr., WOOD, Gregory Mark.

Company Number
06617628
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
163 Herne Hill, London, SE24 9LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KING, David James, Mr., WOOD, Gregory Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITALIS MEDIA LIMITED

DIGITALIS MEDIA LIMITED is an active company incorporated on 11 June 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIGITALIS MEDIA LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06617628

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

163 Herne Hill London, SE24 9LR,

Previous Addresses

D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
From: 8 August 2022To: 12 December 2024
75 Park Lane Croydon Surrey CR9 1XS
From: 11 June 2008To: 8 August 2022
Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Mar 10
Funding Round
Apr 11
Funding Round
Aug 14
Funding Round
Apr 15
Funding Round
Apr 16
Funding Round
May 16
New Owner
Jul 17
Capital Update
Apr 21
Funding Round
Apr 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Funding Round
May 22
Funding Round
May 23
Funding Round
Jun 24
15
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KING, David James, Mr.

Active
LondonSE24 9LR
Born January 1974
Director
Appointed 11 Jun 2008

WOOD, Gregory Mark

Active
LondonSE24 9LR
Born July 1953
Director
Appointed 05 Nov 2009

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 11 Jun 2008

KINGSMILL LIMITED

Resigned
75 Park Lane, CroydonCR9 1XS
Corporate secretary
Appointed 11 Jun 2008
Resigned 16 Jan 2014

Persons with significant control

1

Mr David James King

Active
LondonSE24 9LR
Born January 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Capital Cancellation Shares
24 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
1 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Legacy
16 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 April 2021
SH19Statement of Capital
Legacy
16 April 2021
CAP-SSCAP-SS
Resolution
16 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Resolution
13 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Second Filing Of Form With Form Type
26 May 2016
RP04RP04
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Resolution
14 March 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Legacy
23 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Legacy
4 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Legacy
12 June 2009
88(3)88(3)
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
5 May 2009
123Notice of Increase in Nominal Capital
Legacy
4 April 2009
225Change of Accounting Reference Date
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Incorporation Company
11 June 2008
NEWINCIncorporation