Company NameDigiwall Media Ltd
DirectorRobert Geoffrey Monks
Company StatusActive
Company Number07171893
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Robert Geoffrey Monks
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(1 year after company formation)
Appointment Duration13 years, 1 month
RoleMedia Production
Country of ResidenceEngland
Correspondence Address100 High Ash Drive
Alwoodley
Leeds
LS17 8RE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitedigiwallmedia.moonfruit.com/
Telephone0113 8152128
Telephone regionLeeds

Location

Registered Address100 High Ash Drive
Alwoodley
Leeds
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Geoffrey Monks
100.00%
Ordinary

Financials

Year2014
Net Worth£33,266
Cash£62,767
Current Liabilities£36,910

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
1 June 2015Registered office address changed from 7 Pennythorne Drive Nether Yeadon Leeds LS19 7DS England to 100 High Ash Drive Alwoodley Leeds LS17 8RE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 7 Pennythorne Drive Nether Yeadon Leeds LS19 7DS England to 100 High Ash Drive Alwoodley Leeds LS17 8RE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 7 Pennythorne Drive Nether Yeadon Leeds LS19 7DS England to 100 High Ash Drive Alwoodley Leeds LS17 8RE on 1 June 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Registered office address changed from 14 Alwoodley Chase Harrogate Road Leeds LS17 8ER on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 14 Alwoodley Chase Harrogate Road Leeds LS17 8ER on 23 May 2014 (1 page)
23 May 2014Director's details changed for Mr Robert Geoffrey Monks on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Robert Geoffrey Monks on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE England on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE England on 23 May 2014 (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Appointment of a director (2 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (2 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (2 pages)
16 May 2011Appointment of a director (2 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (2 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1
(3 pages)
7 March 2011Appointment of Mr Robert Geoffrey Monks as a director (2 pages)
7 March 2011Appointment of Mr Robert Geoffrey Monks as a director (2 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1
(3 pages)
25 February 2011Termination of appointment of Peter Valaitis as a director (1 page)
25 February 2011Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 25 February 2011 (1 page)
25 February 2011Termination of appointment of Peter Valaitis as a director (1 page)
25 February 2011Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 25 February 2011 (1 page)
1 March 2010Incorporation (21 pages)
1 March 2010Incorporation (21 pages)