ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digital Hits Network Limited

Digital Hits Network Limited is an active company incorporated on 28 November 2017 with the registered office located in Bristol, Bristol. Digital Hits Network Limited was registered 7 years ago.
Status
Active
Active since 4 years ago
Company No
11086254
Private limited by guarantee without share capital
Age
7 years
Incorporated 28 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (11 days ago)
Contact
Address
Henleaze House Business Centre
13 Harbury Road
Bristol
BS9 4PN
England
Address changed on 11 Dec 2024 (9 months ago)
Previous address was 3-6 Wadham Street Weston-Super-Mare BS23 1JY England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1983
Mr Allan Malcolm Lake
PSC • British • Lives in UK • Born in Nov 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Simpletel Limited
Allan Malcolm Lake is a mutual person.
Active
ALL Hits Limited
Allan Malcolm Lake is a mutual person.
Active
North Somerset Local Media Limited
Allan Malcolm Lake is a mutual person.
Active
Transpondian Limited
Allan Malcolm Lake is a mutual person.
Dissolved
Parrot Prizes Limited
Allan Malcolm Lake is a mutual person.
Dissolved
Sanity Radio Limited
Allan Malcolm Lake is a mutual person.
Dissolved
Bobby Birdy Limited
Allan Malcolm Lake is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.67K
Decreased by £712 (-30%)
Total Liabilities
-£97.83K
Increased by £27.33K (+39%)
Net Assets
-£96.16K
Decreased by £28.04K (+41%)
Debt Ratio (%)
5844%
Increased by 2889.28% (+98%)
Latest Activity
Confirmation Submitted
8 Months Ago on 28 Dec 2024
Registered Address Changed
9 Months Ago on 11 Dec 2024
Micro Accounts Submitted
12 Months Ago on 12 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 7 May 2024
Mark Carney (PSC) Resigned
1 Year 4 Months Ago on 7 May 2024
Allan Lake (PSC) Appointed
1 Year 4 Months Ago on 22 Apr 2024
Andrew David French Resigned
1 Year 4 Months Ago on 22 Apr 2024
Mr Allan Malcolm Lake Appointed
1 Year 4 Months Ago on 22 Apr 2024
John Mason Resigned
1 Year 4 Months Ago on 22 Apr 2024
Mark Carney Resigned
1 Year 4 Months Ago on 22 Apr 2024
Get Credit Report
Discover Digital Hits Network Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 November 2024 with no updates
Submitted on 28 Dec 2024
Registered office address changed from 3-6 Wadham Street Weston-Super-Mare BS23 1JY England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 11 December 2024
Submitted on 11 Dec 2024
Micro company accounts made up to 30 November 2023
Submitted on 12 Sep 2024
Cessation of Mark Carney as a person with significant control on 7 May 2024
Submitted on 7 May 2024
Registered office address changed from 3 Elmvale Drive Hutton Weston-Super-Mare North Somerset BS24 9TG England to 3-6 Wadham Street Weston-Super-Mare BS23 1JY on 7 May 2024
Submitted on 7 May 2024
Notification of Allan Lake as a person with significant control on 22 April 2024
Submitted on 24 Apr 2024
Registered office address changed from 14 Dunsley Field Cheddar Somerset BS27 3FB United Kingdom to 3 Elmvale Drive Hutton Weston-Super-Mare North Somerset BS24 9TG on 22 April 2024
Submitted on 22 Apr 2024
Termination of appointment of Mark Carney as a director on 22 April 2024
Submitted on 22 Apr 2024
Termination of appointment of John Mason as a director on 22 April 2024
Submitted on 22 Apr 2024
Appointment of Mr Allan Malcolm Lake as a director on 22 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year