ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digital Media Innovations Holdings Limited

Digital Media Innovations Holdings Limited is an active company incorporated on 30 August 2019 with the registered office located in Worthing, West Sussex. Digital Media Innovations Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12182221
Private limited company
Age
6 years
Incorporated 30 August 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (1 month ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
United Kingdom
Address changed on 13 Aug 2025 (2 months ago)
Previous address was 10 Norwich Street London EC4A 1BD England
Telephone
Unreported
Email
Unreported
Website
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Gen. Counsel/Secretary-West Technology Group LLC • American • Lives in United States • Born in Jan 1965
Director • Irish • Lives in UK • Born in Apr 1968
Director • Chief Accounting Officer-West Technology Group LLC • American • Lives in United States • Born in Sep 1967
Director • Chief Risk Officer • British • Lives in UK • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Equiniti Group Limited
Prism Cosec Limited, Ronald Bates, and 2 more are mutual people.
Active
Digital Media Innovations UK Limited
Prism Cosec Limited, Robert Emmett Mannix, and 2 more are mutual people.
Active
Equiniti Services Limited
Prism Cosec Limited, Paul Anthony Lynam, and 1 more are mutual people.
Active
Equiniti Data Limited
Prism Cosec Limited, Ronald Bates, and 1 more are mutual people.
Active
Equiniti Holdings Limited
Prism Cosec Limited, Paul Anthony Lynam, and 1 more are mutual people.
Active
Equiniti Limited
Prism Cosec Limited, Paul Anthony Lynam, and 1 more are mutual people.
Active
Globenewswire UK Limited
Prism Cosec Limited, Robert Emmett Mannix, and 1 more are mutual people.
Active
Equiniti (UK) Finance Ltd
Prism Cosec Limited, Paul Anthony Lynam, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£49.99M
Decreased by £31.56M (-39%)
Total Liabilities
-£48.83M
Increased by £189K (0%)
Net Assets
£1.16M
Decreased by £31.75M (-96%)
Debt Ratio (%)
98%
Increased by 38.03% (+64%)
Latest Activity
Mr Ronald Bates Appointed
4 Days Ago on 17 Oct 2025
Adam Charles Green Resigned
4 Days Ago on 17 Oct 2025
Paul Anthony Lynam Resigned
4 Days Ago on 17 Oct 2025
Confirmation Submitted
1 Month Ago on 1 Sep 2025
Inspection Address Changed
2 Months Ago on 13 Aug 2025
New Charge Registered
3 Months Ago on 3 Jul 2025
New Charge Registered
3 Months Ago on 3 Jul 2025
Registered Address Changed
4 Months Ago on 3 Jun 2025
Orbit Private Holdings I Ltd (PSC) Appointed
5 Months Ago on 30 Apr 2025
Louis Brucculeri Resigned
5 Months Ago on 30 Apr 2025
Get Credit Report
Discover Digital Media Innovations Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul Anthony Lynam as a director on 17 October 2025
Submitted on 21 Oct 2025
Termination of appointment of Adam Charles Green as a director on 17 October 2025
Submitted on 21 Oct 2025
Appointment of Mr Ronald Bates as a director on 17 October 2025
Submitted on 21 Oct 2025
Confirmation statement made on 29 August 2025 with updates
Submitted on 1 Sep 2025
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Highdown House Yeoman Way Worthing BN99 3HH
Submitted on 13 Aug 2025
Registration of charge 121822210001, created on 3 July 2025
Submitted on 7 Jul 2025
Registration of charge 121822210002, created on 3 July 2025
Submitted on 7 Jul 2025
Statement of capital following an allotment of shares on 12 October 2021
Submitted on 24 Jun 2025
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 3 June 2025
Submitted on 3 Jun 2025
Notification of Orbit Private Holdings I Ltd as a person with significant control on 30 April 2025
Submitted on 7 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year