Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(5 months ago)
Next confirmation dated
29 August 2026
Due by
12 September 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Digital Media Innovations Holdings Limited
Contact
Update Details
Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
United Kingdom
Address changed on
13 Aug 2025
(5 months ago)
Previous address was
10 Norwich Street London EC4A 1BD England
Companies in BN99 3HH
Telephone
Unreported
Email
Unreported
Website
West.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ronald Bates
Director • Risk Officer • British • Lives in UK • Born in Jan 1983
Daniel Geoffrey Kramer
Director • American • Lives in United States • Born in Aug 1962
Erik Jon Carlson
Director • Cfo - Digital Media • American • Lives in United States • Born in Feb 1991
Prism Cosec Limited
Secretary
Orbit Private Holdings I Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Equiniti Limited
Daniel Geoffrey Kramer, Prism Cosec Limited, and 1 more are mutual people.
Active
Digital Media Innovations UK Limited
Prism Cosec Limited, Ronald Bates, and 1 more are mutual people.
Active
Equiniti Services Limited
Daniel Geoffrey Kramer and Prism Cosec Limited are mutual people.
Active
Equiniti Data Limited
Prism Cosec Limited and Ronald Bates are mutual people.
Active
Equiniti Holdings Limited
Daniel Geoffrey Kramer and Prism Cosec Limited are mutual people.
Active
Equiniti Group Limited
Prism Cosec Limited and Ronald Bates are mutual people.
Active
Mycsp Limited
Prism Cosec Limited and Ronald Bates are mutual people.
Active
Globenewswire UK Limited
Prism Cosec Limited and Ronald Bates are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3.29M
Increased by £3.29M (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£62.99M
Increased by £13M (+26%)
Total Liabilities
-£35.87M
Decreased by £12.96M (-27%)
Net Assets
£27.11M
Increased by £25.96M (+2239%)
Debt Ratio (%)
57%
Decreased by 40.73% (-42%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
21 Days Ago on 5 Jan 2026
New Charge Registered
2 Months Ago on 20 Nov 2025
Mr Ronald Bates Appointed
3 Months Ago on 17 Oct 2025
Adam Charles Green Resigned
3 Months Ago on 17 Oct 2025
Paul Anthony Lynam Resigned
3 Months Ago on 17 Oct 2025
Confirmation Submitted
4 Months Ago on 1 Sep 2025
Inspection Address Changed
5 Months Ago on 13 Aug 2025
New Charge Registered
6 Months Ago on 3 Jul 2025
New Charge Registered
6 Months Ago on 3 Jul 2025
Registered Address Changed
7 Months Ago on 3 Jun 2025
Get Alerts
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
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 14 Jan 2026
Resolutions
Submitted on 14 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 5 Jan 2026
Registration of charge 121822210003, created on 20 November 2025
Submitted on 20 Nov 2025
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 121822210002, created on 3 July 2025
Submitted on 7 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs