Dissolved 2016-09-03
Company Information for DIGITAL DISTRIBUTION NETWORKS LIMITED
LONDON, ENGLAND, EC2V 7QF,
|
Company Registration Number
06436769
Private Limited Company
Dissolved Dissolved 2016-09-03 |
Company Name | |
---|---|
DIGITAL DISTRIBUTION NETWORKS LIMITED | |
Legal Registered Office | |
LONDON ENGLAND EC2V 7QF Other companies in EC2V | |
Company Number | 06436769 | |
---|---|---|
Date formed | 2007-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-09-03 | |
Type of accounts | SMALL |
Last Datalog update: | 2017-08-18 20:19:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OLEG FOMENKO |
||
THONG NGUYEN |
||
ROMAN PETRENKO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER CLARK |
Director | ||
ANTHONY JOHN BYRNE |
Company Secretary | ||
ATAN MARTIN BURROWS |
Director | ||
ANTHONY JOHN BYRNE |
Director | ||
VLADIMIR CHOPOV |
Director | ||
PATRICK JOHN FOREMAN |
Director | ||
ANDREIKO KERDEMELIDIS |
Director | ||
MARIA CORDOBA |
Company Secretary | ||
ANTHONY JOHN BYRNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KING STREET APPS LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM UNIT 1.29 THE LIGHTBOX 111 POWER ROAD LONDON W4 5PY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064367690005 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 3014 | |
AR01 | 22/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064367690004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064367690003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER CLARK | |
AR01 | 22/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR OLIVER CLARK | |
AR01 | 22/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THONG NGUYEN / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLEG FOMENKO / 22/11/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATAN BURROWS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BYRNE | |
AR01 | 26/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED THONG NGUYEN | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | TRANSFER SHARES 22/12/2009 | |
RES01 | ADOPT ARTICLES 22/12/2009 | |
AR01 | 26/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2009 FROM UNIT 1.29 THE LIGHTBOX POWER ROAD LONDON W4 5PY | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROMAN PETRENKO / 23/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FOREMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLEG FOMENKO / 23/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VLADIMIR CHOPOV | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ATAN MARTIN BURROWS / 23/12/2009 | |
RES13 | RE DIRECTORS CONDUCT IN RELATION TO ISSUE OF SHARE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | WAIVE RIGHTS IN RESPECT OF ISSUE/CONSENT TO ISSUE | |
SH01 | 16/10/09 STATEMENT OF CAPITAL GBP 3014 | |
RES13 | OPTIONS / SHARE TRANSFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREIKO KERDEMELIDIS | |
RES13 | WAIVES SHARE RIGHTS | |
RES13 | WAIVE RIGHTS | |
RES13 | CONSENT TO SHARE ISSUE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 28/09/09 STATEMENT OF CAPITAL GBP 3015 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM GABLE HOUSE 18-24 TURNHAM GREEN TERRACE LONDON W4 1QP UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ATAN BURROWS / 07/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ATAN BURROWS / 04/06/2009 | |
RES01 | ADOPT ARTICLES 17/02/2009 | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 30/11/2008 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED ROMAN PETRENKO |
Final Meetings | 2016-03-21 |
Notice of Intended Dividends | 2015-07-13 |
Appointment of Liquidators | 2015-03-25 |
Notices to Creditors | 2015-03-25 |
Appointment of Administrators | 2014-05-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TNT DIGITAL MEDIA INVESTMENTS LIMITED | ||
Outstanding | TNT DIGITAL MEDIA INVESTMENTS LIMITED AS SECURITY TRUSTEE | ||
Outstanding | TNT DIGITAL MEDIA INVESTMENTS LIMITED | ||
LEGAL MORTGAGE | Outstanding | TNT DIGITAL MEDIA INVESTMENTS LIMITED | |
LEGAL MORTGAGE OF PATENT APPLICATION | Satisfied | TNT DIGITAL MEDIA INVESTMENTS LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL DISTRIBUTION NETWORKS LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DIGITAL DISTRIBUTION NETWORKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84717020 | Central storage units for automatic data-processing machines |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DIGITAL DISTRIBUTION NETWORKS LIMITED | Event Date | 2015-07-08 |
Principal Trading Address: Unit 1.29,The Lightbox, 111 Power Road, London W4 5PY Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, Simon Thomas, the Joint Liquidator of the above named Company, intend paying a final dividend to the unsecured creditors within 2 months of that last date for proving specified below. Creditors who have not already proved are required, on or before 29 July 2015, the last date for proving, to submit their Statement of Claim to me at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 29 July 2015. Date of Appointment: 13 March 2015. Office Holder details: Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) both of Moorfields Corporate Recovery Ltd, 88 Wood Street, London, EC2V 7QF. For further details contact: Robert McIlroy, Tel: 0207 186 1144. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DIGITAL DISTRIBUTION NETWORKS LIMITED | Event Date | 2015-03-20 |
I hereby give notice that, Simon Thomas and Nicholas OReilly (IP Nos. 8920 and 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF were appointed Joint Liquidators of the above named Company on 13 March 2015 pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 13 April 2015 to send in their full names and surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their solicitors (if any), to the undersigned, Simon Thomas of Moorfields Corporate Recovery Limited, the joint liquidator of the company and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their soliciors, to come in and prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any such distribution. No further public advertisement of invitation to prove debts will be given. For further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com Tel: 0207 186 1157 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIGITAL DISTRIBUTION NETWORKS LIMITED | Event Date | 2015-03-13 |
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com Tel: 0207 186 1157 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DIGITAL DISTRIBUTION NETWORKS LIMITED | Event Date | 2015-03-13 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and resolving that the Joint Liquidators be granted their release. The meetings will be held at the offices of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 18 May 2016 at 11.00 am and 11.15 am respectively. In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 March 2015 Office Holder details: Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF . Further details contact: Robert Mcllroy, Email: rmcllroy@moorfieldscr.com Tel: 0207 186 1157. S R Thomas , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DIGITAL DISTRIBUTION NETWORKS LIMITED | Event Date | 2014-05-02 |
In the High Court of Justice case number 3267 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF For further details contact: Robert Mcllroy, Email: rmcilroy@moorfieldscr.com, Tel:0207 186 1157. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |