Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL DISTRIBUTION NETWORKS LIMITED
Company Information for

DIGITAL DISTRIBUTION NETWORKS LIMITED

LONDON, ENGLAND, EC2V 7QF,
Company Registration Number
06436769
Private Limited Company
Dissolved

Dissolved 2016-09-03

Company Overview

About Digital Distribution Networks Ltd
DIGITAL DISTRIBUTION NETWORKS LIMITED was founded on 2007-11-26 and had its registered office in London. The company was dissolved on the 2016-09-03 and is no longer trading or active.

Key Data
Company Name
DIGITAL DISTRIBUTION NETWORKS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
EC2V 7QF
Other companies in EC2V
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL DISTRIBUTION NETWORKS LIMITED
Is this data useful to you?
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.

Company Officers of DIGITAL DISTRIBUTION NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
OLEG FOMENKO
Director 2007-11-26
THONG NGUYEN
Director 2010-06-11
ROMAN PETRENKO
Director 2008-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER CLARK
Director 2012-03-12 2013-04-10
ANTHONY JOHN BYRNE
Company Secretary 2008-09-01 2011-07-13
ATAN MARTIN BURROWS
Director 2008-10-21 2011-07-13
ANTHONY JOHN BYRNE
Director 2008-09-01 2011-07-13
VLADIMIR CHOPOV
Director 2008-11-03 2009-12-22
PATRICK JOHN FOREMAN
Director 2008-09-01 2009-12-22
ANDREIKO KERDEMELIDIS
Director 2008-09-01 2009-09-30
MARIA CORDOBA
Company Secretary 2007-11-26 2008-09-01
ANTHONY JOHN BYRNE
Director 2008-09-01 2008-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THONG NGUYEN KING STREET APPS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2015
2015-03-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-11-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2014
2014-07-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-06-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-06-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-05-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM UNIT 1.29 THE LIGHTBOX 111 POWER ROAD LONDON W4 5PY
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064367690005
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 3014
2014-02-10AR0122/11/13 FULL LIST
2013-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064367690004
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064367690003
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CLARK
2012-12-21AR0122/11/12 FULL LIST
2012-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-23AP01DIRECTOR APPOINTED MR OLIVER CLARK
2011-11-22AR0122/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THONG NGUYEN / 01/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / OLEG FOMENKO / 22/11/2011
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BYRNE
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ATAN BURROWS
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BYRNE
2010-12-08AR0126/11/10 FULL LIST
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-14AP01DIRECTOR APPOINTED THONG NGUYEN
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-03-15MEM/ARTSARTICLES OF ASSOCIATION
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-12RES13TRANSFER SHARES 22/12/2009
2010-01-12RES01ADOPT ARTICLES 22/12/2009
2009-12-24AR0126/11/09 FULL LIST
2009-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2009 FROM UNIT 1.29 THE LIGHTBOX POWER ROAD LONDON W4 5PY
2009-12-24AD02SAIL ADDRESS CREATED
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMAN PETRENKO / 23/12/2009
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FOREMAN
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / OLEG FOMENKO / 23/12/2009
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR VLADIMIR CHOPOV
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ATAN MARTIN BURROWS / 23/12/2009
2009-11-05RES13RE DIRECTORS CONDUCT IN RELATION TO ISSUE OF SHARE
2009-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-05RES13WAIVE RIGHTS IN RESPECT OF ISSUE/CONSENT TO ISSUE
2009-10-30SH0116/10/09 STATEMENT OF CAPITAL GBP 3014
2009-10-29RES13OPTIONS / SHARE TRANSFER
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREIKO KERDEMELIDIS
2009-10-15RES13WAIVES SHARE RIGHTS
2009-10-14RES13WAIVE RIGHTS
2009-10-13RES13CONSENT TO SHARE ISSUE
2009-10-13RES12VARYING SHARE RIGHTS AND NAMES
2009-10-13SH0128/09/09 STATEMENT OF CAPITAL GBP 3015
2009-10-13SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-27AA31/12/08 TOTAL EXEMPTION FULL
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM GABLE HOUSE 18-24 TURNHAM GREEN TERRACE LONDON W4 1QP UNITED KINGDOM
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / ATAN BURROWS / 07/09/2009
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / ATAN BURROWS / 04/06/2009
2009-03-17RES01ADOPT ARTICLES 17/02/2009
2008-12-12363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-10225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-11-10288aDIRECTOR APPOINTED ROMAN PETRENKO
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DIGITAL DISTRIBUTION NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-21
Notice of Intended Dividends2015-07-13
Appointment of Liquidators2015-03-25
Notices to Creditors2015-03-25
Appointment of Administrators2014-05-14
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL DISTRIBUTION NETWORKS LIMITED
Administrator Appointments
Moorfields Corporate Recovery Limited was appointed as an administrator on 2014-05-02
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-18 Outstanding TNT DIGITAL MEDIA INVESTMENTS LIMITED
2013-09-14 Outstanding TNT DIGITAL MEDIA INVESTMENTS LIMITED AS SECURITY TRUSTEE
2013-08-03 Outstanding TNT DIGITAL MEDIA INVESTMENTS LIMITED
LEGAL MORTGAGE 2010-03-02 Outstanding TNT DIGITAL MEDIA INVESTMENTS LIMITED
LEGAL MORTGAGE OF PATENT APPLICATION 2008-10-23 Satisfied TNT DIGITAL MEDIA INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of DIGITAL DISTRIBUTION NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL DISTRIBUTION NETWORKS LIMITED
Trademarks
We have not found any records of DIGITAL DISTRIBUTION NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL DISTRIBUTION NETWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DIGITAL DISTRIBUTION NETWORKS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL DISTRIBUTION NETWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DIGITAL DISTRIBUTION NETWORKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0184717020Central storage units for automatic data-processing machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyDIGITAL DISTRIBUTION NETWORKS LIMITEDEvent Date2015-07-08
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 TypeNotices to Creditors
Defending partyDIGITAL DISTRIBUTION NETWORKS LIMITEDEvent Date2015-03-20
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 TypeAppointment of Liquidators
Defending partyDIGITAL DISTRIBUTION NETWORKS LIMITEDEvent Date2015-03-13
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 TypeFinal Meetings
Defending partyDIGITAL DISTRIBUTION NETWORKS LIMITEDEvent Date2015-03-13
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 TypeAppointment of Administrators
Defending partyDIGITAL DISTRIBUTION NETWORKS LIMITEDEvent Date2014-05-02
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL DISTRIBUTION NETWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL DISTRIBUTION NETWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.