Dingmedia Limited LONDON


Dingmedia Limited was dissolved on 2023-07-25. Dingmedia was a private limited company that was situated at 15 Percy Street, London, W1T 1DS, ENGLAND. Its net worth was estimated to be around -70509 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2014-02-18) was run by 2 directors.
Director Christopher T. who was appointed on 22 April 2015.
Director David A. who was appointed on 03 February 2015.

The company was categorised as "ready-made interactive leisure and entertainment software development" (62011). The last confirmation statement was filed on 2022-02-18 and last time the statutory accounts were filed was on 31 December 2021. 2016-02-18 is the date of the most recent annual return.

Dingmedia Limited Address / Contact

Office Address 15 Percy Street
Town London
Post code W1T 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08900901
Date of Incorporation Tue, 18th Feb 2014
Date of Dissolution Tue, 25th Jul 2023
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th Mar 2023
Last confirmation statement dated Fri, 18th Feb 2022

Company staff

Christopher T.

Position: Director

Appointed: 22 April 2015

David A.

Position: Director

Appointed: 03 February 2015

Hayden P.

Position: Director

Appointed: 26 June 2017

Resigned: 09 June 2018

Christopher G.

Position: Director

Appointed: 24 May 2016

Resigned: 31 December 2017

David R.

Position: Director

Appointed: 22 April 2015

Resigned: 17 February 2020

Richard C.

Position: Secretary

Appointed: 22 April 2015

Resigned: 14 March 2022

K.c.k. Services Limited

Position: Corporate Secretary

Appointed: 18 February 2014

Resigned: 22 April 2015

Pieter V.

Position: Director

Appointed: 18 February 2014

Resigned: 21 October 2015

People with significant control

David A.

Notified on 10 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-70 509     
Balance Sheet
Cash Bank On Hand 228 15032 51217 785  
Current Assets18 9234 010 5583 633 9513 373 4463 210 5983 210 598
Debtors4 0723 782 4083 601 4393 355 661  
Net Assets Liabilities 3 532 1903 604 7733 490 6013 490 6013 490 601
Other Debtors 3 773 1873 601 439   
Property Plant Equipment 2 914    
Cash Bank In Hand14 851     
Net Assets Liabilities Including Pension Asset Liability-70 509     
Reserves/Capital
Called Up Share Capital73     
Profit Loss Account Reserve-110 581     
Shareholder Funds-70 509     
Other
Accrued Liabilities Deferred Income 26 97034 965   
Accumulated Depreciation Impairment Property Plant Equipment 4 468    
Administrative Expenses 433 35372 592   
Bank Borrowings Overdrafts 129    
Creditors 761 285309 181162 848  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 468   
Disposals Property Plant Equipment  7 382   
Fixed Assets 282 917280 003280 003280 003280 003
Interest Payable Similar Charges Finance Costs 29 336    
Investments Fixed Assets 280 003280 003280 003  
Net Current Assets Liabilities-70 5093 249 2733 324 7703 210 5983 210 5983 210 598
Operating Profit Loss -433 353-72 592   
Other Creditors 2 10070   
Other Interest Receivable Similar Income Finance Income 288    
Prepayments Accrued Income 712    
Profit Loss On Ordinary Activities After Tax -383 312-72 592   
Profit Loss On Ordinary Activities Before Tax -462 401-72 592   
Property Plant Equipment Gross Cost 7 382    
Taxation Social Security Payable 568 76012 120   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 79 089    
Total Assets Less Current Liabilities-70 5093 532 1903 604 7733 490 6013 490 6013 490 601
Trade Creditors Trade Payables 163 326262 026   
Trade Debtors Trade Receivables 8 509    
Creditors Due Within One Year89 432     
Share Premium Account39 999     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, November 2022
Free Download (3 pages)

Company search

Advertisements