EORI-Search.com

EORI-Search in


All Information about:

                        
Name

The Contented Digital Media Company Limited

Address
30 Newman Street
London
W1T 1PT
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
10 May 2016
Company Register Address Elsley Court, 20-22 Great Titchfield Street
London
W1W 8BE
Company No. 08333466 Show on Companies House
Accountssmall
last accounts made up to 30 June 2021
Sector (SIC)73120 - Media representation
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Way To Blue Ltd Status: Active Notified: 27/06/2024 Companies House Number: 03872642 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Boyan, Marc Jason Status: Ceased Notified: 06/04/2016 Ceased: 09/05/2017 Date of Birth: 07/1975 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Bullock, Adam Benjamin Status: Ceased Notified: 06/04/2016 Ceased: 27/06/2024 Date of Birth: 11/1974 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Dee, Maurice Patrick Status: Ceased Notified: 06/04/2016 Ceased: 27/06/2024 Date of Birth: 09/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Miroma Corp Holdings Limited Status: Ceased Notified: 27/06/2024 Ceased: 27/06/2024 Companies House Number: 15592771 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Miroma Holdings Ltd Status: Ceased Notified: 09/05/2017 Ceased: 27/06/2024 Companies House Number: 07586117 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (5)

    Source: Companies House
    Boyan, Marc Jason London, England Status: Active Notified: 09/05/2017 Date of Birth: 07/1975 Occupation: Compay Director Role: Director Country of Residence: United Kingdom Nationality: British
    Bullock, Adam Benjamin London, England Status: Active Notified: 01/02/2013 Role: Secretary
    Bullock, Adam Benjamin London, England Status: Active Notified: 01/02/2013 Date of Birth: 11/1974 Occupation: Company Director Role: Director Country of Residence: England Nationality: English
    Dee, Maurice London, England Status: Active Notified: 01/02/2013 Date of Birth: 09/1966 Occupation: Company Director Role: Director Country of Residence: England Nationality: Irish
    Summers, Paul Keith London, England Status: Active Notified: 23/03/2016 Date of Birth: 05/1978 Occupation: Chief Investment Officer Role: Director Country of Residence: England Nationality: British