- Company Overview for DEXTER PRE-MEDIA LIMITED (03076147)
- Filing history for DEXTER PRE-MEDIA LIMITED (03076147)
- People for DEXTER PRE-MEDIA LIMITED (03076147)
- More for DEXTER PRE-MEDIA LIMITED (03076147)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from Europoint Centre Office 1 Ground Floor 5/11 Lavington Street London SE1 0NZ to Studio 12 Swan Court 9 Tanner Street London SE1 3LE on 13 September 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
19 Jun 2013 | CH01 | Director's details changed for Nicola Jane Hughes on 18 June 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Mar 2013 | AP01 | Appointment of Nicola Jane Hughes as a director | |
19 Mar 2013 | AP01 | Appointment of Jennifer Deal as a director | |
07 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Sep 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
02 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
27 Jun 2011 | AD01 | Registered office address changed from 4-5 Sandpit Road Dartford Kent DA1 5BU on 27 June 2011 | |
11 May 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Mr Richard Keith Deal on 5 July 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Mr David Steggle on 5 July 2010 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2009 |