Advanced company searchLink opens in new window

DIGITAL MEDIA SERVICES UK LIMITED

Company number 04548761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
28 Dec 2017 AA Audit exemption subsidiary accounts made up to 25 March 2017
28 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/03/17
28 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/03/17
28 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/03/17
16 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
16 Oct 2017 PSC02 Notification of International Entertainment Investments Limited as a person with significant control on 14 April 2016
06 Feb 2017 AA01 Change of accounting reference date
13 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2016 AP03 Appointment of Rahul Shah as a secretary on 14 September 2016
28 Sep 2016 AP01 Appointment of Stephen James Watford as a director on 1 August 2016
02 Sep 2016 AP01 Appointment of Simon Graham Briggs as a director on 1 August 2016
16 Aug 2016 TM01 Termination of appointment of Robert Thomson as a director on 1 August 2016
16 Aug 2016 TM01 Termination of appointment of Adam Lee Kenwright as a director on 1 August 2016
16 Aug 2016 TM02 Termination of appointment of Amy Filter Le Coz as a secretary on 1 August 2016
16 Aug 2016 TM01 Termination of appointment of Amy Filter Le Coz as a director on 1 August 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
19 Jun 2015 AA Full accounts made up to 31 December 2014
21 Feb 2015 MR04 Satisfaction of charge 045487610003 in full
11 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
11 Nov 2014 CH01 Director's details changed for Mr Robert Thomson on 1 January 2014
11 Nov 2014 CH01 Director's details changed for Mrs Kathryn Turnbull on 1 August 2014
11 Nov 2014 CH01 Director's details changed for Ms Amy Filter Le Coz on 1 January 2014