- Company Overview for DIGITAL MEDIA SERVICES UK LIMITED (04548761)
- Filing history for DIGITAL MEDIA SERVICES UK LIMITED (04548761)
- People for DIGITAL MEDIA SERVICES UK LIMITED (04548761)
- Charges for DIGITAL MEDIA SERVICES UK LIMITED (04548761)
- More for DIGITAL MEDIA SERVICES UK LIMITED (04548761)
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
|
|
12 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
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
|
|
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 |