- 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) |
---|---|---|---|
11 Nov 2014 | CH01 | Director's details changed for Mr Adam Lee Kenwright on 15 July 2014 | |
11 Nov 2014 | CH03 | Secretary's details changed for Ms Amy Filter Le Coz on 1 January 2014 | |
14 Oct 2014 | AA01 | Current accounting period extended from 3 December 2014 to 31 December 2014 | |
15 Jul 2014 | AP01 | Appointment of Kate Turnbull as a director on 21 January 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Adam Lee Kenwright as a director on 21 January 2014 | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 3 December 2013 | |
02 Apr 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 3 December 2013 | |
07 Jan 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | CC04 | Statement of company's objects | |
10 Dec 2013 | AD01 | Registered office address changed from 5Th Floor 21 Dartmouth Street London SW1H 9BP on 10 December 2013 | |
05 Dec 2013 | MR01 | Registration of charge 045487610003 | |
09 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
09 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
07 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
11 Nov 2010 | AD01 | Registered office address changed from 21 05Th Floor Dartmouth Street London SW1H 9BP on 11 November 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Amy Le Coz on 30 September 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |