- Company Overview for DIGITAL MEDIA CAPITAL LIMITED (05321207)
- Filing history for DIGITAL MEDIA CAPITAL LIMITED (05321207)
- People for DIGITAL MEDIA CAPITAL LIMITED (05321207)
- More for DIGITAL MEDIA CAPITAL LIMITED (05321207)
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) |
---|---|---|---|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Richard Dallin Gore Stewart on 6 February 2015 | |
06 Feb 2015 | CH03 | Secretary's details changed for Mr Richard Dallin Gore Stewart on 6 February 2015 | |
06 Feb 2015 | CH01 | Director's details changed for Mr Richard Dallin Gore Stewart on 6 February 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
05 Feb 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
03 Jan 2012 | CERTNM |
Company name changed mindservices LIMITED\certificate issued on 03/01/12
|
|
03 Jan 2012 | CONNOT | Change of name notice | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
01 Mar 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 May 2009 | 288b | Appointment terminate, secretary silvermace secretarial LTD logged form | |
08 Apr 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/05/2009 | |
06 Feb 2009 | 363a | Return made up to 24/12/08; full list of members | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from 28A cole street london SE1 4YH | |
02 Dec 2008 | 288b | Appointment terminated secretary silvermace secretarial LIMITED | |
01 Dec 2008 | 363a | Return made up to 24/12/07; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |