Advanced company searchLink opens in new window

DIGITAL ONE MEDIA LIMITED

Company number 07146676

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)
27 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
27 May 2016 L64.07 Completion of winding up
19 Jun 2015 COCOMP Order of court to wind up
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,060
04 Mar 2014 CH01 Director's details changed for Mr Antony Nathanson on 1 September 2013
18 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
07 Jun 2013 CH01 Director's details changed for Miss Amanda Rendall on 1 March 2013
06 Jun 2013 AA Total exemption small company accounts made up to 29 February 2012
28 May 2013 CERTNM Company name changed amandarendall LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
14 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
16 May 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Miss Amanda Rendall on 2 March 2012
02 Mar 2012 AD01 Registered office address changed from 29 Leather Lane London EC1N 7TE United Kingdom on 2 March 2012
13 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
12 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 February 2011
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 330
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 330
08 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 400
08 Jul 2011 TM02 Termination of appointment of Antony Nathanson as a secretary
08 Jul 2011 AP01 Appointment of Mr Antony Nathanson as a director