- Company Overview for THE DIGITAL MEDIA FACTORY LIMITED (07947913)
- Filing history for THE DIGITAL MEDIA FACTORY LIMITED (07947913)
- People for THE DIGITAL MEDIA FACTORY LIMITED (07947913)
- More for THE DIGITAL MEDIA FACTORY LIMITED (07947913)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2018 | DS01 | Application to strike the company off the register | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Aug 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 | |
01 Aug 2013 | AD01 | Registered office address changed from Suite 110 Crystal House New Bedford Road Luton LU1 1HS United Kingdom on 1 August 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Christine Ann Mcgee on 6 March 2013 | |
30 Jul 2012 | AP01 | Appointment of Mr Paul Andrews as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Paul Andrews as a director | |
12 Mar 2012 | AP01 | Appointment of Christine Ann Mcgee as a director | |
12 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 2 March 2012
|
|
12 Mar 2012 | AP01 | Appointment of Mr Paul Andrews as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
13 Feb 2012 | NEWINC | Incorporation |