Advanced company searchLink opens in new window

DMPG LTD

Company number 08707868

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)
23 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
20 Sep 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 1,157.305
20 Sep 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 1,144.9291
18 Sep 2024 PSC04 Change of details for a person with significant control
17 Sep 2024 PSC02 Notification of Havas Uk Limited as a person with significant control on 31 July 2024
17 Sep 2024 PSC07 Cessation of Thomas Marianczak as a person with significant control on 31 July 2024
17 Sep 2024 PSC07 Cessation of Steven Carrod as a person with significant control on 31 July 2024
17 Sep 2024 CH03 Secretary's details changed for Anna Mcarthur on 17 September 2024
17 Sep 2024 CH01 Director's details changed for Mr Darren Todhunter on 17 September 2024
16 Sep 2024 AD01 Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 September 2024
16 Sep 2024 AP03 Appointment of Anna Mcarthur as a secretary on 31 July 2024
16 Sep 2024 AP01 Appointment of Mr Patrick Andrew Robert Affleck as a director on 31 July 2024
16 Sep 2024 AP01 Appointment of Mr Darren Todhunter as a director on 31 July 2024
16 Sep 2024 AP01 Appointment of Mr Allan John Ross as a director on 31 July 2024
07 Mar 2024 MR04 Satisfaction of charge 087078680001 in full
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 1,100.1241
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
21 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Aug 2023 SH10 Particulars of variation of rights attached to shares
21 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2023 SH10 Particulars of variation of rights attached to shares
21 Aug 2023 SH08 Change of share class name or designation
21 Aug 2023 SH08 Change of share class name or designation
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 August 2023
  • GBP 1,100.099