- Company Overview for DIGITAL MEDIA EDGE LTD (09900241)
- Filing history for DIGITAL MEDIA EDGE LTD (09900241)
- People for DIGITAL MEDIA EDGE LTD (09900241)
- More for DIGITAL MEDIA EDGE LTD (09900241)
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) |
---|---|---|---|
12 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2022 | DS01 | Application to strike the company off the register | |
24 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Aug 2022 | DS02 | Withdraw the company strike off application | |
11 Aug 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 28 February 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
30 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2022 | DS01 | Application to strike the company off the register | |
29 May 2021 | AD01 | Registered office address changed from Enterprise Building Ropewalk Lincoln Lincolnshire LN6 7DQ United Kingdom to Acorn House Lindum Business Park, Station Road North Hykeham Lincoln Lincolnshire LN6 3QX on 29 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
22 Mar 2019 | PSC04 | Change of details for Mr Richard Antony Mawer as a person with significant control on 16 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Richard Antony Mawer on 16 March 2019 | |
08 Oct 2018 | TM01 | Termination of appointment of Paul John Hughes as a director on 30 September 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England to Enterprise Building Ropewalk Lincoln Lincolnshire LN6 7DQ on 24 August 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
23 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 19 February 2018
|