Advanced company searchLink opens in new window

DIGITAL MEDIA EDGE LTD

Company number 09900241

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)
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
  • GBP 125