- Company Overview for MN DIGITAL MEDIA LIMITED (10212567)
- Filing history for MN DIGITAL MEDIA LIMITED (10212567)
- People for MN DIGITAL MEDIA LIMITED (10212567)
- More for MN DIGITAL MEDIA LIMITED (10212567)
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) |
---|---|---|---|
25 Oct 2024 | PSC07 | Cessation of Stephen Rodger Henly as a person with significant control on 24 October 2024 | |
25 Oct 2024 | PSC01 | Notification of Michael Moore as a person with significant control on 24 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Stephen Rodger Henly as a director on 24 October 2024 | |
25 Oct 2024 | AP01 | Appointment of Mr Michael Bartholomew Moore as a director on 24 October 2024 | |
25 Oct 2024 | AD01 | Registered office address changed from Crowmeole Barn Crowmeole Lane Shrewsbury SY3 8AY United Kingdom to 64 Somertrees Avenue London SE12 0BY on 25 October 2024 | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
30 Jun 2022 | PSC01 | Notification of Thomas Royal as a person with significant control on 14 April 2022 | |
12 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
27 Apr 2022 | AD01 | Registered office address changed from Rievaulx House 1 st. Mary's Court Blossom Street York YO24 1AH England to Crowmeole Barn Crowmeole Lane Shrewsbury SY3 8AY on 27 April 2022 | |
27 Apr 2022 | PSC07 | Cessation of Marc Paul Hartog as a person with significant control on 14 April 2022 | |
27 Apr 2022 | PSC01 | Notification of Stephen Rodger Henly as a person with significant control on 14 April 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Marc Paul Hartog as a director on 14 April 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Stephen Rodger Henly as a director on 14 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
11 Apr 2022 | SH03 | Purchase of own shares. | |
15 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
09 Dec 2020 | CH01 | Director's details changed for Mr Thomas Royal on 9 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 34a Watling Street Radlett Herts WD7 7NN England to Rievaulx House 1 st. Mary's Court Blossom Street York YO24 1AH on 8 December 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 |