DIGITECH MEDIA MARKET SOLUTIONS LTD
Company number 10298427
- Company Overview for DIGITECH MEDIA MARKET SOLUTIONS LTD (10298427)
- Filing history for DIGITECH MEDIA MARKET SOLUTIONS LTD (10298427)
- People for DIGITECH MEDIA MARKET SOLUTIONS LTD (10298427)
- More for DIGITECH MEDIA MARKET SOLUTIONS LTD (10298427)
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) |
---|---|---|---|
06 Feb 2025 | AD01 | Registered office address changed from Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT England to 56 Carlton Street Castleford WF10 1DB on 6 February 2025 | |
27 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
15 Dec 2023 | AP01 | Appointment of Ms Karen Worth as a director on 15 October 2023 | |
06 Sep 2023 | PSC07 | Cessation of Kay Gascoyne as a person with significant control on 1 July 2022 | |
06 Sep 2023 | TM01 | Termination of appointment of Kay Gascoyne as a director on 21 July 2022 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
15 May 2022 | AD01 | Registered office address changed from Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6BN England to Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT on 15 May 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from Vox Box 70 92a High Street Bentley Doncaster South Yorkshire DN5 0AB England to Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6BN on 28 April 2022 | |
25 Nov 2021 | AD01 | Registered office address changed from Vox Box 70 92a High Stree Bentley Doncaster South Yorkshire DN5 0AB England to Vox Box 70 92a High Street Bentley Doncaster South Yorkshire DN5 0AB on 25 November 2021 | |
10 Oct 2021 | AD01 | Registered office address changed from Pbs. Vox Box 70 Unit 5 Tanshelf Pontefract West Yorkshire WF8 4PJ England to Vox Box 70 92a High Stree Bentley Doncaster South Yorkshire DN5 0AB on 10 October 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
02 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
26 Feb 2021 | PSC01 | Notification of Kay Gascoyne as a person with significant control on 1 February 2021 | |
26 Feb 2021 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
26 Feb 2021 | AP01 | Appointment of Miss Kay Gascoyne as a director on 1 February 2021 |