Advanced company searchLink opens in new window

DIGITECH MEDIA MARKET SOLUTIONS LTD

Company number 10298427

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)
26 Feb 2021 AD01 Registered office address changed from 5 Lucknow Street Rochdale OL11 1RH England to Pbs. Vox Box 70 Unit 5 Tanshelf Pontefract West Yorkshire WF8 4PJ on 26 February 2021
16 Jun 2020 PSC07 Cessation of Zahid Rashid as a person with significant control on 12 June 2020
16 Jun 2020 TM01 Termination of appointment of Zahid Rashid as a director on 12 June 2020
04 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2020 CS01 Confirmation statement made on 26 July 2018 with updates
27 May 2020 PSC01 Notification of Zahid Rashid as a person with significant control on 2 March 2020
27 May 2020 AP01 Appointment of Mr Zahid Rashid as a director on 1 March 2020
27 May 2020 TM01 Termination of appointment of Kay Gascoyne as a director on 28 February 2020
27 May 2020 PSC07 Cessation of Klaak Ltd as a person with significant control on 1 March 2020
27 May 2020 AD01 Registered office address changed from Pbs Voxbox 8 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 5 Lucknow Street Rochdale OL11 1RH on 27 May 2020
20 Jan 2020 PSC07 Cessation of 10101 Ltd as a person with significant control on 16 January 2020
20 Jan 2020 PSC02 Notification of Klaak Ltd as a person with significant control on 16 January 2020
05 Dec 2019 PSC02 Notification of 10101 Ltd as a person with significant control on 3 December 2019
05 Dec 2019 PSC07 Cessation of Shane Spencer as a person with significant control on 10 November 2019
04 Dec 2019 AD01 Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England to Pbs Voxbox 8 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 4 December 2019
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Mar 2019 AD01 Registered office address changed from , Lr 12 26/30 Shambles Street, Barnsley, Yorkshire, S70 2SW, England to Pbs Voxbox 8 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 15 March 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 PSC01 Notification of Shane Spencer as a person with significant control on 17 January 2019
17 Jan 2019 PSC07 Cessation of Kay Gascoyne as a person with significant control on 17 January 2019
16 Jan 2019 AD01 Registered office address changed from , Private Business Services Ltd Vox 12 Digitec Media Marketing Solutions Ltd, 47 Park Wood Street, Keighley, Yorkshire, BD21 4QB, England to Pbs Voxbox 8 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 16 January 2019
03 Sep 2018 AD01 Registered office address changed from , 1.20 Park House Bristol Road South, Birmingham, B45 9HU, England to Pbs Voxbox 8 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 3 September 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-27