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) |
---|---|---|---|
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
|