Advanced company searchLink opens in new window

PRINT DIGITAL MEDIA LTD

Company number 10677682

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)
04 May 2024 LIQ03 Liquidators' statement of receipts and payments to 5 February 2024
03 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-06
25 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2023 AD01 Registered office address changed from Concept House Broombank Road Chesterfield S41 9QJ England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 20 February 2023
18 Feb 2023 600 Appointment of a voluntary liquidator
18 Feb 2023 LIQ02 Statement of affairs
07 Nov 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
23 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
13 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Mar 2020 MR01 Registration of charge 106776820001, created on 11 March 2020
22 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Aug 2019 TM01 Termination of appointment of Dean Newman as a director on 9 August 2019
21 May 2019 CS01 Confirmation statement made on 16 March 2019 with updates
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
26 Feb 2019 AP01 Appointment of Mr Dean Newman as a director on 25 February 2019
26 Feb 2019 TM01 Termination of appointment of Nicola Claxton as a director on 25 February 2019
26 Feb 2019 AD01 Registered office address changed from 39a Chesterfield Road Shuttlewood Chesterfield Derbyshire S44 6QN United Kingdom to Concept House Broombank Road Chesterfield S41 9QJ on 26 February 2019
26 Feb 2019 AP01 Appointment of Mr Richard Musgrove as a director on 26 February 2019
25 Jan 2019 AP01 Appointment of Ms Nicola Claxton as a director on 23 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
16 Jan 2019 TM01 Termination of appointment of Dawn Karen Mumby as a director on 31 December 2018