- Company Overview for PRINT DIGITAL MEDIA LTD (10677682)
- Filing history for PRINT DIGITAL MEDIA LTD (10677682)
- People for PRINT DIGITAL MEDIA LTD (10677682)
- Charges for PRINT DIGITAL MEDIA LTD (10677682)
- Insolvency for PRINT DIGITAL MEDIA LTD (10677682)
- More for PRINT DIGITAL MEDIA LTD (10677682)
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
|
|
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
|
|
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
|
|
16 Jan 2019 | TM01 | Termination of appointment of Dawn Karen Mumby as a director on 31 December 2018 |