- Company Overview for NEW AGE DIGITAL MEDIA LIMITED (11219108)
- Filing history for NEW AGE DIGITAL MEDIA LIMITED (11219108)
- People for NEW AGE DIGITAL MEDIA LIMITED (11219108)
- Charges for NEW AGE DIGITAL MEDIA LIMITED (11219108)
- More for NEW AGE DIGITAL MEDIA LIMITED (11219108)
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) |
---|---|---|---|
17 Jan 2024 | TM01 | Termination of appointment of Charlotte Victoria Gray as a director on 12 June 2023 | |
17 Jan 2024 | AD01 | Registered office address changed from 3 Foxglove Close Lichfield WS14 9WZ England to Flat 8 Old Know Court Oldknow Road Birmingham B10 0JB on 17 January 2024 | |
07 Feb 2023 | PSC04 | Change of details for Mrs Charlotte Victoria Gray as a person with significant control on 6 February 2023 | |
06 Feb 2023 | PSC04 | Change of details for Mr Ross Biddle as a person with significant control on 1 January 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from 69 Black Eagle Court Burton on Trent Staffordshire DE14 2LN England to 3 Foxglove Close Lichfield WS14 9WZ on 6 February 2023 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2022 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
15 Aug 2022 | PSC01 | Notification of Charlotte Victoria Gray as a person with significant control on 1 June 2022 | |
30 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2022 | AA | Micro company accounts made up to 28 February 2021 | |
24 May 2022 | PSC07 | Cessation of Charlotte Victoria Gray as a person with significant control on 12 May 2022 | |
24 May 2022 | PSC07 | Cessation of Charlotte Victoria Gray as a person with significant control on 12 May 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | AD01 | Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 69 Black Eagle Court Burton on Trent Staffordshire DE14 2LN on 29 July 2021 | |
09 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | CH01 | Director's details changed for Miss Ellen Rebecca Walker on 1 November 2020 | |
02 Dec 2020 | AP01 | Notice of removal of a director | |
04 Nov 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
14 Sep 2020 | PSC04 | Change of details for Mr Ross Biddle as a person with significant control on 14 September 2020 |