Advanced company searchLink opens in new window

DIGITAL MEDIA CONTENT LIMITED

Company number 13308970

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)
02 May 2024 AA Accounts for a dormant company made up to 30 April 2024
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
01 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
21 Jun 2022 CS01 Confirmation statement made on 31 March 2022 with updates
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 AP01 Appointment of Ms Nicola Jane Pallai as a director on 10 June 2022
04 Apr 2022 PSC07 Cessation of Nikki Bamford as a person with significant control on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Nikki Bamford as a director on 31 March 2022
04 Apr 2022 PSC01 Notification of Nicola Jane Pallai as a person with significant control on 30 March 2022
30 Mar 2022 AD01 Registered office address changed from 61 61 Hersham Road Walton on Thames Surrey KT12 1LJ England to 61 Hersham Road Walton-on-Thames Surrey KT12 1LJ on 30 March 2022
30 Mar 2022 TM01 Termination of appointment of Brian Robert Oury as a director on 20 March 2022
02 Mar 2022 AD01 Registered office address changed from St. James's House Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG England to 61 61 Hersham Road Walton on Thames Surrey KT12 1LJ on 2 March 2022
02 Mar 2022 PSC07 Cessation of Brian Robert Oury as a person with significant control on 2 March 2022
04 Jun 2021 AP01 Appointment of Mrs Nikki Bamford as a director on 22 May 2021
04 Jun 2021 PSC01 Notification of Nikki Bamford as a person with significant control on 1 April 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
01 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-01
  • GBP 1