- Company Overview for DIGITAL MEDIA CONTENT LIMITED (13308970)
- Filing history for DIGITAL MEDIA CONTENT LIMITED (13308970)
- People for DIGITAL MEDIA CONTENT LIMITED (13308970)
- More for DIGITAL MEDIA CONTENT LIMITED (13308970)
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
|
|
01 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-01
|