Advanced company searchLink opens in new window

MK DIGITAL MEDIA LTD

Company number 13705276

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 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
15 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
11 Apr 2023 TM01 Termination of appointment of Michael Sylvester Johnson as a director on 6 April 2023
14 Dec 2022 PSC01 Notification of Rajan Parmar as a person with significant control on 9 December 2022
14 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 14 December 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
08 Apr 2022 PSC08 Notification of a person with significant control statement
08 Apr 2022 AP01 Appointment of Mrs Usha Devi Parmar as a director on 6 April 2022
08 Apr 2022 AP01 Appointment of Mrs Narinder Kaur Memon as a director on 6 April 2022
08 Apr 2022 AP01 Appointment of Mr Michael Sylvester Johnson as a director on 6 April 2022
08 Apr 2022 AP01 Appointment of Mr Matthew Paul Ramsbottom as a director on 6 April 2022
08 Apr 2022 AP01 Appointment of Mr Christopher Robert Gregg as a director on 6 April 2022
08 Apr 2022 AP01 Appointment of Mr Rajan Parmar as a director on 6 April 2022
08 Apr 2022 AP01 Appointment of Mr Rashid Mustapha as a director on 6 April 2022
08 Apr 2022 AP01 Appointment of Mr Paul Lindsay Boon as a director on 6 April 2022
08 Apr 2022 PSC07 Cessation of Infocus Digital Media Ltd as a person with significant control on 7 April 2022
08 Apr 2022 AD01 Registered office address changed from Sunrise House Sunrise House 140 East Parade Bradford West Yorkshire BD1 5BP United Kingdom to Sunrise House Sunrise House 140 East Parade Bradford West Yorkshire BD1 5BP on 8 April 2022
08 Apr 2022 AD01 Registered office address changed from Sunrise House 55 Leeds Road Bradford BD1 5AF United Kingdom to Sunrise House Sunrise House 140 East Parade Bradford West Yorkshire BD1 5BP on 8 April 2022
08 Apr 2022 TM01 Termination of appointment of Usha Devi Parmar as a director on 5 April 2022
26 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-26
  • GBP 100