- Company Overview for DIGI-MEDIA VISION LIMITED (03173930)
- Filing history for DIGI-MEDIA VISION LIMITED (03173930)
- People for DIGI-MEDIA VISION LIMITED (03173930)
- Charges for DIGI-MEDIA VISION LIMITED (03173930)
- More for DIGI-MEDIA VISION LIMITED (03173930)
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) |
---|---|---|---|
21 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 | |
03 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
02 Dec 2015 | AP01 | Appointment of Mr David James Sweet as a director on 1 December 2013 | |
28 Nov 2014 | AA | Accounts for a dormant company made up to 26 July 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
02 Dec 2013 | TM01 | Termination of appointment of Andrew Woodward as a director | |
29 Nov 2013 | AA | Accounts for a dormant company made up to 27 July 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
19 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
19 Nov 2013 | AD02 | Register inspection address has been changed | |
06 Jun 2013 | AUD | Auditor's resignation | |
26 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
07 Feb 2013 | TM01 | Termination of appointment of Gorm Nielsen as a director | |
05 Feb 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 July 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
28 Aug 2012 | AP01 | Appointment of Mr Gorm Ward Nielsen as a director | |
28 Aug 2012 | TM01 | Termination of appointment of Alexander Gersh as a director | |
29 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
04 Mar 2010 | AA | Full accounts made up to 30 June 2009 |