Advanced company searchLink opens in new window

DIGI-MEDIA VISION LIMITED

Company number 03173930

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)
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
  • GBP 238,048,175
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
  • GBP 238,048,175
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST December 2015
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
  • GBP 238,048,175
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