Advanced company searchLink opens in new window

DMS MEDIA LIMITED

Company number 07902414

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)
17 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
13 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
08 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
04 Jan 2022 CH01 Director's details changed for Mrs Michelle Strong on 3 January 2022
04 Jan 2022 PSC04 Change of details for Mr Daniel Edward Strong as a person with significant control on 3 January 2022
04 Jan 2022 CH01 Director's details changed for Mr Daniel Edward Strong on 3 January 2022
04 Jan 2022 PSC04 Change of details for Mr Daniel Edward Strong as a person with significant control on 3 January 2022
04 Jan 2022 AD01 Registered office address changed from 3 Norton Road Baldock Hertfordshire SG7 5AP England to 6 North Street Oundle Peterborough PE8 4AL on 4 January 2022
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
11 Jan 2021 PSC01 Notification of Michelle Strong as a person with significant control on 11 January 2021
19 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
09 Jan 2019 CH01 Director's details changed for Mrs Michelle Strong on 8 January 2019
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
29 Oct 2018 CH01 Director's details changed for Mr Daniel Edward Strong on 29 October 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Jul 2016 AD01 Registered office address changed from 2 Norton Road Baldock Herts. SG7 5AP England to 3 Norton Road Baldock Hertfordshire SG7 5AP on 29 July 2016