- Company Overview for DLP MEDIA LIMITED (08582872)
- Filing history for DLP MEDIA LIMITED (08582872)
- People for DLP MEDIA LIMITED (08582872)
- Charges for DLP MEDIA LIMITED (08582872)
- More for DLP MEDIA LIMITED (08582872)
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) |
---|---|---|---|
19 Sep 2024 | AD01 | Registered office address changed from Flat 201 Therm Court Rookwood Way London E3 2XF England to Office G02 Bridge House Three Mill Lane London E3 3DU on 19 September 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
13 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
05 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
12 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
18 Dec 2020 | AD01 | Registered office address changed from Flat 9 Mission Apartments 93 Eastway London E9 5GZ England to Flat 201 Therm Court Rookwood Way London E3 2XF on 18 December 2020 | |
02 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jul 2020 | MR04 | Satisfaction of charge 085828720001 in full | |
26 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
26 Mar 2019 | AD01 | Registered office address changed from 107 Vale Road London N4 1PR England to Flat 9 Mission Apartments 93 Eastway London E9 5GZ on 26 March 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Sep 2018 | PSC01 | Notification of Daniel Lobo-Pires as a person with significant control on 7 April 2016 | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
06 Apr 2018 | MR01 | Registration of charge 085828720001, created on 16 March 2018 | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Mr Daniel Edmund Heathcliffe Lobo-Pires on 8 April 2016 |