Advanced company searchLink opens in new window

DSMS MEDIA LIMITED

Company number 09608222

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2024 DS01 Application to strike the company off the register
04 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
07 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 30 March 2022
09 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 March 2021
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
15 Jul 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
06 May 2020 AD01 Registered office address changed from 43 Canterbury Road Margate CT9 5AW England to Office 3 Downs Meadow Stables Ranmore Road Dorking RH4 1HW on 6 May 2020
12 Oct 2019 AA Micro company accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
31 May 2019 AD01 Registered office address changed from 9 Campbell Road London E17 6RR England to 43 Canterbury Road Margate CT9 5AW on 31 May 2019
02 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
16 Oct 2016 AA Micro company accounts made up to 31 March 2016
10 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
10 Jul 2016 CH01 Director's details changed for Annette Lesley Emery on 26 May 2016
02 Jun 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
26 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted