Advanced company searchLink opens in new window

MN DIGITAL MEDIA LIMITED

Company number 10212567

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jul 2025 CS01 Confirmation statement made on 30 June 2025 with no updates
12 May 2025 AA Total exemption full accounts made up to 31 December 2024
14 Apr 2025 PSC07 Cessation of Thomas Royal as a person with significant control on 14 April 2025
14 Apr 2025 PSC07 Cessation of Michael Bartholomew Moore as a person with significant control on 14 April 2025
14 Apr 2025 PSC02 Notification of Mn Digital Holdings Limited as a person with significant control on 22 April 2022
25 Oct 2024 PSC07 Cessation of Stephen Rodger Henly as a person with significant control on 24 October 2024
25 Oct 2024 PSC01 Notification of Michael Moore as a person with significant control on 24 October 2024
25 Oct 2024 TM01 Termination of appointment of Stephen Rodger Henly as a director on 24 October 2024
25 Oct 2024 AP01 Appointment of Mr Michael Bartholomew Moore as a director on 24 October 2024
25 Oct 2024 AD01 Registered office address changed from Crowmeole Barn Crowmeole Lane Shrewsbury SY3 8AY United Kingdom to 64 Somertrees Avenue London SE12 0BY on 25 October 2024
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2022 PSC01 Notification of Thomas Royal as a person with significant control on 14 April 2022
12 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
27 Apr 2022 AD01 Registered office address changed from Rievaulx House 1 st. Mary's Court Blossom Street York YO24 1AH England to Crowmeole Barn Crowmeole Lane Shrewsbury SY3 8AY on 27 April 2022
27 Apr 2022 PSC07 Cessation of Marc Paul Hartog as a person with significant control on 14 April 2022
27 Apr 2022 PSC01 Notification of Stephen Rodger Henly as a person with significant control on 14 April 2022
27 Apr 2022 TM01 Termination of appointment of Marc Paul Hartog as a director on 14 April 2022
27 Apr 2022 AP01 Appointment of Mr Stephen Rodger Henly as a director on 14 April 2022
12 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
11 Apr 2022 SH03 Purchase of own shares.