Advanced company searchLink opens in new window

DIGITAL MEDIA DIRECT LIMITED

Company number 10441274

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)
04 Nov 2022 AD01 Registered office address changed from 1 Phillows Barns Hammonds Road Chelmsford Essex CM3 4BG England to 18 Church Street Ilkley Yorkshire LS29 9DS on 4 November 2022
03 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2022 PSC01 Notification of Stuart Wainman as a person with significant control on 19 October 2022
19 Oct 2022 AP01 Appointment of Mr Stuart Graham Wainman as a director on 19 October 2022
19 Oct 2022 PSC07 Cessation of Joanne Michelle Smith as a person with significant control on 19 October 2022
19 Oct 2022 TM01 Termination of appointment of Joanne Michelle Smith as a director on 19 October 2022
13 Oct 2022 PSC07 Cessation of Tony Hague as a person with significant control on 30 September 2022
11 Oct 2022 PSC01 Notification of Joanne Smith as a person with significant control on 30 September 2022
11 Oct 2022 AP01 Appointment of Miss Joanne Michelle Smith as a director on 30 September 2022
11 Oct 2022 PSC07 Cessation of Anthony Hague as a person with significant control on 30 September 2022
11 Oct 2022 TM01 Termination of appointment of Tony Hague as a director on 30 September 2022
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
29 Nov 2021 PSC07 Cessation of Vincent Whelan as a person with significant control on 29 November 2021
29 Nov 2021 TM01 Termination of appointment of Zoe Byrne as a director on 29 November 2021
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
08 Apr 2021 AP01 Appointment of Mrs Zoe Byrne as a director on 22 March 2021
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
07 May 2020 PSC07 Cessation of Vincent Whelan as a person with significant control on 29 October 2019
07 May 2020 PSC04 Change of details for Mr Anthony James Hague as a person with significant control on 29 October 2019
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 929
31 Oct 2019 PSC04 Change of details for a person with significant control
31 Oct 2019 TM01 Termination of appointment of Vincent Whelan as a director on 24 October 2019