Advanced company searchLink opens in new window

DIGITAL TECH MEDIA LIMITED

Company number 11369396

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 PSC04 Change of details for Jean-Baptiste Pierre Ribolzi as a person with significant control on 16 August 2023
16 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Total exemption full accounts made up to 31 May 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
10 Sep 2021 CH01 Director's details changed for Mr Ahmet Gecel on 16 July 2021
18 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
07 Aug 2020 PSC01 Notification of Jean-Baptiste Pierre Ribolzi as a person with significant control on 28 July 2020
07 Aug 2020 PSC07 Cessation of Arian Dang Lieh Xiong as a person with significant control on 28 July 2020
04 Aug 2020 AP01 Appointment of Cyrille Dominique Claude Bretar as a director on 28 July 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
24 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
20 Feb 2019 TM01 Termination of appointment of James William Duffy as a director on 12 February 2019
20 Feb 2019 AP01 Appointment of Mr Ahmet Gecel as a director on 12 February 2019
09 Oct 2018 AD01 Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ United Kingdom to 37-38 Long Acre London WC2E 9JT on 9 October 2018