Advanced company searchLink opens in new window

DIAMOND MEDIA SOLUTION LTD

Company number 12580329

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)
10 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
09 Feb 2023 AD01 Registered office address changed from 293 Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL England to 293 Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL on 9 February 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Jan 2023 CS01 Confirmation statement made on 15 October 2020 with no updates
25 Jan 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 293 Sugar Mill Business Park Oakhurst Road Leeds LS11 7HL on 25 January 2023
25 Jan 2023 AP01 Appointment of Miss Fanni Vivien Hudak as a director on 15 October 2020
25 Jan 2023 ANNOTATION Rectified The TM01 was removed from the public register on 24/05/2023 as it was invalid or ineffective. Was done without the authority of the company. Was factually inaccurate or was derived from something factually inaccurate. Was forged.
25 Jan 2023 PSC01 Notification of Fanni Vivien Hudak as a person with significant control on 15 October 2020
25 Jan 2023 PSC07 Cessation of Eszter Vajda as a person with significant control on 21 November 2022
21 Nov 2022 ANNOTATION Rectified The AP01 was removed from the public register on 10/05/2023 as the information was forged.
21 Nov 2022 TM01 Termination of appointment of Fanni Vivien Hudak as a director on 21 November 2022
21 Nov 2022 PSC01 Notification of Eszter Vajda as a person with significant control on 21 November 2022
21 Nov 2022 PSC07 Cessation of Fanni Vivien Hudak as a person with significant control on 21 November 2022
21 Nov 2022 ANNOTATION Rectified The AD01 was removed from the public register on 24/05/2023 as it was done without the authority of the company; Information was forged.
17 Aug 2022 AD01 Registered office address changed from Unit a28 - a30 Red Scar Ind. Estate, Longridge Road Ribbleton Preston PR2 5NA England to Unit a30 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NA on 17 August 2022
26 May 2022 AD01 Registered office address changed from Marshall House Ring Way Preston PR1 2QD England to Unit a28 - a30 Red Scar Ind. Estate, Longridge Road Ribbleton Preston PR2 5NA on 26 May 2022
07 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
21 Jul 2021 AA Micro company accounts made up to 30 April 2021
19 Jul 2021 PSC04 Change of details for Miss Fanni Vivien Hudak as a person with significant control on 5 July 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
29 Oct 2020 TM01 Termination of appointment of Tunde Feherne Fazekas as a director on 15 October 2020
29 Oct 2020 AP01 Appointment of Miss Fanni Vivien Hudak as a director on 15 October 2020