CMG DIGITAL LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
17/06/2417 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
03/07/233 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
13/07/2113 July 2021 | Registered office address changed from Island Studios 22 st Peter's Square Hammersmith London W6 9NW to 9 Masons Yard London SW1Y 6BU on 2021-07-13 |
23/06/2123 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/03/174 March 2017 | COMPANY NAME CHANGED DIGITAL CMG LIMITED CERTIFICATE ISSUED ON 04/03/17 |
29/11/1629 November 2016 | COMPANY NAME CHANGED THE WRITING SCHOOL LIMITED CERTIFICATE ISSUED ON 29/11/16 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA HARMON COOK / 10/12/2013 |
12/11/1312 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA HARMON COOK / 14/11/2012 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/03/109 March 2010 | SECRETARY APPOINTED MR JEREMY EDWARD COX |
09/03/109 March 2010 | APPOINTMENT TERMINATED, SECRETARY JONATHAN FARRINGTON |
18/02/1018 February 2010 | Annual return made up to 20 October 2009 with full list of shareholders |
08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACK FARRINGTON / 20/12/2008 |
30/10/0930 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
21/01/0921 January 2009 | LOCATION OF REGISTER OF MEMBERS |
21/01/0921 January 2009 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM ISLAND STUDIOS, 22 ST PETERS SQUARE, HAMMERSMITH LONDON W6 9NW |
21/01/0921 January 2009 | LOCATION OF DEBENTURE REGISTER |
12/08/0812 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
08/01/088 January 2008 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: ISLAND STUDIOS, 22 ST PETERS SQUARE, HAMMERSMITH LONDON W6 9NW |
08/01/088 January 2008 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 15-17 GRESSE STREET LONDON W1T 1QL |
16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 22 CHURCH STREET GREAT GRANSDEN SANDY BEDFORDSHIRE SG19 3AF |
16/11/0716 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | LOCATION OF REGISTER OF MEMBERS |
16/11/0716 November 2007 | LOCATION OF DEBENTURE REGISTER |
16/11/0716 November 2007 | SECRETARY'S PARTICULARS CHANGED |
08/11/078 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
09/08/079 August 2007 | NEW SECRETARY APPOINTED |
08/08/078 August 2007 | SECRETARY RESIGNED |
13/11/0613 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | SECRETARY RESIGNED |
10/04/0610 April 2006 | NEW SECRETARY APPOINTED |
10/04/0610 April 2006 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 27 AIREDALE AVENUE CHISWICK LONDON W4 2NW |
20/10/0520 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company