CMG DIGITAL LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/03/174 March 2017 COMPANY NAME CHANGED DIGITAL CMG LIMITED CERTIFICATE ISSUED ON 04/03/17

View Document

29/11/1629 November 2016 COMPANY NAME CHANGED THE WRITING SCHOOL LIMITED CERTIFICATE ISSUED ON 29/11/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HARMON COOK / 10/12/2013

View Document

12/11/1312 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HARMON COOK / 14/11/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/03/109 March 2010 SECRETARY APPOINTED MR JEREMY EDWARD COX

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN FARRINGTON

View Document

18/02/1018 February 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JACK FARRINGTON / 20/12/2008

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM ISLAND STUDIOS, 22 ST PETERS SQUARE, HAMMERSMITH LONDON W6 9NW

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: ISLAND STUDIOS, 22 ST PETERS SQUARE, HAMMERSMITH LONDON W6 9NW

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 15-17 GRESSE STREET LONDON W1T 1QL

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 22 CHURCH STREET GREAT GRANSDEN SANDY BEDFORDSHIRE SG19 3AF

View Document

16/11/0716 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0716 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 27 AIREDALE AVENUE CHISWICK LONDON W4 2NW

View Document

20/10/0520 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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