COMPASS DIGITAL MEDIA LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the company off the register

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Registered office address changed from 13 st. Swithin's Lane 2nd Floor London EC4N 8AL England to Ground Floor Flat 102 Acton Lane London NW10 8TU on 2024-09-03

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/11/2312 November 2023 Registered office address changed from 48 Charlotte Street London W1T 2NS England to 13 st. Swithin's Lane 2nd Floor London EC4N 8AL on 2023-11-12

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/12/2226 December 2022 Notification of Lionsbrothers Ltd as a person with significant control on 2022-11-03

View Document

26/12/2226 December 2022 Confirmation statement made on 2022-11-03 with updates

View Document

26/12/2226 December 2022 Cessation of Oyyeah Limited as a person with significant control on 2022-11-03

View Document

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Registered office address changed from 41-46 C/O Lionsbrothers Piccadilly, Nuffield House London W1J 0DS England to 48 Charlotte Street London W1T 2NS on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 4 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BT

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CUNLIFFE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/11/176 November 2017 CESSATION OF JAMES ANTHONY CUNLIFFE AS A PSC

View Document

06/11/176 November 2017 CESSATION OF WILLIAM GEORGE THOMAS AS A PSC

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH THOMAS

View Document

02/11/172 November 2017 TERMINATE SEC APPOINTMENT

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OYYEAH LIMITED

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS

View Document

02/11/172 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 800

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR GIANLUCA LEONE

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/10/1523 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/10/1431 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CUNLIFE / 28/09/2010

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/10/1226 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 200

View Document

04/11/114 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

05/11/105 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 100

View Document

05/11/105 November 2010 DIRECTOR APPOINTED JAMES ANTHONY CUNLIFE

View Document

04/11/104 November 2010 DIRECTOR APPOINTED KEITH HARRIS

View Document

04/11/104 November 2010 SECRETARY APPOINTED ELIZABETH JANE THOMAS

View Document

04/11/104 November 2010 DIRECTOR APPOINTED ROBERT WILLIAM THOMAS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED WILLIAM GEORGE THOMAS

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information