CRIKEY DIGITAL MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued | 
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued | 
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended | 
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 06/02/246 February 2024 | Registered office address changed from Suite 3 Grapes House High Street Esher KT10 9QA England to 2 Hayes Court Northload Street Glastonbury BA6 9JP on 2024-02-06 | 
| 03/01/243 January 2024 | Confirmation statement made on 2023-12-08 with no updates | 
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-06-30 | 
| 18/07/2318 July 2023 | Compulsory strike-off action has been discontinued | 
| 18/07/2318 July 2023 | Compulsory strike-off action has been discontinued | 
| 17/07/2317 July 2023 | Director's details changed for Mr Michael Simons on 2023-07-17 | 
| 17/07/2317 July 2023 | Change of details for Mr Michael Simons as a person with significant control on 2023-07-17 | 
| 17/07/2317 July 2023 | Confirmation statement made on 2022-12-08 with no updates | 
| 17/07/2317 July 2023 | Registered office address changed from Flat 24 Zest House Beechwood Road London E8 3FQ England to Suite 3 Grapes House High Street Esher KT10 9QA on 2023-07-17 | 
| 08/03/238 March 2023 | Compulsory strike-off action has been suspended | 
| 08/03/238 March 2023 | Compulsory strike-off action has been suspended | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 23/09/2223 September 2022 | Unaudited abridged accounts made up to 2021-06-30 | 
| 22/09/2222 September 2022 | Compulsory strike-off action has been discontinued | 
| 22/09/2222 September 2022 | Compulsory strike-off action has been discontinued | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 10/01/2210 January 2022 | Confirmation statement made on 2021-12-08 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMONS / 09/05/2019 | 
| 27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED | 
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES | 
| 17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMONS / 17/01/2018 | 
| 23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM SUITE 17 ENTERPRISE GREENHOUSE SALISBURY STREET ST HELENS MERSEYSIDE WA10 1FY ENGLAND | 
| 23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMONS / 23/08/2017 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | 
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY | 
| 19/04/1619 April 2016 | CURREXT FROM 31/12/2015 TO 30/06/2016 | 
| 31/12/1531 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders | 
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 23/09/1523 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMONS / 23/09/2015 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 23/12/1423 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders | 
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 16/12/1316 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders | 
| 08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 21/01/1321 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 28/05/1228 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMONS / 22/05/2012 | 
| 08/12/118 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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