DCMS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewDirector's details changed for Miss Emma Hall on 2025-08-01

View Document

18/07/2518 July 2025 NewSatisfaction of charge 112697140003 in full

View Document

06/06/256 June 2025 Appointment of Miss Emma Hall as a director on 2025-06-01

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Director's details changed for Mr Richard John Ennis on 2025-04-15

View Document

28/01/2528 January 2025 Registration of charge 112697140008, created on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

25/05/2425 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Director's details changed for Mr Benjamin James Collins on 2024-04-11

View Document

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

View Accounts

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

14/12/2314 December 2023 Memorandum and Articles of Association

View Document

07/12/237 December 2023 Change of details for Mrs Megan Sarah Collins as a person with significant control on 2023-11-01

View Document

07/12/237 December 2023 Change of details for Mr Benjamin James Collins as a person with significant control on 2023-11-01

View Document

06/12/236 December 2023 Notification of Angela Buckee as a person with significant control on 2023-11-01

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

06/12/236 December 2023 Notification of John Joseph Buckee as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Appointment of Mr Richard Ennis as a director on 2023-11-07

View Document

09/10/239 October 2023 Termination of appointment of John Joseph Buckee as a director on 2023-10-09

View Document

11/09/2311 September 2023 Appointment of Mr Oliver Cox as a director on 2023-09-11

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023 Statement of capital on 2023-05-09

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023

View Document

09/03/239 March 2023 Appointment of Miss Emma Hall as a secretary on 2023-03-01

View Document

23/01/2323 January 2023 Director's details changed for John Joseph Buckee on 2023-01-23

View Document

20/01/2320 January 2023 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 2023-01-20

View Document

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

View Accounts

22/11/2222 November 2022 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-22

View Document

28/02/2228 February 2022 Termination of appointment of Megan Sarah Collins as a director on 2022-02-04

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112697140001

View Document

25/06/1925 June 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 112697140001

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

07/06/197 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES COLLINS / 21/05/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN SARAH COLLINS / 21/05/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MEGAN SARAH COLLINS / 21/05/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES COLLINS / 21/05/2019

View Document

28/05/1928 May 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM UNIT 1 MARTINBRIDGE ESTATE LINCOLN ROAD ENFIELD EN1 1SP UNITED KINGDOM

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

17/05/1917 May 2019 CESSATION OF JODIE COLLINS AS A PSC

View Document

13/05/1913 May 2019 ADOPT ARTICLES 25/04/2019

View Document

10/05/1910 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 10003600

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112697140001

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES COLLINS / 20/07/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES COLLINS / 20/07/2018

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE COLLINS

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN SARAH COLLINS

View Document

07/08/187 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 40000000.00

View Document

03/08/183 August 2018 ADOPT ARTICLES 20/07/2018

View Document

20/07/1820 July 2018 REDUCE ISSUED CAPITAL 20/07/2018

View Document

20/07/1820 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 10000000

View Document

20/07/1820 July 2018 STATEMENT BY DIRECTORS

View Document

20/07/1820 July 2018 SOLVENCY STATEMENT DATED 20/07/18

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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