DECISIVE MEDIA GROUP LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Registered office address changed from 26 Market Place Faringdon SN7 7HU England to Suite D, 15th Floor St. Georges Square New Malden KT3 4HG on 2025-01-08

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Termination of appointment of Roger Patrick Flynn as a director on 2023-12-31

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mr Sean Alan Carr on 2021-07-28

View Document

05/08/215 August 2021 Change of details for Mr Sean Alan Carr as a person with significant control on 2021-07-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS STOKES / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PATRICK FLYNN / 06/03/2019

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN ALAN CARR / 09/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALAN CARR / 09/05/2018

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM ASHTON HOUSE 471 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AH

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 20/06/16 STATEMENT OF CAPITAL GBP 1083

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR ROGER PATRICK FLYNN

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED TIMOTHY FRANCIS STOKES

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED GUY ANTHONY DANIELS

View Document

10/11/1410 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME HOWE

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES LATHAM

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 SECRETARY APPOINTED MR JAMES THOMAS LATHAM

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR FERGUS GILES ANTHONY MITCHELL

View Document

09/11/129 November 2012 DIRECTOR APPOINTED DR MARTYN WARWICK

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR GRAEME SCOTT MCKENZIE HOWE

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS WILLIAM CROOK / 03/11/2011

View Document

09/11/119 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

08/11/108 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY APPOINTED NICOLAS WILLIAM CROOK

View Document

22/01/1022 January 2010 20/01/10 STATEMENT OF CAPITAL GBP 1053

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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