DECISIVE MEDIA GROUP LIMITED
Company Documents
Date | Description |
---|---|
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 |
22/11/2422 November 2024 | Micro company accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Termination of appointment of Roger Patrick Flynn as a director on 2023-12-31 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Micro company accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
05/08/215 August 2021 | Director's details changed for Mr Sean Alan Carr on 2021-07-28 |
05/08/215 August 2021 | Change of details for Mr Sean Alan Carr as a person with significant control on 2021-07-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS STOKES / 06/03/2019 |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PATRICK FLYNN / 06/03/2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SEAN ALAN CARR / 09/05/2018 |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALAN CARR / 09/05/2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM ASHTON HOUSE 471 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AH |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
26/09/1626 September 2016 | 20/06/16 STATEMENT OF CAPITAL GBP 1083 |
21/09/1621 September 2016 | DIRECTOR APPOINTED MR ROGER PATRICK FLYNN |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
21/02/1521 February 2015 | DIRECTOR APPOINTED TIMOTHY FRANCIS STOKES |
30/01/1530 January 2015 | DIRECTOR APPOINTED GUY ANTHONY DANIELS |
10/11/1410 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAEME HOWE |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/11/1313 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
09/10/139 October 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES LATHAM |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/11/1213 November 2012 | SECRETARY APPOINTED MR JAMES THOMAS LATHAM |
12/11/1212 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
09/11/129 November 2012 | DIRECTOR APPOINTED MR FERGUS GILES ANTHONY MITCHELL |
09/11/129 November 2012 | DIRECTOR APPOINTED DR MARTYN WARWICK |
08/11/128 November 2012 | DIRECTOR APPOINTED MR GRAEME SCOTT MCKENZIE HOWE |
09/11/119 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICOLAS WILLIAM CROOK / 03/11/2011 |
09/11/119 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
08/11/108 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
27/01/1027 January 2010 | SECRETARY APPOINTED NICOLAS WILLIAM CROOK |
22/01/1022 January 2010 | 20/01/10 STATEMENT OF CAPITAL GBP 1053 |
19/10/0919 October 2009 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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