DEFENCE MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Director's details changed for Mr Grant Turnbull on 2024-01-11

View Document

08/07/248 July 2024 Director's details changed for Miss Bethany Claire Stevenson on 2024-01-11

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

08/07/248 July 2024 Change of details for Mr Grant Turnbull as a person with significant control on 2024-01-11

View Document

08/07/248 July 2024 Change of details for Miss Bethany Claire Stevenson as a person with significant control on 2024-01-11

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

12/07/2312 July 2023 Change of details for Miss Bethany Claire Stevenson as a person with significant control on 2022-07-01

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Registered office address changed from 20-22 Wenlock Road (Suite Lp51239) London N1 7GU England to Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX on 2022-02-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

06/04/216 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR GRANT TURNBULL / 09/03/2021

View Document

24/12/2024 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 2

View Document

24/12/2024 December 2020 ARTICLES OF ASSOCIATION

View Document

24/12/2024 December 2020 ADOPT ARTICLES 15/12/2020

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 23 HIGH STREET TWYFORD READING RG10 9AB UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETHANY CLAIRE STEVENSON

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MISS BETHANY CLAIRE STEVENSON

View Document

09/07/199 July 2019 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