TRUE BLUE DIGITAL MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

27/03/2527 March 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-03-27

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

23/04/2423 April 2024 Change of details for Mr William Pilling as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Mr William Pilling on 2024-04-23

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from 10 Brooklands Court Kettering Northants NN15 6FD United Kingdom to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2024-01-18

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DETHRIDGE

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL PILLING / 28/02/2020

View Document

16/03/2016 March 2020 CESSATION OF FRANK KEVIN DETHRIDGE AS A PSC

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK DETHRIDGE

View Document

16/03/2016 March 2020 CESSATION OF STEPHANIE DETHRIDGE AS A PSC

View Document

09/01/209 January 2020 PREVSHO FROM 31/03/2019 TO 28/03/2019

View Document

15/10/1915 October 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR WILLIAM MICHAEL PILLING

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PILLING

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK KEVIN DETHRIDGE / 01/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE DETHRIDGE / 01/11/2018

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM OFFICES A13-A14 ARROWE BROOK ROAD CHAMPIONS BUSINESS PARK WIRRAL MERSEYSIDE CH49 0AB

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

25/07/1725 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/05/1414 May 2014 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