DIGIT NEW MEDIA LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN STUART / 10/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

16/02/1816 February 2018 CESSATION OF IAIN DUNCAN STUART AS A PSC

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY LOUISE STUART / 08/03/2017

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY LOUISE STUART / 25/01/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY LOUISE STUART / 25/01/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR IAIN DUNCAN STUART / 25/01/2018

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE STUART / 11/11/2016

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY LOUISE STUART / 11/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN STUART / 11/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM UNIT 20, THAINSTONE BUSINESS CENTRE, THAINSTONE INVERURIE AB51 5TB

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/03/1324 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DUNCAN STUART / 10/04/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DUNCAN STUART / 27/03/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/03/1024 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE STUART / 23/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DUNCAN STUART / 24/03/2010

View Document

18/01/1018 January 2010 PREVSHO FROM 08/08/2009 TO 31/07/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 8 August 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 8 August 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/08/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/08/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 08/08/05

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 91 HANOVER STREET EDINBURGH EH2 1DJ

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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