DIGITAL MEDIA DIRECT LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Order of court to wind up

View Document

04/11/224 November 2022 Registered office address changed from 1 Phillows Barns Hammonds Road Chelmsford Essex CM3 4BG England to 18 Church Street Ilkley Yorkshire LS29 9DS on 2022-11-04

View Document

03/11/223 November 2022 Compulsory strike-off action has been suspended

View Document

03/11/223 November 2022 Compulsory strike-off action has been suspended

View Document

19/10/2219 October 2022 Appointment of Mr Stuart Graham Wainman as a director on 2022-10-19

View Document

19/10/2219 October 2022 Cessation of Joanne Michelle Smith as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Joanne Michelle Smith as a director on 2022-10-19

View Document

19/10/2219 October 2022 Notification of Stuart Wainman as a person with significant control on 2022-10-19

View Document

13/10/2213 October 2022 Cessation of Tony Hague as a person with significant control on 2022-09-30

View Document

11/10/2211 October 2022 Cessation of Anthony Hague as a person with significant control on 2022-09-30

View Document

11/10/2211 October 2022 Appointment of Miss Joanne Michelle Smith as a director on 2022-09-30

View Document

11/10/2211 October 2022 Termination of appointment of Tony Hague as a director on 2022-09-30

View Document

11/10/2211 October 2022 Notification of Joanne Smith as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Cessation of Vincent Whelan as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Zoe Byrne as a director on 2021-11-29

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CESSATION OF VINCENT WHELAN AS A PSC

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HAGUE / 29/10/2019

View Document

11/03/2011 March 2020 28/11/19 STATEMENT OF CAPITAL GBP 929

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT WHELAN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT WHELAN

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN WHELAN

View Document

05/06/195 June 2019 CESSATION OF EILEEN WHELAN AS A PSC

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES HAGUE

View Document

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT WHELAN

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY HAGUE

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / EILEEN WHELAN / 01/09/2017

View Document

01/06/181 June 2018 01/09/17 STATEMENT OF CAPITAL GBP 300

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 63-65 HAYMARKET ST JAMES LONDON SW1Y 4RL ENGLAND

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR VINCENT WHELAN

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR TONY HAGUE

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM OFFICE 7 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM

View Document

24/10/1624 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information