DIGITAL MEDIA STREAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

14/02/2414 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

09/01/249 January 2024 Change of details for Mr Simon John Leeming as a person with significant control on 2024-01-08

View Document

09/01/249 January 2024 Change of details for Mr David Watson as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Simon John Leeming on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr David Watson on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Mr Simon John Leeming as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Mr David Watson as a person with significant control on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

15/05/2315 May 2023 Change of details for Mr Simon Leeming as a person with significant control on 2023-05-15

View Document

05/04/235 April 2023 Termination of appointment of Weiwei Chen as a director on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 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

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078290040001

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WATSON / 05/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATSON / 05/09/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM THE LANDING, 5TH FLOOR MEDIA CITY UK SALFORD M50 2ST

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MISS DI WANG

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 COMPANY NAME CHANGED SOCIAL MEDIA STREAM LTD CERTIFICATE ISSUED ON 12/09/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

02/09/162 September 2016 06/04/16 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED WEIWEI CHEN

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 307 CASTLEGATE 2 CHESTER ROAD MANCHESTER M15 4QG

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 83 ELLESMERE ROAD WALTON WARRINGTON CHESHIRE WA4 6ED UNITED KINGDOM

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LEEMING / 01/09/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATSON / 30/09/2012

View Document

20/07/1220 July 2012 31/10/11 STATEMENT OF CAPITAL GBP 40

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEEMING / 24/02/2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 83 ELLESMERE ROAD WALTON WARRINGTON WA4 6ED ENGLAND

View Document

11/07/1211 July 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY SIMON LEEMING

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 6 COPPER PLACE APT 3. PLATT LANE, FALLOWFIELD, MANCHESTER LANCASHIRE, M14 7FZ ENGLAND

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR DAVID WATSON

View Document

31/10/1131 October 2011 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