DIGITAL NATIVES CONTENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-04-23 with no updates |
22/01/2522 January 2025 | Sub-division of shares on 2025-01-07 |
10/01/2510 January 2025 | Resolutions |
10/01/2510 January 2025 | Memorandum and Articles of Association |
10/01/2510 January 2025 | Sub-division of shares on 2025-01-07 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Memorandum and Articles of Association |
12/06/2412 June 2024 | Resolutions |
02/05/242 May 2024 | Confirmation statement made on 2024-04-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Appointment of Mrs Katayoune Tina Elmes as a secretary on 2023-06-19 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-23 with updates |
18/04/2318 April 2023 | Particulars of variation of rights attached to shares |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Change of share class name or designation |
18/04/2318 April 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
03/11/223 November 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
19/10/2219 October 2022 | Registered office address changed from Unit 118, 203 - 213 Mare Street, London Unit 118 203 - 213 Mare Street London E8 3JS England to Unit 118 203 - 213 Mare Street London E8 3JS on 2022-10-19 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW ELMES / 18/08/2017 |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/12/1620 December 2016 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASON |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
14/05/1614 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/12/1518 December 2015 | DIRECTOR APPOINTED MR TIMOTHY JOHN ROLLIT MASON |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM BANKSTOCK BUILDING (2ND FLOOR) 42-44 DE BEAUVOIR CRESCENT LONDON N1 5SB |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/01/1410 January 2014 | COMPANY NAME CHANGED DIGITAL NATIVE FILMS LTD CERTIFICATE ISSUED ON 10/01/14 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 16 FURROW LANE FLAT 3 LONDON E9 6JS UNITED KINGDOM |
12/07/1312 July 2013 | COMPANY NAME CHANGED DN MEDIA LIMITED CERTIFICATE ISSUED ON 12/07/13 |
23/04/1323 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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