DIGITAL PROGRAMMING LIMITED

Company Documents

DateDescription
13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

04/02/184 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/08/1713 August 2017 REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 14 FAIRFAX STREET BRISTOL BS1 3DB ENGLAND

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

12/02/1712 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM CENTRE GATE COLSTON AVENUE BRISTOL BS1 4TR

View Document

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/04/1427 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

06/04/146 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MICHAEL CARRIGAN / 26/01/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/09/1328 September 2013 REGISTERED OFFICE CHANGED ON 28/09/2013 FROM 37 EAST ACTON LANE ACTON LONDON W3 7HD

View Document

27/05/1327 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/04/1025 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MICHAEL CARRIGAN / 10/04/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CARRIGAN / 10/04/2010

View Document

15/06/0915 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 RETURN MADE UP TO 10/04/96; CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/06/9514 June 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

30/04/9530 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 RETURN MADE UP TO 10/03/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 241/243 BAKER STREET LONDON NW1 6XE

View Document

13/09/9013 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9QR

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 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