DIGITAL TECH MEDIA LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
07/03/257 March 2025 | Application to strike the company off the register |
13/10/2413 October 2024 | Amended total exemption full accounts made up to 2024-05-31 |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-05-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-05-31 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
16/08/2316 August 2023 | Change of details for Jean-Baptiste Pierre Ribolzi as a person with significant control on 2023-08-16 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-BAPTISTE PIERRE RIBOLZI |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
07/08/207 August 2020 | CESSATION OF ARIAN DANG LIEH XIONG AS A PSC |
04/08/204 August 2020 | DIRECTOR APPOINTED CYRILLE DOMINIQUE CLAUDE BRETAR |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
05/03/195 March 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 10/10/2018 |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR AHMET GECEL |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ UNITED KINGDOM |
17/05/1817 May 2018 | 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