DIGITECH MEDIA MARKET SOLUTIONS LTD

Company Documents

DateDescription
06/02/256 February 2025 Registered office address changed from Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT England to 56 Carlton Street Castleford WF10 1DB on 2025-02-06

View Document

27/06/2427 June 2024 Compulsory strike-off action has been suspended

View Document

27/06/2427 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-07-26 with updates

View Document

15/12/2315 December 2023 Appointment of Ms Karen Worth as a director on 2023-10-15

View Document

06/09/236 September 2023 Cessation of Kay Gascoyne as a person with significant control on 2022-07-01

View Document

06/09/236 September 2023 Termination of appointment of Kay Gascoyne as a director on 2022-07-21

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2215 May 2022 Registered office address changed from Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6BN England to Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT on 2022-05-15

View Document

25/11/2125 November 2021 Registered office address changed from Vox Box 70 92a High Stree Bentley Doncaster South Yorkshire DN5 0AB England to Vox Box 70 92a High Street Bentley Doncaster South Yorkshire DN5 0AB on 2021-11-25

View Document

10/10/2110 October 2021 Registered office address changed from Pbs. Vox Box 70 Unit 5 Tanshelf Pontefract West Yorkshire WF8 4PJ England to Vox Box 70 92a High Stree Bentley Doncaster South Yorkshire DN5 0AB on 2021-10-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/03/212 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

26/02/2126 February 2021 31/07/19 UNAUDITED ABRIDGED

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY GASCOYNE

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 5 LUCKNOW STREET ROCHDALE OL11 1RH ENGLAND

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MISS KAY GASCOYNE

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/06/2016 June 2020 CESSATION OF ZAHID RASHID AS A PSC

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZAHID RASHID

View Document

04/06/204 June 2020 DISS40 (DISS40(SOAD))

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR ZAHID RASHID

View Document

27/05/2027 May 2020 CESSATION OF KLAAK LTD AS A PSC

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID RASHID

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR KAY GASCOYNE

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM PBS VOXBOX 8 186A PONTEFRACT ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8BE ENGLAND

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAAK LTD

View Document

20/01/2020 January 2020 CESSATION OF 10101 LTD AS A PSC

View Document

05/12/195 December 2019 CESSATION OF SHANE SPENCER AS A PSC

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 10101 LTD

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM, 61 BRIDGE STREET, KINGTON, HEREFORDSHIRE, HR5 3DJ, ENGLAND

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM, LR 12 26/30 SHAMBLES STREET, BARNSLEY, YORKSHIRE, S70 2SW, ENGLAND

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE SPENCER

View Document

17/01/1917 January 2019 CESSATION OF KAY GASCOYNE AS A PSC

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM, PRIVATE BUSINESS SERVICES LTD VOX 12 DIGITEC MEDIA MARKETING SOLUTIONS LTD, 47 PARK WOOD STREET, KEIGHLEY, YORKSHIRE, BD21 4QB, ENGLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM, 1.20 PARK HOUSE BRISTOL ROAD SOUTH, BIRMINGHAM, B45 9HU, ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/01/1829 January 2018 COMPANY NAME CHANGED MEDIA MARKET SOLUTIONS LTD CERTIFICATE ISSUED ON 29/01/18

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM, THE LOCKEY SUITE THE NOSTELL ESTATE YARD, NOSTELL, WAKEFIELD, WEST YORKSHIRE, WF4 1AB, ENGLAND

View Document

27/01/1827 January 2018 DIRECTOR APPOINTED MS KAY GASCOYNE

View Document

27/01/1827 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY GASCOYNE

View Document

27/01/1827 January 2018 CESSATION OF SHANE SPENCER AS A PSC

View Document

27/01/1827 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHANE SPENCER

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM, THE LOCKEY SUITE THE NOSTELL ESTATE YARD, NOSTELL, WAKEFIELD, WEST YORKSHIRE, WF4 1AB, ENGLAND

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM, VOX 6 THE LOCKEY SUITE, NOSTAL, WAKEFIELD, WEST YORKSHIRE, WF4 1AB, ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM, OFFICE 16 UNITY WORKS WESTGATE, WAKEFIELD, WEST YORKSHIRE, WF1 2EP, ENGLAND

View Document

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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