DISTINCTIVE MEDIA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
17/04/2517 April 2025 | Confirmation statement made on 2025-01-27 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
25/11/2425 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-01-27 with no updates |
12/02/2412 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Termination of appointment of Kerry Veitch as a director on 2023-04-26 |
30/03/2330 March 2023 | Confirmation statement made on 2023-01-27 with no updates |
30/03/2330 March 2023 | Appointment of Mr Barrie John Miller as a director on 2023-03-29 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-01-27 with updates |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Particulars of variation of rights attached to shares |
20/01/2220 January 2022 | Change of share class name or designation |
20/01/2220 January 2022 | Resolutions |
17/01/2217 January 2022 | Appointment of Ms Kerry Veitch as a director on 2021-12-06 |
17/01/2217 January 2022 | Cessation of Barrie John Miller as a person with significant control on 2021-12-06 |
17/01/2217 January 2022 | Termination of appointment of John Louis Neilson as a director on 2021-12-07 |
17/01/2217 January 2022 | Notification of John Ronald Graham as a person with significant control on 2021-12-06 |
17/01/2217 January 2022 | Termination of appointment of Barrie John Miller as a director on 2021-12-07 |
17/01/2217 January 2022 | Termination of appointment of John Ronald Graham as a director on 2021-12-07 |
17/01/2217 January 2022 | Notification of Andrew Geoffrey White as a person with significant control on 2021-12-06 |
17/01/2217 January 2022 | Notification of Barrie John Miller as a person with significant control on 2021-12-07 |
06/12/216 December 2021 | Certificate of change of name |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/02/2012 February 2020 | SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/06/198 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 1COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS |
14/03/1814 March 2018 | SAIL ADDRESS CREATED |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR BARRIE JOHN MILLER / 06/02/2018 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JOHN MILLER / 06/02/2018 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD GRAHAM / 06/02/2018 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOUIS NEILSON / 06/02/2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOUIS NEILSON / 27/01/2018 |
31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD GRAHAM / 27/01/2018 |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MR BARRIE JOHN MILLER / 27/01/2018 |
31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JOHN MILLER / 27/01/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/03/163 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/02/1511 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
14/01/1514 January 2015 | CURREXT FROM 31/01/2015 TO 30/06/2015 |
20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
07/05/147 May 2014 | VARYING SHARE RIGHTS AND NAMES |
07/05/147 May 2014 | ADOPT ARTICLES 12/03/2014 |
27/01/1427 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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