DISTINCTIVE MEDIA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Termination of appointment of Kerry Veitch as a director on 2023-04-26

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/03/2330 March 2023 Appointment of Mr Barrie John Miller as a director on 2023-03-29

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-01-27 with updates

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Particulars of variation of rights attached to shares

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

20/01/2220 January 2022 Resolutions

View Document

17/01/2217 January 2022 Appointment of Ms Kerry Veitch as a director on 2021-12-06

View Document

17/01/2217 January 2022 Cessation of Barrie John Miller as a person with significant control on 2021-12-06

View Document

17/01/2217 January 2022 Termination of appointment of John Louis Neilson as a director on 2021-12-07

View Document

17/01/2217 January 2022 Notification of John Ronald Graham as a person with significant control on 2021-12-06

View Document

17/01/2217 January 2022 Termination of appointment of Barrie John Miller as a director on 2021-12-07

View Document

17/01/2217 January 2022 Termination of appointment of John Ronald Graham as a director on 2021-12-07

View Document

17/01/2217 January 2022 Notification of Andrew Geoffrey White as a person with significant control on 2021-12-06

View Document

17/01/2217 January 2022 Notification of Barrie John Miller as a person with significant control on 2021-12-07

View Document

06/12/216 December 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 1COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS

View Document

14/03/1814 March 2018 SAIL ADDRESS CREATED

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR BARRIE JOHN MILLER / 06/02/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JOHN MILLER / 06/02/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD GRAHAM / 06/02/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOUIS NEILSON / 06/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOUIS NEILSON / 27/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD GRAHAM / 27/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR BARRIE JOHN MILLER / 27/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JOHN MILLER / 27/01/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/05/147 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/147 May 2014 ADOPT ARTICLES 12/03/2014

View Document

27/01/1427 January 2014 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