DM MEDIA SOLUTIONS LLP

Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/10/2331 October 2023 Member's details changed for Mr Manuel Oromith on 2023-10-31

View Document

31/10/2331 October 2023 Registered office address changed from 45 High Street Haverfordwest SA61 2BP Wales to 82a 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-10-31

View Document

31/10/2331 October 2023 Member's details changed for Mr David Elwyn Oromith on 2023-10-31

View Document

15/08/2315 August 2023 Change of details for Mr David Elwyn Johnson as a person with significant control on 2023-08-03

View Document

15/08/2315 August 2023 Member's details changed for Mr David Elwyn Johnson on 2023-08-03

View Document

15/08/2315 August 2023 Member's details changed for Mr Manuel Orozco Jimenez on 2023-08-03

View Document

15/08/2315 August 2023 Change of details for Mr Manuel Orozco Jimenez as a person with significant control on 2023-08-03

View Document

07/06/237 June 2023 Member's details changed for Mr Manuel Orozco Jimenez on 2023-06-06

View Document

07/06/237 June 2023 Member's details changed for Mr David Elwyn Johnson on 2023-06-06

View Document

07/06/237 June 2023 Change of details for Mr Manuel Orozco Jimenez as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Change of details for Mr David Elwyn Johnson as a person with significant control on 2023-06-06

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

22/11/2222 November 2022 Registered office address changed from 43 High Street Mountain Ash Mid Glamorgan CF45 3PE Wales to 45 High Street Haverfordwest SA61 2BP on 2022-11-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

12/10/2012 October 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ELWYN JOHNSON / 12/10/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR MANUEL OROZCO JIMENEZ / 12/10/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ELWYN JOHNSON / 12/10/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 66 HEOL OFFA COEDPOETH WREXHAM LL11 3EP UNITED KINGDOM

View Document

12/10/2012 October 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MANUEL OROZCO JIMENEZ / 12/10/2020

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/194 January 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

04/01/194 January 2019 CURRSHO FROM 31/01/2020 TO 31/03/2019

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