DMA MEDIA HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Mark Toogood as a secretary on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Mark Lee Toogood as a director on 2025-02-07

View Document

24/01/2524 January 2025 Termination of appointment of Richard Jeremy Sambrook as a director on 2025-01-24

View Document

28/11/2428 November 2024 Change of details for Trueblue Limited as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Secretary's details changed for Mark Toogood on 2024-11-22

View Document

22/11/2422 November 2024 Cessation of Robert Anthony Beynon as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Cessation of Mark Lee Toogood as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Mark Lee Toogood on 2024-11-22

View Document

22/11/2422 November 2024 Secretary's details changed for Mark Toogood on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mr Robert Anthony Beynon on 2024-11-22

View Document

22/11/2422 November 2024 Registration of charge 067248740006, created on 2024-11-22

View Document

22/11/2422 November 2024 Registered office address changed from 10-11 Percy Street Percy Street London W1T 1DN England to Duke of York's Hq Turks Row London SW3 4RY on 2024-11-22

View Document

22/11/2422 November 2024 Notification of Trueblue Limited as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Satisfaction of charge 067248740004 in full

View Document

22/11/2422 November 2024 Satisfaction of charge 067248740005 in full

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2019-09-17

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Mark Lee Toogood on 2023-02-20

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067248740002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
29 MARYLEBONE ROAD
LONDON
NW1 5JX

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM
40 LINHOPE STREET
LONDON
NW1 6HU

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK TOOGOOD / 12/12/2012

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE TOOGOOD / 12/12/2012

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 5TH FLOOR 151 WARDOUR STREET LONDON W1F 8WE

View Document

14/01/1114 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/105 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECRETARY APPOINTED MARK TOOGOOD

View Document

05/01/105 January 2010 DIRECTOR APPOINTED ROBERT BEYNON

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE TOOGOOD / 10/11/2009

View Document

19/10/0919 October 2009 01/01/09 STATEMENT OF CAPITAL GBP 2

View Document

13/03/0913 March 2009 NC INC ALREADY ADJUSTED 16/10/08

View Document

13/03/0913 March 2009 GBP NC 1000/10000 16/10/2008

View Document

05/02/095 February 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/09 FROM: GISTERED OFFICE CHANGED ON 02/02/2009 FROM 33 MARGARET STREET LONDON W1G 0JD UNITED KINGDOM

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MARK TOOGOOD

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: GISTERED OFFICE CHANGED ON 30/10/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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