DMA MEDIA HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/02/257 February 2025 | Termination of appointment of Mark Toogood as a secretary on 2025-02-07 |
| 07/02/257 February 2025 | Termination of appointment of Mark Lee Toogood as a director on 2025-02-07 |
| 24/01/2524 January 2025 | Termination of appointment of Richard Jeremy Sambrook as a director on 2025-01-24 |
| 28/11/2428 November 2024 | Change of details for Trueblue Limited as a person with significant control on 2024-11-22 |
| 22/11/2422 November 2024 | Secretary's details changed for Mark Toogood on 2024-11-22 |
| 22/11/2422 November 2024 | Cessation of Robert Anthony Beynon as a person with significant control on 2024-11-22 |
| 22/11/2422 November 2024 | Cessation of Mark Lee Toogood as a person with significant control on 2024-11-22 |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
| 22/11/2422 November 2024 | Director's details changed for Mr Mark Lee Toogood on 2024-11-22 |
| 22/11/2422 November 2024 | Secretary's details changed for Mark Toogood on 2024-11-22 |
| 22/11/2422 November 2024 | Director's details changed for Mr Robert Anthony Beynon on 2024-11-22 |
| 22/11/2422 November 2024 | Registration of charge 067248740006, created on 2024-11-22 |
| 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 |
| 22/11/2422 November 2024 | Notification of Trueblue Limited as a person with significant control on 2024-11-22 |
| 22/11/2422 November 2024 | Satisfaction of charge 067248740004 in full |
| 22/11/2422 November 2024 | Satisfaction of charge 067248740005 in full |
| 13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2019-09-17 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 16/10/2316 October 2023 | Director's details changed for Mr Mark Lee Toogood on 2023-02-20 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2021-12-31 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 02/01/222 January 2022 | Group of companies' accounts made up to 2020-12-31 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 10/01/1710 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 067248740002 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 29 MARYLEBONE ROAD LONDON NW1 5JX |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 11/11/1511 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 40 LINHOPE STREET LONDON NW1 6HU |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 27/10/1427 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/10/1316 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARK TOOGOOD / 12/12/2012 |
| 16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE TOOGOOD / 12/12/2012 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 18/10/1218 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 18/10/1118 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 30/09/1130 September 2011 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 5TH FLOOR 151 WARDOUR STREET LONDON W1F 8WE |
| 14/01/1114 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 25/05/1025 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/01/105 January 2010 | Annual return made up to 15 October 2009 with full list of shareholders |
| 05/01/105 January 2010 | SECRETARY APPOINTED MARK TOOGOOD |
| 05/01/105 January 2010 | DIRECTOR APPOINTED ROBERT BEYNON |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE TOOGOOD / 10/11/2009 |
| 19/10/0919 October 2009 | 01/01/09 STATEMENT OF CAPITAL GBP 2 |
| 13/03/0913 March 2009 | NC INC ALREADY ADJUSTED 16/10/08 |
| 13/03/0913 March 2009 | GBP NC 1000/10000 16/10/2008 |
| 05/02/095 February 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
| 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 |
| 30/10/0830 October 2008 | DIRECTOR APPOINTED MARK TOOGOOD |
| 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 |
| 30/10/0830 October 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID PARRY |
| 30/10/0830 October 2008 | APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED |
| 15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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