DMG NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-06-21 with updates |
24/07/2524 July 2025 New | Registered office address changed from 3a Station Road Amersham Buckinghamshire HP7 0BQ England to 131 Finsbury Pavement London EC2A 1NT on 2025-07-24 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
28/06/1828 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/12/1511 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/11/1427 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 79 THE MALL SOUTHGATE N14 6LL |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/01/1416 January 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/05/1317 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
19/11/1219 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
18/11/1218 November 2012 | APPOINTMENT TERMINATED, SECRETARY DEIRDRE MCGILLOWAY |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/01/1226 January 2012 | Annual return made up to 6 October 2011 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/04/1119 April 2011 | DISS40 (DISS40(SOAD)) |
18/04/1118 April 2011 | Annual return made up to 6 October 2010 with full list of shareholders |
08/03/118 March 2011 | FIRST GAZETTE |
07/12/107 December 2010 | DISS40 (DISS40(SOAD)) |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/09/1028 September 2010 | FIRST GAZETTE |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEYLAND ALLERTON / 06/10/2009 |
04/01/104 January 2010 | Annual return made up to 6 October 2009 with full list of shareholders |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07 |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
16/10/0616 October 2006 | DIRECTOR RESIGNED |
16/10/0616 October 2006 | NEW DIRECTOR APPOINTED |
06/10/066 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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