DONTFRET MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from Smithfield Garage Meriden Street Birmingham BB5 5LS England to 104-108 Floodgate Street Birmingham B5 5SR on 2025-02-25

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM SUITE 4, 19 YORK STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9EH ENGLAND

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR CALLUM BARNES / 10/02/2019

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM BOXXED 104-108 FLOODGATE STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 5SR

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM BARNES / 19/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

03/06/163 June 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 17 THE GREAVES SUTTON COLDFIELD WEST MIDLANDS B76 9DJ

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR BEN PRITCHARD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/03/1511 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM BARNES / 01/01/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEN PRITCHARD / 01/01/2015

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 17 THE GREAVES MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DJ

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 17 THE GREAVES MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DJ ENGLAND

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM BARNES / 17/07/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN PRITCHARD / 17/07/2014

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CALLUM BARNES / 17/07/2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 510/511 GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA ENGLAND

View Document

17/07/1417 July 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

17/07/1417 July 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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