DYNAMIC DOT DIGITAL MEDIA CONSULTANT LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 29/09/2529 September 2025 New | Application to strike the company off the register |
| 20/08/2520 August 2025 | Registered office address changed from 64 the Dell Tonteg Pontypridd CF38 1TG Wales to 34 Burbage Way Crewkerne Somerset TA18 8FH on 2025-08-20 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 20/06/2420 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 10/01/2310 January 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 19/01/2219 January 2022 | Unaudited abridged accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/10/2119 October 2021 | Change of details for Mrs Emma Louise Jones as a person with significant control on 2021-10-18 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 18/10/2118 October 2021 | Change of details for Mr Peter Jones as a person with significant control on 2021-10-18 |
| 18/10/2118 October 2021 | Cessation of Emma Louise Jones as a person with significant control on 2021-10-18 |
| 10/03/2110 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
| 20/02/2020 February 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX UNITED KINGDOM |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
| 17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE JONES |
| 30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONES |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
| 30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE JONES / 06/04/2017 |
| 20/10/1620 October 2016 | DIRECTOR APPOINTED MR PETER JONES |
| 18/10/1618 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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