E J DIGITAL MEDIA LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

13/11/2413 November 2024 Director's details changed for Mr Kevin Paul Cooper on 2024-09-25

View Document

13/11/2413 November 2024 Change of details for Mr Kevin Paul Cooper as a person with significant control on 2024-09-25

View Document

29/07/2429 July 2024 Cessation of Clair Louise Cooper as a person with significant control on 2024-02-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Change of details for Mr Kevin Paul Cooper as a person with significant control on 2024-03-01

View Document

15/03/2415 March 2024 Change of details for Mrs Clair Louise Cooper as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Director's details changed for Mr Kevin Paul Cooper on 2024-03-01

View Document

14/03/2414 March 2024 Registered office address changed from The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL on 2024-03-14

View Document

11/03/2411 March 2024 Registered office address changed from F22 Greenalls Avenue Warrington Cheshire WA4 6HL England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL on 2024-03-11

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Director's details changed for Mr Kevin Paul Cooper on 2024-03-01

View Document

11/03/2411 March 2024 Change of details for Mrs Clair Louise Cooper as a person with significant control on 2024-03-01

View Document

11/03/2411 March 2024 Change of details for Mr Kevin Paul Cooper as a person with significant control on 2024-03-01

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

21/02/2421 February 2024 Change of details for Mrs Clair Louise Cooper as a person with significant control on 2023-08-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

07/12/227 December 2022 Director's details changed for Mr Kevin Paul Cooper on 2022-12-01

View Document

07/12/227 December 2022 Change of details for Mr Kevin Paul Cooper as a person with significant control on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 727 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1JY ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL COOPER / 10/01/2017

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 92B KING STREET KNUTSFORD WA16 6ED UNITED KINGDOM

View Document

05/06/155 June 2015 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