ENCORE DIGITAL MEDIA LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAudit exemption subsidiary accounts made up to 2025-01-31

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

12/06/2512 June 2025 Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

30/05/2530 May 2025 Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

06/02/236 February 2023 Registered office address changed from 3 Melville Street Edinburgh Scotland EH3 7PE Scotland to C/O Bellwether Green Limited 225 West George Street Glasgow Scotland G2 2nd on 2023-02-06

View Document

19/01/2319 January 2023 Director's details changed for Mr Jonathan Andrew Peachey on 2022-09-05

View Document

19/01/2319 January 2023 Director's details changed for Mr Peter Jonathan Harris on 2022-09-05

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Appointment of Mr Mark John Sanford as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY

View Document

19/08/1919 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 1 SPIERSBRIDGE WAY, SPIERSBRIDGE BUSINESS PARK THORNLIEBANK GLASGOW G46 8NG UNITED KINGDOM

View Document

07/08/197 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 2004.64

View Document

07/08/197 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 2000.86

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY LOWRY

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KERSH

View Document

20/12/1820 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 2000.32

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY DIANA LOWRY / 19/10/2018

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MR NICHOLAS LEE MORRISON

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

12/01/1812 January 2018 07/11/17 STATEMENT OF CAPITAL GBP 1998.16

View Document

12/01/1812 January 2018 10/11/17 STATEMENT OF CAPITAL GBP 1998.70

View Document

12/01/1812 January 2018 06/11/17 STATEMENT OF CAPITAL GBP 1997.08

View Document

18/10/1718 October 2017 SUB-DIVISION 27/09/17

View Document

18/10/1718 October 2017 ADOPT ARTICLES 27/09/2017

View Document

16/10/1716 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 1996

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

25/07/1725 July 2017 AMENDMENT AND RESTATEMENT AGREEMENT APPROVED 05/07/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MS LUCY DIANA LOWRY

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BATH

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODFORD

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANCIS SHAW / 13/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY ALEXANDER O'BRIEN / 13/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KERSH / 13/05/2016

View Document

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 AUDITOR'S RESIGNATION

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM C/O ROBB FERGUSON & CO. 5 OSWALD STREET GLASGOW G1 4QR

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

22/07/1522 July 2015 CURRSHO FROM 31/05/2016 TO 31/01/2016

View Document

19/05/1519 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR PAUL GORDON BATH

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM JOHN WOODFORD

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 DIRECTOR APPOINTED MR DANIEL KERSH

View Document

09/05/139 May 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