MM DIGITAL MEDIA LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

08/10/248 October 2024 Registered office address changed from 5 Adlington House Rollason Way Brentwood CM14 4AH England to Flat30 Burgess Springs Chelmsford CM1 1DR on 2024-10-08

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 4 ALEGRIA COURT PEMBROKE ROAD ILFORD IG3 8PH ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM KEMP HOUSE 152-160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SARKAR BAZLUR RAHMAN / 13/03/2019

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARKAR BAZLUR RAHMAN

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MADIHA MIR

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR SARKAR BAZLUR RAHMAN

View Document

04/03/194 March 2019 CESSATION OF MADIHA UMAR MIR AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/02/182 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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