PRINT DIGITAL MEDIA LTD

Company Documents

DateDescription
26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-02-05

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-02-05

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

25/05/2325 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/04/2313 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/02/2320 February 2023 Registered office address changed from Concept House Broombank Road Chesterfield S41 9QJ England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2023-02-20

View Document

18/02/2318 February 2023 Appointment of a voluntary liquidator

View Document

18/02/2318 February 2023 Statement of affairs

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106776820001

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN NEWMAN

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 COMPANY NAME CHANGED THE SPOTTED FROG (CHESTERFIELD) LTD CERTIFICATE ISSUED ON 27/02/19

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAXTON

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR DEAN NEWMAN

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR RICHARD MUSGROVE

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 39A CHESTERFIELD ROAD SHUTTLEWOOD CHESTERFIELD DERBYSHIRE S44 6QN UNITED KINGDOM

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MS NICOLA CLAXTON

View Document

17/01/1917 January 2019 COMPANY NAME CHANGED WE CARE 'ALL ABOUT YOU' LTD. CERTIFICATE ISSUED ON 17/01/19

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN MUMBY

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/06/184 June 2018 COMPANY NAME CHANGED BRITAINICO LTD CERTIFICATE ISSUED ON 04/06/18

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MISS DAWN KAREN MUMBY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1717 March 2017 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