S DIGITAL GROUP LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Confirmation statement made on 2024-10-23 with no updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Micro company accounts made up to 2023-09-30 |
09/06/249 June 2024 | Registered office address changed from Gmk House 240B Lichfield Road Sutton Coldfield B74 2UD England to Stirchley House 21 Reddicap Trading Estate Reddicap Trading Estate Sutton Coldfield B75 7BU on 2024-06-09 |
23/04/2423 April 2024 | Termination of appointment of Gerald Kwaku Acheampong as a director on 2024-02-01 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
20/09/2320 September 2023 | Cessation of Gerald Kwaku Acheampong as a person with significant control on 2023-09-20 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
19/06/2319 June 2023 | Change of details for Mr Gerald Kwaku Acheampong as a person with significant control on 2023-06-10 |
27/12/2227 December 2022 | Registered office address changed from 146 Hagley Road Birmingham B16 9NX England to Gmk House 240B Lichfield Road Sutton Coldfield B74 2UD on 2022-12-27 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
12/10/2212 October 2022 | Registered office address changed from Gmk S Digital Group Ltd, Gmk House 240B Lichfield Road, Sutton Coldfield West Midlands B74 2UD England to 146 Hagley Road Birmingham B16 9NX on 2022-10-12 |
12/10/2212 October 2022 | Notification of Gerald Acheampong as a person with significant control on 2022-10-12 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Registered office address changed from C/O Seasons Photobooths Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX England to Gmk S Digital Group Ltd, Gmk House 240B Lichfield Road, Sutton Coldfield West Midlands B74 2UD on 2022-05-16 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
01/10/211 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 35 PEL CRESCENT OLDBURY WEST MIDLANDS B68 8SS |
13/01/1713 January 2017 | COMPANY NAME CHANGED SEASONS PHOTOBOOTH LTD CERTIFICATE ISSUED ON 13/01/17 |
27/12/1627 December 2016 | DISS40 (DISS40(SOAD)) |
26/12/1626 December 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
20/12/1620 December 2016 | FIRST GAZETTE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/12/154 December 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/10/1428 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/09/1424 September 2014 | COMPANY NAME CHANGED DGL ADVERTISING LTD CERTIFICATE ISSUED ON 24/09/14 |
30/09/1330 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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