STUDIO DIGITAL MEDIA LIMITED

Company Documents

DateDescription
11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/04/1411 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BRIAN MCGRAIL / 04/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAIG ASBURY / 04/04/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ANTHONY DAVID WILLIAMS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS DOMINIC MCGRAIL

View Document

04/09/084 September 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: -, FRADLEY JUNCTION ALREWAS BURTON-ON-TRENT STAFFORDSHIRE DE13 7DN

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: WINDSOR COURT,WINDSOR BUSINESS PARK,TRENT VALLEY ROAD LICHFIELD STAFFORDSHIRE WS13 6EU

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/033 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/02/9911 February 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 S366A DISP HOLDING AGM 29/05/98 S252 DISP LAYING ACC 29/05/98 S386 DISP APP AUDS 29/05/98

View Document

24/06/9824 June 1998 NC INC ALREADY ADJUSTED 28/04/98

View Document

24/06/9824 June 1998 � NC 1000/5000 28/04/98 AUTH ALLOT OF SECURITY 28/04/98

View Document

24/06/9824 June 1998 � NC 1000/5000 28/04/9

View Document

20/02/9820 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

26/08/9726 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

26/08/9726 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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