THE DIGITAL MESSAGING COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/08/201 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ASHLEY FROST / 23/05/2016 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 114 WEST HEATH ROAD LONDON NW3 7TX |
05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ASHLEY FROST / 24/02/2016 |
05/04/165 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ASHLEY FROST / 20/04/2015 |
22/04/1522 April 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
04/02/154 February 2015 | DIRECTOR APPOINTED MR JAMES ASHLEY FROST |
04/02/154 February 2015 | DIRECTOR APPOINTED MR IAN GABBIE |
02/02/152 February 2015 | APPOINTMENT TERMINATED, DIRECTOR STANLEY BLOOM |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/06/1427 June 2014 | COMPANY NAME CHANGED THE PATIENT INFORMATION PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 27/06/14 |
21/03/1421 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/10/1219 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
26/04/1226 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
19/10/1119 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
19/10/1119 October 2011 | CURRSHO FROM 28/02/2012 TO 31/12/2011 |
21/04/1121 April 2011 | COMPANY NAME CHANGED HMG COMMUNICATION SERVICES LIMITED CERTIFICATE ISSUED ON 21/04/11 |
13/04/1113 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
20/05/1020 May 2010 | CHANGE OF NAME 06/05/2010 |
20/05/1020 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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