DEVELOPMENT MEDIA WORKSHOP

Company Documents

DateDescription
08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1819 December 2018 APPLICATION FOR STRIKING-OFF

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA JONES / 18/01/2017

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 10/03/16 NO MEMBER LIST

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 10/03/15 NO MEMBER LIST

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 130 130 SALOON ROAD MAKENNY IRVINESTOWN FERMANAGH BT94 1HH NORTHERN IRELAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM FERMANAGH HOUSE BROADMEADOW PLACE ENNISKILLEN COUNTY FERMANAGH BT74 7HR

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR LAURI MCUSKER

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOLTON

View Document

25/04/1425 April 2014 10/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR MICHAEL CHARLES BROWN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 10/03/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MS TANYA JONES

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANN ORR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 10/03/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 10/03/11 NO MEMBER LIST

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANNIX MAGEE / 01/10/2009

View Document

16/03/1016 March 2010 10/03/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BOLTON / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ORR / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURI GERALD MCUSKER / 01/10/2009

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BROWN / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 CHANGE OF DIRS/SEC

View Document

30/03/0930 March 2009 CHANGE OF DIRS/SEC

View Document

30/03/0930 March 2009 10/03/09 ANNUAL RETURN SHUTTLE

View Document

30/03/0930 March 2009 CHANGE OF DIRS/SEC

View Document

16/12/0816 December 2008 31/03/08 ANNUAL ACCTS

View Document

15/09/0815 September 2008 CHANGE OF DIRS/SEC

View Document

11/06/0811 June 2008 CHANGE OF DIRS/SEC

View Document

30/04/0830 April 2008 10/03/08 ANNUAL RETURN SHUTTLE

View Document

29/04/0829 April 2008 CHANGE OF DIRS/SEC

View Document

14/01/0814 January 2008 31/03/07 ANNUAL ACCTS

View Document

07/06/077 June 2007 UPDATED MEM AND ARTS

View Document

07/06/077 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

07/03/077 March 2007 10/03/07 ANNUAL RETURN SHUTTLE

View Document

05/01/075 January 2007 31/03/06 ANNUAL ACCTS

View Document

06/05/066 May 2006 10/03/06 ANNUAL RETURN SHUTTLE

View Document

07/03/067 March 2006 RESOLUTION TO CHANGE NAME

View Document

07/03/067 March 2006 CERT CHANGE

View Document

30/07/0530 July 2005 CHANGE OF DIRS/SEC

View Document

04/05/054 May 2005 RESOLUTION TO CHANGE NAME

View Document

04/05/054 May 2005 CERT CHANGE

View Document

10/03/0510 March 2005 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