DIGITAL CITY MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/11/2517 November 2025 NewCertificate of change of name

View Document

22/10/2522 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Director's details changed for Mr Miles Stuart Shrimpton on 2024-05-17

View Document

20/05/2420 May 2024 Change of details for Mr Miles Shrimpton as a person with significant control on 2024-05-17

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Registered office address changed from 57a Broadway Broadway Leigh-on-Sea SS9 1PE England to 57a Broadway Leigh on Sea Essex SS9 1PE on 2023-12-21

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Mr Adam Michael Jarman as a director on 2022-05-16

View Document

17/05/2217 May 2022 Appointment of Mrs Kirsty Shrimpton as a director on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Termination of appointment of Hugh Davies as a director on 2022-02-08

View Document

13/12/2113 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

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES SHRIMPTON

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUAL MANSFORD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

09/05/169 May 2016 16/04/16 NO MEMBER LIST

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 16/04/15 NO MEMBER LIST

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG ENGLAND

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVIES / 27/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUAL FRANCIS MANSFORD / 27/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES STUART SHRIMPTON / 27/05/2015

View Document

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

View Accounts

25/11/1425 November 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

17/04/1417 April 2014 16/04/14 NO MEMBER LIST

View Document

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

View Accounts

09/07/139 July 2013 DIRECTOR APPOINTED MR HUGH DAVIES

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR SAMUAL FRANCIS MANSFORD

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES STUART SHRIMPTON / 15/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES STUART SHRIMPTON / 13/05/2013

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information