DIGITAL GROUP 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
07/08/257 August 2025 NewChange of details for Mr James Stephen Middleditch as a person with significant control on 2025-08-06

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-10-31 to 2024-07-31

View Document

29/04/2529 April 2025 Previous accounting period extended from 2024-07-31 to 2024-10-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Change of details for Mr Daniel Michael Kemp as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Daniel Michael Kemp on 2024-07-30

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Change of details for Mr Daniel Michael Kemp as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Daniel Michael Kemp on 2023-05-11

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

18/10/1918 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/12/185 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MIDDLEDITCH / 10/04/2018

View Document

05/01/185 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

01/06/161 June 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JAMES STEPHEN MIDDLEDITCH

View Document

01/06/161 June 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DANIEL MICHAEL KEMP

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 29 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA UNITED KINGDOM

View Document

06/04/166 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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