DIGITAL MEDIA COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM C/O ASMITA & ASSOCIATES 114-116 PLUMSTEAD HIGH STREET LONDON SE18 1SJ ENGLAND

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LUKE ASTLEY KIRBY / 01/08/2011

View Document

29/05/1129 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LUKE ASTLEY KIRBY / 16/08/2010

View Document

30/08/1030 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS GRETA MACFARLANE / 16/08/2010

View Document

30/08/1030 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/02/1020 February 2010 REGISTERED OFFICE CHANGED ON 20/02/2010 FROM 334 GREAT GUILDFORD BUSINESS SQUARE 30 GREAT GUILDFORD STREET LONDON BRIDGE LONDONSE1 0HS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KIRBY / 01/06/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GRETA MACFARLANE / 01/06/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 S-DIV 15/06/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 3 ECCLESTON STREET VICTORIA LONDON SW1W 9LX

View Document

02/09/042 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: TRAMS BUILDING 47-49 DURHAM STREET LONDON SE11 5JA

View Document

21/08/0221 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 124 HURLINGHAM ROAD LONDON SW6 3NF

View Document

27/01/9827 January 1998 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/01/9619 January 1996 COMPANY NAME CHANGED BRAMHAM COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/01/96

View Document

12/10/9512 October 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: UNIT 20 43 CAROL STREET LONDON NW1 0HT

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 102 SYDNEY STREET LONDON SW3 6NJ

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 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