DIGITAL MEDIA CONTENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Termination of appointment of Nikki Bamford as a director on 2022-03-31

View Document

04/04/224 April 2022 Notification of Nicola Jane Pallai as a person with significant control on 2022-03-30

View Document

04/04/224 April 2022 Cessation of Nikki Bamford as a person with significant control on 2022-03-31

View Document

30/03/2230 March 2022 Termination of appointment of Brian Robert Oury as a director on 2022-03-20

View Document

30/03/2230 March 2022 Registered office address changed from 61 61 Hersham Road Walton on Thames Surrey KT12 1LJ England to 61 Hersham Road Walton-on-Thames Surrey KT12 1LJ on 2022-03-30

View Document

02/03/222 March 2022 Registered office address changed from St. James's House Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG England to 61 61 Hersham Road Walton on Thames Surrey KT12 1LJ on 2022-03-02

View Document

02/03/222 March 2022 Cessation of Brian Robert Oury as a person with significant control on 2022-03-02

View Document

04/06/214 June 2021 DIRECTOR APPOINTED MRS NIKKI BAMFORD

View Document

04/06/214 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKI BAMFORD

View Document

04/06/214 June 2021 01/04/21 STATEMENT OF CAPITAL GBP 100

View Document

01/04/211 April 2021 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