DIGITAL MEDIA DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Statement of capital following an allotment of shares on 2020-10-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Director's details changed for Mr Rishi Kapoor on 2024-06-21

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

25/11/2425 November 2024 Change of details for Mr Anthony William Kelly as a person with significant control on 2024-06-21

View Document

22/11/2422 November 2024 Director's details changed for Mr Maurice Michel Van Sabben on 2024-06-21

View Document

22/11/2422 November 2024 Director's details changed for Mr Anthony William Kelly on 2024-06-21

View Document

22/11/2422 November 2024 Director's details changed for Mr Scott Michael Prichard on 2024-06-21

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-21

View Document

20/05/2420 May 2024 Termination of appointment of Daniel Alexander Sandelson as a director on 2024-05-01

View Document

22/04/2422 April 2024 Withdrawal of a person with significant control statement on 2024-04-22

View Document

22/04/2422 April 2024 Notification of Anthony William Kelly as a person with significant control on 2024-04-04

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

09/10/239 October 2023 Cessation of Anthony William Kelly as a person with significant control on 2023-08-04

View Document

09/10/239 October 2023 Notification of a person with significant control statement

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

08/08/238 August 2023 Appointment of Mr Rishi Kapoor as a director on 2023-08-04

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

07/10/217 October 2021 Registration of charge 087562680001, created on 2021-09-23

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR SCOTT MICHAEL PRICHARD

View Document

17/03/2017 March 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/03/2012 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 425449

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 DIRECTOR APPOINTED MR MAURICE MICHEL VAN SABBEN

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

09/07/199 July 2019 10/04/19 STATEMENT OF CAPITAL GBP 396759

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR DANIEL ALEXANDER SANDELSON

View Document

17/04/1917 April 2019 ADOPT ARTICLES 26/03/2019

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAM KELLY

View Document

08/04/198 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/04/2019

View Document

04/04/194 April 2019 11/03/19 STATEMENT OF CAPITAL GBP 385086

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 294041

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 24/03/17 STATEMENT OF CAPITAL GBP 247350

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/11/1519 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 210000

View Document

01/12/141 December 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

25/11/1425 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 150000

View Document

06/12/136 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 2000

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information