DIGITAL MEDIA INFRASTRUCTURE LIMITED

Company Documents

DateDescription
20/07/2420 July 2024 Final Gazette dissolved following liquidation

View Document

20/04/2420 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-10-09

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Appointment of a voluntary liquidator

View Document

24/10/2224 October 2022 Statement of affairs

View Document

01/10/221 October 2022 Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2022-10-01

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Notification of Jonathan Joseph Edwards as a person with significant control on 2022-07-31

View Document

26/09/2226 September 2022 Cessation of Nicholas James Sumner as a person with significant control on 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-09 with updates

View Document

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

View Accounts

10/08/2110 August 2021 Registered office address changed from 22 Bower Road Harrogate North Yorkshire HG1 5BW to Queensgate House 23 North Park Road Harrogate HG1 5PD on 2021-08-10

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SUMNER / 23/12/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SUMNER / 23/12/2020

View Document

17/11/2017 November 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CESSATION OF IAIN KILNER AS A PSC

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SUMNER / 25/05/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN KILNER

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KILNER / 06/09/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SUMNER / 09/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KILNER / 09/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 3 GREENGATE, CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY SARAH KILNER

View Document

01/11/071 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 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