DIGITAL MEDIA PROJECTS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

18/02/1418 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1418 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECRETARY APPOINTED MR PETER HILL

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY ALISON FURNESS

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIAN FEARNLEY / 17/12/2012

View Document

06/07/126 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIAN FEARNLEY / 06/07/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON VERONA FURNESS / 06/07/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/10/0827 October 2008 GBP NC 100/10000 09/09/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: G OFFICE CHANGED 25/07/06 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

17/07/0617 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: G OFFICE CHANGED 28/09/05 17 FARNDALE ROAD KNARESBOROUGH NORTH YORKSHIRE HG5 0NY

View Document

23/06/0523 June 2005 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