DIGITAL MEDIA TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

13/01/2513 January 2025 Change of details for Mr James Robert Game as a person with significant control on 2024-11-03

View Document

13/01/2513 January 2025 Cessation of Robert David Game as a person with significant control on 2024-11-03

View Document

10/01/2510 January 2025 Change of share class name or designation

View Document

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

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of John Alexander David Cove as a director on 2024-04-23

View Document

15/04/2415 April 2024 Change of details for Mr James Robert Game as a person with significant control on 2016-07-01

View Document

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

View Accounts

24/05/2324 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

04/10/224 October 2022 Secretary's details changed for Robert David Game on 2022-08-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

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

View Accounts

17/04/2017 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/2017 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT GAME / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR JOHN ALEXANDER DAVID COVE

View Document

13/09/1713 September 2017 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID GAME / 13/09/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 6-8 THE WASH HERTFORD HERTS SG14 1PX

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

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

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT GAME / 01/09/2013

View Document

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

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

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

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/10/1216 October 2012 SECRETARY APPOINTED ROBERT DAVID GAME

View Document

11/10/1211 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

08/09/118 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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