DIGITAL NATIVES CONTENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-04-23 with no updates

View Document

22/01/2522 January 2025 Sub-division of shares on 2025-01-07

View Document

10/01/2510 January 2025 Resolutions

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

10/01/2510 January 2025 Sub-division of shares on 2025-01-07

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Resolutions

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mrs Katayoune Tina Elmes as a secretary on 2023-06-19

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

18/04/2318 April 2023 Particulars of variation of rights attached to shares

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/11/223 November 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

19/10/2219 October 2022 Registered office address changed from Unit 118, 203 - 213 Mare Street, London Unit 118 203 - 213 Mare Street London E8 3JS England to Unit 118 203 - 213 Mare Street London E8 3JS on 2022-10-19

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW ELMES / 18/08/2017

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASON

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/05/1614 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN ROLLIT MASON

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM BANKSTOCK BUILDING (2ND FLOOR) 42-44 DE BEAUVOIR CRESCENT LONDON N1 5SB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 COMPANY NAME CHANGED DIGITAL NATIVE FILMS LTD CERTIFICATE ISSUED ON 10/01/14

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 16 FURROW LANE FLAT 3 LONDON E9 6JS UNITED KINGDOM

View Document

12/07/1312 July 2013 COMPANY NAME CHANGED DN MEDIA LIMITED CERTIFICATE ISSUED ON 12/07/13

View Document

23/04/1323 April 2013 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