DIGITAL PRINT MEDIA LTD

Company Documents

DateDescription
26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
40A MARKET SQUARE
ST. NEOTS
CAMBRIDGESHIRE
PE19 2AF

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PORTER

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PORTER

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GOSS / 07/01/2014

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA GOSS / 07/01/2014

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA GOSS / 07/01/2014

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/03/1124 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MRS NICHOLA GOSS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ROBERT PORTER

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MRS GILLIAN PORTER

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 23 HARDY CLOSE LONGSTANTON CAMBRIDGE CB24 3GU UK

View Document

10/10/1010 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/04/1021 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GOSS / 13/01/2010

View Document

13/01/0913 January 2009 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