DYNAMIC PRINT MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
15/08/2315 August 2023 | Change of details for Mrs Shelley Jane Stevens as a person with significant control on 2023-08-14 |
14/08/2314 August 2023 | Director's details changed for Mr Nigel Andrew William Stevens on 2023-08-14 |
14/08/2314 August 2023 | Change of details for Mr Nigel Andrew William Stevens as a person with significant control on 2023-08-14 |
14/08/2314 August 2023 | Director's details changed for Mrs Shelley Jane Stevens on 2023-08-14 |
14/08/2314 August 2023 | Secretary's details changed for Shelley Jane Stevens on 2023-08-14 |
14/08/2314 August 2023 | Change of details for Mrs Shelley Jane Stevens as a person with significant control on 2023-08-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/01/2215 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
18/09/1818 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY JANE STEVENS / 18/09/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY JANE STEVENS / 18/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY JANE STEVENS / 20/11/2015 |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY JANE BROWN / 20/11/2015 |
10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW WILLIAM STEVENS / 20/11/2015 |
10/12/1510 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY JANE BROWN / 20/11/2015 |
04/12/154 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
27/08/1527 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064014320002 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1214 December 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/12/111 December 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/11/086 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | S366A DISP HOLDING AGM 13/11/07 |
16/01/0816 January 2008 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 |
13/11/0713 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0717 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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