FLUID DIGITAL MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/09/2425 September 2024 Director's details changed for Neil John Roddis on 2024-09-25

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

08/02/218 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SMITH / 25/09/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD SMITH / 25/09/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD SMITH / 24/09/2019

View Document

06/11/186 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWYER

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN RODDIS / 24/09/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART ANTHONY BOWYER / 24/09/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN RODDIS / 06/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 20/09/15 STATEMENT OF CAPITAL GBP 560

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN RODDIS / 10/09/2015

View Document

19/10/1519 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED NEIL JOHN RODDIS

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR ANDREW STEWART ANTHONY BOWYER

View Document

08/12/148 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082284980001

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/04/1416 April 2014 28/02/14 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1315 December 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL UNITED KINGDOM

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR JAMES EDWARD SMITH

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

25/09/1225 September 2012 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