GOTO DIGITAL MARKETING LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

25/01/2425 January 2024 Voluntary strike-off action has been suspended

View Document

25/01/2425 January 2024 Voluntary strike-off action has been suspended

View Document

22/01/2422 January 2024 Application to strike the company off the register

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / HP DIGITAL MEDIA LIMITED / 03/03/2020

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 8 GREENCOAT PLACE LONDON SW1P 1PL ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEANN EVANS

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS DEANN EVANS

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATE BURNS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HP DIGITAL MEDIA LIMITED

View Document

16/04/1816 April 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY CHARLES PERKS / 01/05/2017

View Document

11/04/1811 April 2018 CESSATION OF DOMINIC ANTHONY CHARLES PERKS AS A PSC

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS KATE MARIA BURNS

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 ADOPT ARTICLES 25/10/2017

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 21 DARTMOUTH STREET LONDON SW1H 9BP

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

19/04/1619 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 ADOPT ARTICLES 19/09/2014

View Document

27/10/1527 October 2015 SUB-DIVISION 19/09/14

View Document

21/10/1521 October 2015 SECOND FILING WITH MUD 04/04/15 FOR FORM AR01

View Document

20/05/1520 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY CHARLES PERKS / 01/12/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM, 6 LOWER GROSVENOR PLACE, LONDON, SW1W 0EN

View Document

08/08/148 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/148 August 2014 COMPANY NAME CHANGED TRIBESMITH LTD CERTIFICATE ISSUED ON 08/08/14

View Document

04/04/144 April 2014 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