MT DIGITAL MEDIA LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-09-22 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

05/11/225 November 2022 Confirmation statement made on 2021-09-22 with no updates

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Registered office address changed from The Mille 8th Floor Eas 1000 Great West Road Brentford TW8 9HH to 43 Burlington Road Isleworth Middlesex TW7 4LX on 2022-09-30

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
THE MILLE, 8TH FLOOR EAST
1000 GREAT WEST ROAD
BRENTFORD
MIDDLESEX
W8 9HH

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 ADOPT ARTICLES 21/11/2011

View Document

07/06/127 June 2012 SECOND FILING FOR FORM SH01

View Document

24/02/1224 February 2012 SECOND FILING FOR FORM SH01

View Document

31/01/1231 January 2012 COMPANY NAME CHANGED MINIWEB TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 31/01/12

View Document

30/01/1230 January 2012 CONSOLIDATION 10/11/11

View Document

20/12/1120 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELER

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN POLLOCK

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR SHAWN LAWLESS

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR JASPAL BAHRA

View Document

20/11/1120 November 2011 DIRECTOR APPOINTED MR JEAN-MARIE LE MONZE

View Document

10/08/1110 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN VALENTINE

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS DE GEORGE / 07/08/2010

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VERSEC SECRETARIES LIMITED / 07/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOHN POLLOCK / 07/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN / 07/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERRIN WHEELER / 07/08/2010

View Document

30/08/1030 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES VALENTINE / 21/06/2010

View Document

15/06/1015 June 2010 NC INC ALREADY ADJUSTED 02/05/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR JEROME D'AVANCOURT DE VITRY

View Document

04/03/104 March 2010 NC INC ALREADY ADJUSTED 15/01/2010

View Document

04/03/104 March 2010 ARTICLES OF ASSOCIATION

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEROME DE VITRY

View Document

03/12/093 December 2009 NC INC ALREADY ADJUSTED 25/08/2009

View Document

03/12/093 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/093 December 2009 ARTICLES OF ASSOCIATION

View Document

03/12/093 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARVER

View Document

21/10/0921 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/093 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 SECRETARY APPOINTED VERSEC SECRETARIES LIMITED

View Document

25/08/0925 August 2009 SECRETARY RESIGNED ALASTAIR CRAIG

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR JEROME DE VITRY

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 GBP IC 78504.7/77304.7 23/07/08 GBP SR [email protected]=1200

View Document

08/08/088 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/088 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/084 August 2008 GBP NC 100000/300000 23/07/08

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR RYAN JOHN POLLOCK

View Document

30/07/0830 July 2008 DIRECTOR'S PARTICULARS RYAN POLLOCK

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED PATRICK SANSOM

View Document

30/07/0830 July 2008

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR DAVID PERRIN WHEELER

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR JAMES ALLEN

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR LAWRENCE FRANCIS DE GEORGE

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR ANDREW WILLIAM CARVER

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED SHAKEEL AHMED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: FLAT 13 JAMES HOUSE, 18 HIGH STREET, EALING LONDON W5 5DB

View Document

07/11/077 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 � NC 1000/100000 20/12

View Document

02/03/072 March 2007 S-DIV 20/12/06

View Document

02/03/072 March 2007 SUBDIVISION 20/12/06

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

02/03/072 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/067 August 2006 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