Advanced company searchLink opens in new window

THE DIGITAL MEDIA FACTORY LIMITED

Company number 07947913

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2018 DS01 Application to strike the company off the register
05 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
17 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
02 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
01 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
01 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Aug 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 January 2013
01 Aug 2013 AD01 Registered office address changed from Suite 110 Crystal House New Bedford Road Luton LU1 1HS United Kingdom on 1 August 2013
06 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Christine Ann Mcgee on 6 March 2013
30 Jul 2012 AP01 Appointment of Mr Paul Andrews as a director
29 Mar 2012 TM01 Termination of appointment of Paul Andrews as a director
12 Mar 2012 AP01 Appointment of Christine Ann Mcgee as a director
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 1
12 Mar 2012 AP01 Appointment of Mr Paul Andrews as a director
13 Feb 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
13 Feb 2012 NEWINC Incorporation