Advanced company searchLink opens in new window

DOOH MEDIA LIMITED

Company number 09944257

Filter by category

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
24 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Aug 2023 PSC04 Change of details for Mr Jonathan Hammond as a person with significant control on 30 August 2023
31 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
12 Jan 2023 CH01 Director's details changed for Mr Jonathan Neil Hammond on 12 April 2022
12 Jan 2023 CH01 Director's details changed for Mr Jonathan Neil Hammond on 10 March 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
13 Apr 2022 AD01 Registered office address changed from The Willows Woolmongers Lane Ingatestone Essex CM4 0JX England to Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 13 April 2022
13 Apr 2022 AD01 Registered office address changed from The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ United Kingdom to The Willows Woolmongers Lane Ingatestone Essex CM4 0JX on 13 April 2022
22 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Oct 2021 AD01 Registered office address changed from C7-C8, Spectrum Business Estate Anthony's Way Medway City Estate Rochester Kent ME2 4NP United Kingdom to The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ on 29 October 2021
06 Aug 2021 PSC04 Change of details for Mrs Katherine Hammond as a person with significant control on 4 August 2021
06 Aug 2021 PSC04 Change of details for Mrs Katherine Hammond as a person with significant control on 4 August 2021
04 Aug 2021 CH01 Director's details changed for Mrs Katherine Hammond on 4 August 2021
25 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
25 Jan 2021 PSC01 Notification of Katherine Hammond as a person with significant control on 6 October 2020
25 Jan 2021 PSC04 Change of details for Mr Jonathan Neil Hammond as a person with significant control on 28 September 2020
06 Oct 2020 AP01 Appointment of Mrs Katherine Hammond as a director on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from Studio Lodge 114 Hanging Hill Lane Hutton Brentwood Essex CM13 2HN England to C7-C8, Spectrum Business Estate Anthony's Way Medway City Estate Rochester Kent ME2 4NP on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Jonathan Neil Hammond on 28 September 2020
28 Aug 2020 AA Unaudited abridged accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
21 Oct 2019 AD01 Registered office address changed from 114 Hanging Hill Lane Hutton Brentwood Essex CM13 2HN United Kingdom to Studio Lodge 114 Hanging Hill Lane Hutton Brentwood Essex CM13 2HN on 21 October 2019