DIGITAL MARKETING NETWORK LIMITED

04258190
ALBERT WORKS SIDNEY STREET SHEFFIELD ENGLAND S1 4RG

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Oct 2021 accounts Annual Accounts 7 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Appointment of director (Mr Andrew Robert Fryatt) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Michael Sprot) 1 Buy now
08 Jun 2020 officers Termination of appointment of secretary (Michael Sprot) 1 Buy now
02 Jun 2020 accounts Annual Accounts 9 Buy now
02 Jan 2020 accounts Annual Accounts 9 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 9 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 officers Termination of appointment of director (Andrew Robert Gardner) 1 Buy now
13 Dec 2017 accounts Annual Accounts 9 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2016 accounts Annual Accounts 9 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2015 accounts Annual Accounts 9 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
13 Oct 2014 accounts Annual Accounts 9 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 officers Appointment of director (Mr Michael Sprot) 2 Buy now
18 Oct 2013 accounts Annual Accounts 9 Buy now
22 Jul 2013 annual-return Annual Return 3 Buy now
11 Mar 2013 officers Appointment of secretary (Mr Michael Sprot) 1 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 officers Termination of appointment of director (Katharine Mcintyre) 1 Buy now
04 Mar 2013 officers Termination of appointment of secretary (Katharine Mcintyre) 1 Buy now
25 Feb 2013 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
04 Dec 2012 officers Appointment of director (Mr Andrew Robert Gardner) 2 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Keith Sadler) 1 Buy now
06 Nov 2012 officers Appointment of secretary (Ms Katharine Mcintyre) 1 Buy now
06 Nov 2012 officers Appointment of director (Miss Katharine Sarah Mcintyre) 2 Buy now
06 Nov 2012 officers Termination of appointment of director (Keith Sadler) 1 Buy now
08 Aug 2012 accounts Annual Accounts 17 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 20 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 officers Termination of appointment of director (Richard Langdon) 1 Buy now
26 Aug 2010 annual-return Annual Return 5 Buy now
16 Jul 2010 accounts Annual Accounts 19 Buy now
12 May 2010 officers Termination of appointment of director (James Humphreys) 1 Buy now
12 May 2010 officers Termination of appointment of director (Mark Birch) 1 Buy now
04 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
04 May 2010 change-of-name Change Of Name Notice 2 Buy now
02 Dec 2009 officers Termination of appointment of director (Jonathan Morgan) 1 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from couching house couching street watlington oxfordshire OX49 5PX 1 Buy now
06 Aug 2009 accounts Annual Accounts 18 Buy now
03 Aug 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
29 Jul 2009 officers Appointment terminated secretary gregory minns 1 Buy now
23 Jul 2009 officers Director and secretary appointed keith john sadler 2 Buy now
06 Apr 2009 officers Appointment terminated director sarah guest 1 Buy now
06 Apr 2009 officers Secretary appointed mr gregory leslie john minns 1 Buy now
06 Apr 2009 officers Appointment terminated secretary sarah guest 1 Buy now
12 Aug 2008 annual-return Return made up to 19/07/08; full list of members 4 Buy now
15 Jul 2008 accounts Annual Accounts 17 Buy now
09 Apr 2008 accounts Annual Accounts 7 Buy now
09 Nov 2007 mortgage Particulars of mortgage/charge 11 Buy now
14 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
14 Sep 2007 officers Secretary resigned 1 Buy now
14 Sep 2007 officers Director resigned 1 Buy now
05 Sep 2007 officers New director appointed 3 Buy now
15 Aug 2007 annual-return Return made up to 19/07/07; full list of members 4 Buy now
15 Aug 2007 officers New secretary appointed 1 Buy now
15 Aug 2007 officers New director appointed 1 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: 127 high street yatton north somesret BS49 4DH 1 Buy now
16 Jul 2007 capital Declaration of assistance for shares acquisition 9 Buy now
16 Jul 2007 accounts Accounting reference date shortened from 05/04/08 to 31/03/08 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 resolution Resolution 1 Buy now
16 Jul 2007 officers Secretary resigned 1 Buy now
11 Jul 2007 officers New director appointed 3 Buy now
06 Mar 2007 accounts Annual Accounts 12 Buy now
07 Dec 2006 officers New director appointed 2 Buy now
14 Aug 2006 annual-return Return made up to 19/07/06; full list of members 3 Buy now
04 Feb 2006 accounts Annual Accounts 6 Buy now
30 Aug 2005 annual-return Return made up to 19/07/05; full list of members 9 Buy now
07 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2005 accounts Annual Accounts 7 Buy now
15 Oct 2004 capital Nc inc already adjusted 08/10/04 1 Buy now
15 Oct 2004 resolution Resolution 1 Buy now
29 Sep 2004 annual-return Return made up to 19/07/04; full list of members 9 Buy now
27 Jul 2004 accounts Amended Accounts 6 Buy now
06 Feb 2004 accounts Annual Accounts 7 Buy now
06 Aug 2003 annual-return Return made up to 19/07/03; full list of members 9 Buy now
03 Feb 2003 accounts Annual Accounts 7 Buy now
25 Jul 2002 annual-return Return made up to 19/07/02; full list of members 9 Buy now
07 May 2002 accounts Accounting reference date shortened from 31/07/02 to 05/04/02 1 Buy now
16 Aug 2001 officers New director appointed 2 Buy now
16 Aug 2001 officers New director appointed 2 Buy now
16 Aug 2001 officers New director appointed 2 Buy now
16 Aug 2001 officers New secretary appointed 2 Buy now
16 Aug 2001 officers New director appointed 2 Buy now