DJM DIGITAL LIMITED
Status | ACTIVE |
Company No. | 09315570 |
Category | Private Limited Company |
Incorporated | 18 Nov 2014 |
Age | 9 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DJM DIGITAL LIMITED is an active private limited company with number 09315570. It was incorporated 9 years, 6 months, 15 days ago, on 18 November 2014. The company address is Hopkins Lavenham Road Hopkins Lavenham Road, Sudbury, CO10 0SA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 10 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Address
Type: AD01
New address: Hopkins Lavenham Road Great Waldingfield Sudbury CO10 0SA
Change date: 2022-12-05
Old address: Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
New address: Mill House Broad Road Wickham St. Paul Halstead CO9 2PG
Old address: Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY
Change date: 2020-10-07
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Change person director company with change date
Date: 31 Dec 2018
Action Date: 24 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Masters
Change date: 2018-12-24
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 13 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-13
Officer name: Mr David James Masters
Documents
Some Companies
CHANDOS HOUSE,BUCKINGHAM,MK18 1HD
Number: | 08937355 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ALLINGTON CIRCLE,MILTON KEYNES,MK4 4EE
Number: | 07600481 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 WELL STREET,LONDON,E9 7LJ
Number: | 10529293 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE,LONDON,WC2B 5AA
Number: | 11101022 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 DRURY LANE,LONDON,WC2B 5RR
Number: | 07041435 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-25 GORST ROAD,LONDON,NW10 6LE
Number: | 03786748 |
Status: | ACTIVE |
Category: | Private Limited Company |