DIGITAL MARKETING MATTERS LTD

Unit 7 Olympic Park Unit 7 Olympic Park, Warrington, WA2 0YL, Cheshire, United Kingdom
StatusACTIVE
Company No.10184035
CategoryPrivate Limited Company
Incorporated17 May 2016
Age7 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

DIGITAL MARKETING MATTERS LTD is an active private limited company with number 10184035. It was incorporated 7 years, 11 months, 10 days ago, on 17 May 2016. The company address is Unit 7 Olympic Park Unit 7 Olympic Park, Warrington, WA2 0YL, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Do Lobo Management Ltd

Notification date: 2021-06-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carl Patrick Mcgurk

Change date: 2021-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Batton

Cessation date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-20

Psc name: Carl Patrick Mcgurk

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mr Carl Patrick Msgurk

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Patrick Msgurk

Appointment date: 2018-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Thomas Welburn

Termination date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Gary Thomas Welburn

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Batton

Appointment date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

New address: Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL

Old address: 43 Netherton Grange Liverpool L30 8RF United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Date: 2016-05-26

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 17 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01813278
Status:ACTIVE
Category:Private Limited Company

ALLPORT CONTRACT LOGISTICS LIMITED

ALLPORT HOUSE 1 COWLEY BUSINESS PARK,COWLEY,UB8 2AD

Number:02973460
Status:ACTIVE
Category:Private Limited Company

CHRIS KIRBY CONSULTING LTD

11 BOWLERS MEAD,BUNTINGFORD,SG9 9DE

Number:07936144
Status:ACTIVE
Category:Private Limited Company

LENNEL AVENUE LIMITED

21 LENNEL AVENUE,EDINBURGH,EH12 6DW

Number:SC438752
Status:ACTIVE
Category:Private Limited Company

LJ & FM MATTIA LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:07181923
Status:ACTIVE
Category:Private Limited Company

MALTHERE PUBLICATIONS LIMITED

5 MARION CLOSE,BUSHEY,WD23 2AR

Number:08881354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source