AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, July 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, December 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, December 2021
| incorporation
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, June 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, June 2021
| incorporation
|
Free Download
(24 pages)
|
AD01 |
New registered office address 10 C/O Shipleys Llp, 10 Orange Street London WC2H 7DQ. Change occurred on Wednesday 30th September 2020. Company's previous address: Unit G 11 Bell Yard Mews London SE1 3TN England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, February 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, February 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 5th June 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, November 2018
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 1st, November 2018
| incorporation
|
Free Download
|
CH01 |
On Wednesday 25th July 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 19th June 2018 secretary's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 29th, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 5th April 2018780.00 GBP
filed on: 20th, April 2018
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 20th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit G 11 Bell Yard Mews London SE1 3TN. Change occurred on Tuesday 27th June 2017. Company's previous address: C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 23rd November 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th November 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th November 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 23rd November 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd November 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 20th March 2012 secretary's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th March 2012 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th November 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, June 2011
| resolution
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th November 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 23rd November 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th November 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dtw media LTDcertificate issued on 28/11/08
filed on: 27th, November 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2008
| incorporation
|
Free Download
(23 pages)
|