About

Registered Number: 07039943
Date of Incorporation: 13/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Artemis House, 4 Bramley Road, Milton Keynes, MK1 1PT,

 

Decisive Media Innovations Ltd was registered on 13 October 2009, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors listed as Crook, Nicholas William, Latham, James Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROOK, Nicholas William 20 January 2010 - 1
LATHAM, James Thomas 12 October 2012 26 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 16 October 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 05 June 2018
PSC04 - N/A 05 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 09 January 2017
AD01 - Change of registered office address 19 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 28 October 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 13 November 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 03 January 2013
AP03 - Appointment of secretary 13 November 2012
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AR01 - Annual Return 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
SH01 - Return of Allotment of shares 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 15 July 2011
AP01 - Appointment of director 10 March 2011
AP01 - Appointment of director 10 March 2011
AP01 - Appointment of director 10 March 2011
AP01 - Appointment of director 10 March 2011
AA01 - Change of accounting reference date 23 February 2011
AR01 - Annual Return 02 November 2010
AP03 - Appointment of secretary 27 January 2010
TM02 - Termination of appointment of secretary 19 October 2009
NEWINC - New incorporation documents 13 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.