About

Registered Number: 04034654
Date of Incorporation: 17/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: First Floor Office (Unit 7) Townshend Road, Worle, Weston-Super-Mare, BS22 7GF,

 

Dg New Media Ltd was setup in 2000, it's status is listed as "Active". Dg New Media Ltd has 4 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Bruce 12 May 2010 - 1
HOWE, Brenda 17 July 2000 12 May 2010 1
HOWE, George 17 July 2000 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Bruce 12 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 15 July 2019
TM01 - Termination of appointment of director 02 April 2019
AD01 - Change of registered office address 27 February 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 01 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
CH03 - Change of particulars for secretary 16 August 2013
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 23 June 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 03 September 2010
AP03 - Appointment of secretary 16 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 25 July 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 26 July 2001
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2000
225 - Change of Accounting Reference Date 17 August 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.