- Company Overview for D A A MEDIA LIMITED (02358601)
- Filing history for D A A MEDIA LIMITED (02358601)
- People for D A A MEDIA LIMITED (02358601)
- Charges for D A A MEDIA LIMITED (02358601)
- Insolvency for D A A MEDIA LIMITED (02358601)
- More for D A A MEDIA LIMITED (02358601)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2016 | |
23 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2015 | |
29 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2014 | |
25 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2013 | |
04 Sep 2012 | AD01 | Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3EH on 4 September 2012 | |
04 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2012 | TM01 | Termination of appointment of Rebekah Daw as a director | |
26 Jun 2012 | AR01 |
Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2012-06-26
|
|
03 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Nov 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
25 Nov 2010 | CH01 | Director's details changed for Rebekah Jane Daw on 31 August 2010 | |
12 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 May 2010 | TM02 | Termination of appointment of Dermot Smith as a secretary | |
17 May 2010 | TM01 | Termination of appointment of James Frost as a director | |
05 May 2010 | AD01 | Registered office address changed from 1-3 Halford Road Richmond Surrey TW10 6AW on 5 May 2010 | |
05 May 2010 | AP03 | Appointment of Meredith Jane Lehmann as a secretary | |
05 May 2010 | AP01 | Appointment of Mr Ronel Lehmann as a director | |
29 Mar 2010 | AUD | Auditor's resignation |