Advanced company searchLink opens in new window

DCG MEDIA LIMITED

Company number 02773922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Apr 2014 CH01 Director's details changed for Mr Lars Bygum Clausen on 20 June 2013
20 Dec 2013 AD01 Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 20 December 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 May 2012 CH01 Director's details changed for Mr Thibaud Garrigou Grandchamp on 14 May 2012
02 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Aug 2010 CH01 Director's details changed for Thibaud Garrigou Grandchamp on 31 July 2010
23 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Jan 2010 TM01 Termination of appointment of George Foster as a director
05 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jun 2009 288b Appointment terminated director nicholas dimes
12 Dec 2008 363a Return made up to 31/10/08; full list of members
05 Dec 2008 288c Director's change of particulars / nicholas dimes / 31/05/2007
15 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Jun 2008 288b Appointment terminated director jamie bryant
02 Apr 2008 AA Total exemption small company accounts made up to 31 December 2006
20 Dec 2007 395 Particulars of mortgage/charge