Advanced company searchLink opens in new window

DEFAQTOMEDIA LIMITED

Company number 03058061

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)
16 Apr 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 AP01 Appointment of Mr Gareth Richard Hague as a director on 21 March 2019
03 Apr 2019 AP01 Appointment of Mr Matthew Lloyd Timmins as a director on 21 March 2019
03 Apr 2019 AP01 Appointment of Mr Neil Martin Stevens as a director on 21 March 2019
27 Mar 2019 MR01 Registration of charge 030580610007, created on 25 March 2019
05 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
25 Apr 2018 AA Full accounts made up to 31 July 2017
06 Dec 2017 MR01 Registration of charge 030580610006, created on 1 December 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Apr 2017 AA Full accounts made up to 31 July 2016
10 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 800,000
28 Apr 2016 AA Full accounts made up to 31 July 2015
26 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 800,000
26 May 2015 TM02 Termination of appointment of Peter Vernon Charles Cass as a secretary on 19 May 2015
19 May 2015 TM02 Termination of appointment of Peter Vernon Charles Cass as a secretary on 19 May 2015
24 Apr 2015 MA Memorandum and Articles of Association
24 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of financing arrangements documents 30/03/2015
13 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 31 July 2015
04 Apr 2015 MR01 Registration of charge 030580610005, created on 30 March 2015
02 Apr 2015 MR01 Registration of charge 030580610004, created on 30 March 2015
24 Mar 2015 MR04 Satisfaction of charge 3 in full
06 Jan 2015 AA Full accounts made up to 31 March 2014
18 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP 800,000
05 Jan 2014 AA Full accounts made up to 31 March 2013