- Company Overview for DATA MEDIA AND RESEARCH LTD. (03127601)
- Filing history for DATA MEDIA AND RESEARCH LTD. (03127601)
- People for DATA MEDIA AND RESEARCH LTD. (03127601)
- More for DATA MEDIA AND RESEARCH LTD. (03127601)
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) |
---|---|---|---|
25 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
26 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Sep 2011 | TM01 | Termination of appointment of John O'connell as a director | |
02 Jun 2011 | AP01 | Appointment of Mr David George Watts as a director | |
01 Jun 2011 | AP01 | Appointment of Mr John O'connell as a director | |
09 May 2011 | TM01 | Termination of appointment of Louisa Bertram as a director | |
09 May 2011 | TM01 | Termination of appointment of Simon Delaney as a director | |
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Simon Delaney on 17 November 2010 | |
24 Mar 2011 | CH01 | Director's details changed for Mrs Louisa Bertram on 17 November 2010 | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2010 | AP01 | Appointment of Simon Delaney as a director | |
08 Sep 2010 | AP01 | Appointment of Mrs Louisa Bertram as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Leif Mahon-Daly as a director | |
02 Sep 2010 | AD01 | Registered office address changed from 2-3 the Academy Suite Sheffield United Academy Firshill Crescent Sheffield South Yorkshires4 7Dr on 2 September 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Mar 2010 | TM02 | Termination of appointment of Neil Addison as a secretary | |
16 Feb 2010 | AP03 | Appointment of Neil Addison as a secretary | |
16 Feb 2010 | TM02 | Termination of appointment of Nicholas Hubble as a secretary | |
26 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders |