Advanced company searchLink opens in new window

DCD BUSINESS MEDIA LTD

Company number 03840972

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2012 DS01 Application to strike the company off the register
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
04 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 2
07 Jun 2011 CH01 Director's details changed for Mr Simon Banham on 26 March 2011
07 Jun 2011 CH03 Secretary's details changed for Mr Simon Banham on 26 March 2011
02 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 January 2010
23 Dec 2009 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 23 December 2009
01 Dec 2009 AA Full accounts made up to 31 January 2009
13 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Mr George Philip Rockett on 15 September 2008
12 Oct 2009 CH01 Director's details changed for Mr Daniel Scott Scarbrough on 15 September 2008
09 Apr 2009 MA Memorandum and Articles of Association
07 Apr 2009 CERTNM Company name changed data centre dynamics LTD.\certificate issued on 07/04/09
28 Mar 2009 AA Total exemption full accounts made up to 31 January 2008
15 Jan 2009 169 Gbp ic 3/2 19/12/08 gbp sr 1@1=1
07 Oct 2008 363a Return made up to 14/09/08; full list of members
07 Oct 2008 288c Director's Change of Particulars / george rockett / 01/04/2008 / HouseName/Number was: , now: 10; Street was: 34A st marks rise, now: rosemary street; Post Code was: E8 2NL, now: N1 3DU; Country was: , now: uk
04 Jul 2008 288b Appointment Terminated Secretary ranjeet varma
04 Jul 2008 288a Director and secretary appointed simon banham
16 Jun 2008 AA Total exemption full accounts made up to 31 January 2007
17 Sep 2007 363a Return made up to 14/09/07; full list of members