- Company Overview for DRG MEDIA ASSETS LIMITED (06748265)
- Filing history for DRG MEDIA ASSETS LIMITED (06748265)
- People for DRG MEDIA ASSETS LIMITED (06748265)
- More for DRG MEDIA ASSETS LIMITED (06748265)
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 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | CH01 | Director's details changed for Mr Paul Nicholas Bedford on 30 October 2013 | |
19 Nov 2013 | CH03 | Secretary's details changed for Mr Paul Nicholas Bedford on 30 October 2013 | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2013 | DS01 | Application to strike the company off the register | |
30 Aug 2013 | CH01 | Director's details changed for Mr Nicholas Beveridge on 24 July 2013 | |
28 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
03 Jul 2013 | TM01 | Termination of appointment of Jonathan Christopher Jackson as a director on 31 May 2013 | |
03 Jul 2013 | AP01 | Appointment of Nicholas Beveridge as a director on 31 May 2013 | |
04 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
09 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
11 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
26 Nov 2009 | CH03 | Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Paul Nicholas Bedford on 1 October 2009 | |
13 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
11 Jul 2009 | 88(2) | Ad 12/06/09 gbp si 99999@0.01=999.99 gbp ic 0.01/1000 | |
11 Jul 2009 | 288b | Appointment Terminated Director duncan reid | |
11 Jul 2009 | 288a | Director appointed jonathan christopher jackson | |
01 Jul 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
17 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2009 | CERTNM | Company name changed into the grove LIMITED\certificate issued on 30/04/09 |