- Company Overview for DRIVING FORCE MEDIA LIMITED (06768941)
- Filing history for DRIVING FORCE MEDIA LIMITED (06768941)
- People for DRIVING FORCE MEDIA LIMITED (06768941)
- More for DRIVING FORCE MEDIA LIMITED (06768941)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
17 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
15 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr David Whinyates on 6 November 2021 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
08 Nov 2021 | PSC04 | Change of details for Mr Christopher David Alan Russon as a person with significant control on 1 November 2021 | |
02 Jan 2021 | AD01 | Registered office address changed from 5 West Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4AD England to 7 Faulknor Drive Pensnett Brierley Hill West Midlands DY5 4TZ on 2 January 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
25 Jun 2020 | AD02 | Register inspection address has been changed from C/O D J Holder (Accountants) Ltd Embassy House Attwood Street Lye Stourbridge West Midlands DY9 8RY United Kingdom to 5 West Court Hanbury Road Stoke Prior Bromsgrove B60 4AD | |
24 Jun 2020 | CH01 | Director's details changed for Mr David Whinyates on 1 March 2016 | |
09 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 May 2017 | AD01 | Registered office address changed from C/O D J Holder Accountants Ltd Embassy House Embassy Business Park Attwod Street Lye Stourbridge West Midlands DY9 8RY to 5 West Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4AD on 31 May 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
21 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|