Advanced company searchLink opens in new window

DRIVING FORCE MEDIA LIMITED

Company number 06768941

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)
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 98
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 98
04 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
19 Mar 2012 AD02 Register inspection address has been changed from C/O D J Holder (Accountants) Ltd Church Steps House Queensway Halesowen West Midlands B63 4AB
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AD01 Registered office address changed from Embassy House Embassy Business Park Attwood Street Lye Stourbridge West Midlands DY9 8RY on 8 June 2010
07 Jun 2010 AD01 Registered office address changed from D.J. Holder Accnts, Church Steps Hse, Queensway Halesowen West Midlands B63 4AB England on 7 June 2010
14 Apr 2010 TM01 Termination of appointment of Matthew Tumbridge as a director
15 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
15 Feb 2010 AP01 Appointment of Mr David Whinyates as a director
07 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
07 Jan 2010 AD03 Register(s) moved to registered inspection location
07 Jan 2010 AD02 Register inspection address has been changed
07 Jan 2010 CH01 Director's details changed for Christopher David Alan Russon on 9 December 2009
07 Jan 2010 CH01 Director's details changed for Matthew Robert Tumbridge on 9 December 2009
25 Jun 2009 88(2) Ad 04/06/09\gbp si 98@1=98\gbp ic 2/100\
05 Jan 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
09 Dec 2008 NEWINC Incorporation