- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |