- Company Overview for D AND G MEDIA LIMITED (06772395)
- Filing history for D AND G MEDIA LIMITED (06772395)
- People for D AND G MEDIA LIMITED (06772395)
- Charges for D AND G MEDIA LIMITED (06772395)
- More for D AND G MEDIA LIMITED (06772395)
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 | AA | Accounts for a dormant company made up to 31 December 2024 | |
19 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
14 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2024 | DS01 | Application to strike the company off the register | |
03 Apr 2024 | TM02 | Termination of appointment of Lucy Ellen Bakewell as a secretary on 1 April 2024 | |
10 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
30 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 May 2022 | AD01 | Registered office address changed from Suite 67 151 High Street Southampton Hampshire SO14 2BT to Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA on 10 May 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
04 Jan 2022 | PSC04 | Change of details for Mr Damian Joseph Gevertz as a person with significant control on 4 January 2022 | |
04 Jan 2022 | PSC04 | Change of details for Lucy Ellen Bakewell as a person with significant control on 4 January 2022 | |
23 Dec 2021 | CH01 | Director's details changed for Mr Damian Joseph Gevertz on 23 December 2021 | |
23 Dec 2021 | CH03 | Secretary's details changed for Lucy Ellen Bakewell on 23 December 2021 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
05 Nov 2020 | MR04 | Satisfaction of charge 067723950003 in full | |
23 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2019 | AD01 | Registered office address changed from 2nd Floor Offices Testwood House, Testwood Park Salisbury Road Southampton Hampshire SO40 2RW to Suite 67 151 High Street Southampton Hampshire SO14 2BT on 6 March 2019 |