- 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) |
---|---|---|---|
06 Mar 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
11 Jan 2018 | PSC01 | Notification of Lucy Ellen Bakewell as a person with significant control on 24 March 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from Testwood House Testwood Park Salisbury Road Southampton Hampshire SO40 2RW to 2nd Floor Offices Testwood House, Testwood Park Salisbury Road Southampton Hampshire SO40 2RW on 11 January 2018 | |
09 Jan 2018 | PSC04 | Change of details for Mr Damian Joseph Gevertz as a person with significant control on 24 March 2017 | |
07 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 May 2017 | MR04 | Satisfaction of charge 067723950001 in full | |
23 May 2017 | MR04 | Satisfaction of charge 067723950002 in full | |
10 Mar 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
02 Aug 2016 | MR01 | Registration of charge 067723950003, created on 26 July 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Mar 2014 | MR01 | Registration of charge 067723950002 | |
07 Mar 2014 | MR01 | Registration of charge 067723950001 | |
08 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
05 Dec 2013 | AD01 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 5 December 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders |