Advanced company searchLink opens in new window

DAWSON MEDIA SERVICES LIMITED

Company number 06882722

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)
06 Jun 2013 AA Full accounts made up to 31 August 2012
21 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Mr Mark Richard Cashmore on 2 April 2013
30 Oct 2012 AD01 Registered office address changed from C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 30 October 2012
23 Jul 2012 MISC Section 519
17 Jul 2012 MISC Section 519
03 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 31 August 2011
04 Nov 2011 AD04 Register(s) moved to registered office address
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Sep 2011 CC04 Statement of company's objects
08 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 August 2011
  • GBP 1,004.00
26 Aug 2011 AD03 Register(s) moved to registered inspection location
25 Aug 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 August 2011
25 Aug 2011 AD03 Register(s) moved to registered inspection location
25 Aug 2011 AD02 Register inspection address has been changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom
25 Aug 2011 AD02 Register inspection address has been changed
25 Aug 2011 AD01 Registered office address changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 25 August 2011
24 Aug 2011 AP01 Appointment of Mr Mark Richard Cashmore as a director
23 Aug 2011 AP03 Appointment of Mr Stuart Steven Marriner as a secretary
23 Aug 2011 TM02 Termination of appointment of Manjula Patel as a secretary
23 Aug 2011 AP01 Appointment of Mr Nicholas John Gresham as a director
23 Aug 2011 TM01 Termination of appointment of Hugh Cawley as a director
17 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders