- Company Overview for DTC MEDIA LIMITED (07302617)
- Filing history for DTC MEDIA LIMITED (07302617)
- People for DTC MEDIA LIMITED (07302617)
- More for DTC MEDIA LIMITED (07302617)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2018 | DS01 | Application to strike the company off the register | |
15 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
13 Jul 2017 | PSC04 | Change of details for Mr Andrew Timothy Ellis as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC04 | Change of details for Mr Daniel Thomas Cheetham as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Andrew Timothy Ellis as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Daniel Thomas Cheetham as a person with significant control on 6 April 2016 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
19 Apr 2016 | AD01 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 | |
28 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
02 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
22 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
18 Feb 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
23 Nov 2012 | CERTNM |
Company name changed text tick LIMITED\certificate issued on 23/11/12
|
|
23 Nov 2012 | CONNOT | Change of name notice | |
05 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
03 Aug 2011 | CERTNM |
Company name changed axel associates LIMITED\certificate issued on 03/08/11
|
|
03 Aug 2011 | CONNOT | Change of name notice |