Advanced company searchLink opens in new window

DTC MEDIA LIMITED

Company number 07302617

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-11-16
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
  • RES15 ‐ Change company name resolution on 2011-07-27
03 Aug 2011 CONNOT Change of name notice