- Company Overview for DATAPORT MEDIA LIMITED (07330658)
- Filing history for DATAPORT MEDIA LIMITED (07330658)
- People for DATAPORT MEDIA LIMITED (07330658)
- Charges for DATAPORT MEDIA LIMITED (07330658)
- More for DATAPORT MEDIA LIMITED (07330658)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
12 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
29 Sep 2023 | MR01 | Registration of charge 073306580001, created on 27 September 2023 | |
18 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
02 Mar 2023 | AP01 | Appointment of Mr Bryan William Campbell as a director on 1 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jul 2021 | AD01 | Registered office address changed from 14 Hayes Way Cannock WS11 7LT England to 14 Heritage Park Hayes Way Cannock WS11 7LT on 13 July 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from Newmarket 8, Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England to 14 Hayes Way Cannock WS11 7LT on 19 April 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Feb 2019 | AD01 | Registered office address changed from The Atari Suite, Midlands Technology Centre Venture Court Broadlands Wolverhampton West Midlands WV10 6TB England to Newmarket 8, Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 23 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
21 Dec 2015 | AD01 | Registered office address changed from Barn2B, South Courtyard, Dunston Business Village Dunston Penkridge Stafford Staffordshire ST18 9AB to The Atari Suite, Midlands Technology Centre Venture Court Broadlands Wolverhampton West Midlands WV10 6TB on 21 December 2015 |