Advanced company searchLink opens in new window

DEMAND SIDE MEDIA LTD

Company number 09158823

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2023 DS01 Application to strike the company off the register
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
24 Jul 2022 AD01 Registered office address changed from 920 Hempton Court Aztec West Bristol BS32 4SR England to Candid 920 Hempton Court Aztec West Almondsbury Bristol BS32 4SR on 24 July 2022
30 Jun 2022 TM01 Termination of appointment of Mathias Toetzke as a director on 30 June 2022
21 Jun 2022 PSC02 Notification of Clark Holding Se as a person with significant control on 25 March 2022
21 Jun 2022 PSC07 Cessation of Allianz Se as a person with significant control on 25 March 2022
15 Oct 2021 AA Micro company accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
02 Aug 2021 AD01 Registered office address changed from 85 Whiteladies Road Bristol BS8 2NT to 920 Hempton Court Aztec West Bristol BS32 4SR on 2 August 2021
22 Nov 2020 AA Micro company accounts made up to 31 December 2019
22 Nov 2020 CH01 Director's details changed for Mr Matthew Daryl Edward Edwards on 12 September 2020
01 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
20 Nov 2019 PSC02 Notification of Allianz Se as a person with significant control on 24 July 2019
20 Nov 2019 PSC07 Cessation of Greg Evan Lindberg as a person with significant control on 24 July 2019
26 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
17 May 2019 AA Accounts for a small company made up to 31 December 2018
22 Dec 2018 TM01 Termination of appointment of Alain Desmier as a director on 21 December 2018
26 Aug 2018 AA Micro company accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
05 Jul 2018 PSC01 Notification of Greg Evan Lindberg as a person with significant control on 12 June 2018
05 Jul 2018 PSC07 Cessation of Finanzen.De Ag as a person with significant control on 12 June 2018
02 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association