- Company Overview for DEMAND SIDE MEDIA LTD (09158823)
- Filing history for DEMAND SIDE MEDIA LTD (09158823)
- People for DEMAND SIDE MEDIA LTD (09158823)
- More for DEMAND SIDE MEDIA LTD (09158823)
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
|