Advanced company searchLink opens in new window

D A A MEDIA LIMITED

Company number 02358601

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)
01 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2016 4.68 Liquidators' statement of receipts and payments to 21 August 2016
23 Sep 2015 4.68 Liquidators' statement of receipts and payments to 21 August 2015
29 Oct 2014 4.68 Liquidators' statement of receipts and payments to 21 August 2014
25 Oct 2013 4.68 Liquidators' statement of receipts and payments to 21 August 2013
04 Sep 2012 AD01 Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3EH on 4 September 2012
04 Sep 2012 4.20 Statement of affairs with form 4.19
04 Sep 2012 600 Appointment of a voluntary liquidator
04 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jul 2012 TM01 Termination of appointment of Rebekah Daw as a director
26 Jun 2012 AR01 Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 9,777
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Oct 2011 AA Full accounts made up to 31 December 2010
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Rebekah Jane Daw on 31 August 2010
12 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
24 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 May 2010 TM02 Termination of appointment of Dermot Smith as a secretary
17 May 2010 TM01 Termination of appointment of James Frost as a director
05 May 2010 AD01 Registered office address changed from 1-3 Halford Road Richmond Surrey TW10 6AW on 5 May 2010
05 May 2010 AP03 Appointment of Meredith Jane Lehmann as a secretary
05 May 2010 AP01 Appointment of Mr Ronel Lehmann as a director
29 Mar 2010 AUD Auditor's resignation