Advanced company searchLink opens in new window

DIGITAL RIGHTS MANAGEMENT LIMITED

Company number 04223236

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 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2011 4.68 Liquidators' statement of receipts and payments to 5 July 2011
15 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2011 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS on 23 February 2011
07 Dec 2010 4.68 Liquidators' statement of receipts and payments to 16 October 2010
23 Apr 2010 4.68 Liquidators' statement of receipts and payments to 16 April 2010
25 Apr 2009 4.20 Statement of affairs with form 4.19
25 Apr 2009 4.20 Statement of affairs with form 4.19
25 Apr 2009 600 Appointment of a voluntary liquidator
25 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-17
06 Feb 2009 MA Memorandum and Articles of Association
06 Feb 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2009 88(2) Ad 29/10/08-29/10/08 gbp si 425@0.01=4.25 gbp ic 408/412.25
26 Sep 2008 288c Director and Secretary's Change of Particulars / jon baldachin / 14/08/2003 / Title was: , now: mr; Forename was: jon, now: jonathan guy; HouseName/Number was: , now: 103; Street was: 103 lennard road, now: lennard road
25 Sep 2008 288c Director's Change of Particulars / stephen anderson / 26/07/2008 / HouseName/Number was: , now: 33; Street was: 57 clarendon court, now: montpellier crescent; Area was: 33 maida vale, now: ; Post Town was: london, now: brighton; Post Code was: W9 1AJ, now: BN1 3JL; Country was: , now: sussex
27 Aug 2008 AA Total exemption small company accounts made up to 31 May 2007
26 Aug 2008 363a Return made up to 25/05/08; full list of members
05 Aug 2008 288b Appointment Terminated Director andrew baird
10 Sep 2007 363a Return made up to 25/05/07; full list of members
04 Sep 2007 288a New director appointed
04 Sep 2007 288a New director appointed
03 Sep 2007 288a New director appointed
19 Jun 2007 AA Total exemption small company accounts made up to 31 May 2006
09 May 2007 288a New director appointed
18 Apr 2007 288b Director resigned