Advanced company searchLink opens in new window

DEVELOPMENT MEDIA INTERNATIONAL ASSOCIATES C.I.C.

Company number 06069322

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 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
24 Nov 2016 AA Full accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 26 January 2016 no member list
12 Feb 2016 CH01 Director's details changed for Roy Head on 1 February 2015
11 Jan 2016 AA Full accounts made up to 31 March 2015
10 Dec 2015 AP01 Appointment of Professor Jimmy Whitworth as a director on 2 November 2015
08 Dec 2015 TM01 Termination of appointment of Richard Horton as a director on 8 December 2015
19 Mar 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
20 Feb 2015 AR01 Annual return made up to 26 January 2015 no member list
20 Feb 2015 TM02 Termination of appointment of Radha Chakraborty as a secretary on 16 October 2014
22 Jan 2015 AD01 Registered office address changed from Unit 2 White Horse Yard 78 Liverpool Road London N1 0QD to Unit R Reliance Wharf Hertford Road London N1 5EW on 22 January 2015
21 Oct 2014 AA Full accounts made up to 31 March 2014
17 Oct 2014 AP03 Appointment of Ms Jennifer Ruth Steel as a secretary on 17 October 2014
13 Feb 2014 AR01 Annual return made up to 26 January 2014 no member list
03 Dec 2013 AA Full accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 26 January 2013 no member list
01 Feb 2013 CH01 Director's details changed for Professor David Lowell Heyman on 1 January 2013
02 Jan 2013 AA Full accounts made up to 31 March 2012
16 Jul 2012 AP01 Appointment of Robert Hornik as a director
12 Jul 2012 AP01 Appointment of Dr Richard Horton as a director
12 Jul 2012 AP01 Appointment of Professor David Lowell Heymann as a director
11 Jul 2012 AP01 Appointment of Mr Mark Andrew Adams as a director
19 Jun 2012 AD01 Registered office address changed from Unit 2 First Floor White Horse Yard 78 Liverpool Road London London N1 0QD United Kingdom on 19 June 2012
09 Feb 2012 AD01 Registered office address changed from 8 Hugo Road London N19 5EU on 9 February 2012
08 Feb 2012 AR01 Annual return made up to 26 January 2012 no member list