Advanced company searchLink opens in new window

DOJO MEDIA LIMITED

Company number 06530036

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 3,095.84
31 Mar 2011 CH04 Secretary's details changed for Spring Law Limited on 11 May 2010
10 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2010 CH01 Director's details changed for Mr Jamie Jamie Conyngham on 11 October 2010
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 1,637.35
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 1,637.35
25 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr Jamie Jamie Conyngham on 1 January 2010
25 Mar 2010 CH01 Director's details changed for Mr David Kainer on 1 January 2010
03 Mar 2010 TM01 Termination of appointment of Juan Montes as a director
03 Mar 2010 TM01 Termination of appointment of Marc Lewis as a director
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Jul 2009 287 Registered office changed on 21/07/2009 from 40 craven street london WC2N 5NG united kingdom
19 Mar 2009 363a Return made up to 11/03/09; full list of members
19 Mar 2009 288c Secretary's Change of Particulars / spring LIMITED / 18/03/2009 / Date of Birth was: , now: none; Forename was: spring, now: ; Middle Name/s was: law, now: ; Surname was: LIMITED, now: spring law LIMITED
18 Mar 2009 288c Director's Change of Particulars / jamie conyngham / 18/03/2009 / Middle Name/s was: jamie, now:
24 Feb 2009 288a Director appointed marc lewis
16 Dec 2008 123 Nc inc already adjusted 09/06/08
16 Dec 2008 123 Nc inc already adjusted 09/06/08
10 Dec 2008 88(2) Ad 09/06/08-17/11/08 gbp si 22005@0.01=220.05 gbp ic 1000/1220.05
10 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 09/06/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2008 MA Memorandum and Articles of Association
04 Nov 2008 CERTNM Company name changed viva la mobile LIMITED\certificate issued on 05/11/08