Advanced company searchLink opens in new window

D AND G MEDIA LIMITED

Company number 06772395

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2024 DS01 Application to strike the company off the register
03 Apr 2024 TM02 Termination of appointment of Lucy Ellen Bakewell as a secretary on 1 April 2024
10 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
30 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 May 2022 AD01 Registered office address changed from Suite 67 151 High Street Southampton Hampshire SO14 2BT to Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA on 10 May 2022
05 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with updates
04 Jan 2022 PSC04 Change of details for Mr Damian Joseph Gevertz as a person with significant control on 4 January 2022
04 Jan 2022 PSC04 Change of details for Lucy Ellen Bakewell as a person with significant control on 4 January 2022
23 Dec 2021 CH01 Director's details changed for Mr Damian Joseph Gevertz on 23 December 2021
23 Dec 2021 CH03 Secretary's details changed for Lucy Ellen Bakewell on 23 December 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
05 Nov 2020 MR04 Satisfaction of charge 067723950003 in full
23 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2019 AD01 Registered office address changed from 2nd Floor Offices Testwood House, Testwood Park Salisbury Road Southampton Hampshire SO40 2RW to Suite 67 151 High Street Southampton Hampshire SO14 2BT on 6 March 2019
06 Mar 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued