- Company Overview for CURTIS DAVIES MEDIA LIMITED (06836404)
- Filing history for CURTIS DAVIES MEDIA LIMITED (06836404)
- People for CURTIS DAVIES MEDIA LIMITED (06836404)
- More for CURTIS DAVIES MEDIA LIMITED (06836404)
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) |
---|---|---|---|
26 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2023 | PSC04 | Change of details for Mr Curtis Eugene Davies as a person with significant control on 4 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
21 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | TM02 | Termination of appointment of Kim Campbell as a secretary on 14 July 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
04 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Aug 2018 | PSC01 | Notification of Curtis Eugene Davies as a person with significant control on 8 August 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
08 Aug 2017 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2017-08-08
|
|
08 Aug 2017 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2017-08-08
|
|
08 Aug 2017 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2017-08-08
|
|
08 Aug 2017 | AR01 |
Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2017-08-08
|
|
08 Aug 2017 | AR01 |
Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2017-08-08
|
|
08 Aug 2017 | AD01 | Registered office address changed from 18-22 st Michaels Road Leeds West Yorkshire LS6 3AW to 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 August 2017 | |
08 Aug 2017 | CH03 | Secretary's details changed for Kim Campbell on 1 December 2012 |