Advanced company searchLink opens in new window

CURTIS DAVIES MEDIA LIMITED

Company number 06836404

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 Jun 2023 AA Accounts for a dormant company made up to 31 March 2022
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-14
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
  • GBP 1
08 Aug 2017 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2017-08-08
  • GBP 1
08 Aug 2017 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2017-08-08
  • GBP 1
08 Aug 2017 AR01 Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2017-08-08
  • GBP 1
08 Aug 2017 AR01 Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2017-08-08
  • GBP 1
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