Advanced company searchLink opens in new window

DIRECT MEDIA PARTNERS LIMITED

Company number 07403836

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)
01 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Mar 2015 4.68 Liquidators' statement of receipts and payments to 12 December 2014
03 Jan 2014 AD01 Registered office address changed from the Hilton Building Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 3 January 2014
27 Dec 2013 4.20 Statement of affairs with form 4.19
27 Dec 2013 600 Appointment of a voluntary liquidator
27 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
10 Sep 2013 TM01 Termination of appointment of James Jones as a director
10 Sep 2013 AP01 Appointment of Mr Carl Dowd-Mackenzie as a director
20 Aug 2013 TM01 Termination of appointment of Verity Oakes as a director
21 Nov 2012 AP01 Appointment of Ms Verity Oakes as a director
17 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 March 2012
16 May 2012 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 100
21 Feb 2012 AA01 Previous accounting period shortened from 31 October 2011 to 30 June 2011
08 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2012 AR01 Annual return made up to 12 October 2011 with full list of shareholders
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2011 AD01 Registered office address changed from , Penthouse 5, Little Aston Hall, Sutton Coldfield, West Midlands, B74 3BH, United Kingdom on 7 October 2011
29 Oct 2010 AP01 Appointment of Mr James Edward Jones as a director
29 Oct 2010 AD01 Registered office address changed from , the Saturn Centre Spring Road Ettingshall, Wolverhmapton, West Midlands, WV4 6JX, England on 29 October 2010