Advanced company searchLink opens in new window

DRIVENMEDIA LTD

Company number 09736989

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 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 10 days.
04 Apr 2023 600 Appointment of a voluntary liquidator
04 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-23
04 Apr 2023 LIQ02 Statement of affairs
20 Oct 2022 AA Unaudited abridged accounts made up to 31 August 2022
14 Oct 2022 AD01 Registered office address changed from Office 43 Curzon House Curzon Street Burton-on-Trent DE14 2DH England to Office 43 Curzon Street Burton-on-Trent DE14 2DH on 14 October 2022
14 Oct 2022 PSC07 Cessation of Edward Hollands as a person with significant control on 14 October 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
18 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
22 Oct 2021 AD01 Registered office address changed from Unit 21 Hawkins Lane Burton-on-Trent DE14 1DB England to Office 43 Curzon House Curzon Street Burton-on-Trent DE14 2DH on 22 October 2021
28 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
18 Aug 2020 CH01 Director's details changed for Mr Edward Hollands on 18 August 2020
18 Aug 2020 CH03 Secretary's details changed for Mr Edward Hollands on 18 August 2020
14 Mar 2020 AD01 Registered office address changed from Antenna Media Centre 15 Beck Street Nottingham NG1 1EQ England to Unit 21 Hawkins Lane Burton-on-Trent DE14 1DB on 14 March 2020
09 Oct 2019 AA Micro company accounts made up to 31 August 2019
18 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
16 Oct 2018 AD01 Registered office address changed from C/O Drivenmedia Ltd Technology Centre Westside Park Belmore Way Derby DE21 7AZ England to Antenna Media Centre 15 Beck Street Nottingham NG1 1EQ on 16 October 2018
17 Sep 2018 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
20 Aug 2018 PSC01 Notification of Edward Hollands as a person with significant control on 1 September 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2017 AA Micro company accounts made up to 31 August 2017