Advanced company searchLink opens in new window

DVC MEDIA LIMITED

Company number 10663429

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)
20 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
20 Oct 2023 PSC04 Change of details for Miss Danielle Vernese Thereza Carter-Loblack as a person with significant control on 7 October 2023
07 Aug 2023 AA Micro company accounts made up to 31 March 2023
13 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
05 Sep 2022 AA Micro company accounts made up to 31 March 2022
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
10 Aug 2021 AA Micro company accounts made up to 31 March 2021
22 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
07 Oct 2020 CH01 Director's details changed for Miss Danielle Vernese Thereza Carter-Loblack on 12 January 2020
07 Oct 2020 CH01 Director's details changed for Miss Danielle Vernese Thereza Carter-Loblack on 12 January 2020
12 Jan 2020 AD01 Registered office address changed from 32 Ferndale Road London E11 3DN to 3 Royston Avenue London E4 9DE on 12 January 2020
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
28 Sep 2018 TM02 Termination of appointment of Valerie Carter as a secretary on 28 September 2018
28 Sep 2018 CH01 Director's details changed for Miss Danielle Carter on 28 September 2018
06 Sep 2018 AD01 Registered office address changed from 105 Seven Sisters Road London N7 7QR United Kingdom to 32 Ferndale Road London E11 3DN on 6 September 2018
04 Sep 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
04 Sep 2018 RT01 Administrative restoration application
14 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 PSC04 Change of details for Miss Danielle Carter as a person with significant control on 27 June 2017
10 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted