Advanced company searchLink opens in new window

DS104 LIMITED

Company number 11362088

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2023 DS01 Application to strike the company off the register
26 Jun 2023 AA Micro company accounts made up to 31 October 2022
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
13 Mar 2023 PSC02 Notification of Profit Accumulator Ltd as a person with significant control on 31 October 2020
13 Mar 2023 PSC07 Cessation of Nicholas James Phillips as a person with significant control on 30 October 2020
13 Mar 2023 PSC07 Cessation of Matthew John Hollands as a person with significant control on 30 October 2020
13 Mar 2023 PSC07 Cessation of Adem Gaygusuz as a person with significant control on 30 October 2020
28 Feb 2023 AD01 Registered office address changed from Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 February 2023
14 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
22 Apr 2022 CERTNM Company name changed dynamo media LIMITED\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
03 Aug 2021 AA01 Current accounting period extended from 30 May 2021 to 31 October 2021
20 May 2021 TM01 Termination of appointment of Nicholas James Phillips as a director on 10 May 2021
20 May 2021 TM01 Termination of appointment of Matthew John Hollands as a director on 10 May 2021
20 May 2021 TM01 Termination of appointment of Adem Gaygusuz as a director on 10 May 2021
10 May 2021 AD01 Registered office address changed from 6B Parkway Porters Wood St. Albans AL3 6PA United Kingdom to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP on 10 May 2021
31 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
21 Dec 2020 PSC04 Change of details for Mr Nicholas James Phillips as a person with significant control on 15 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Nicholas James Phillips on 15 December 2020
06 Nov 2020 AP01 Appointment of Mr Sam Elliot Paul Stoffel as a director on 30 October 2020
16 Jun 2020 AA Total exemption full accounts made up to 30 May 2020
11 Jun 2020 AA Total exemption full accounts made up to 30 May 2019
21 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates