DECA DIVERSITY MEDIA CONSULTANCY LTD
Company number 12849603
- Company Overview for DECA DIVERSITY MEDIA CONSULTANCY LTD (12849603)
- Filing history for DECA DIVERSITY MEDIA CONSULTANCY LTD (12849603)
- People for DECA DIVERSITY MEDIA CONSULTANCY LTD (12849603)
- More for DECA DIVERSITY MEDIA CONSULTANCY LTD (12849603)
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) |
---|---|---|---|
16 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2024 | PSC07 | Cessation of Shane Macrory as a person with significant control on 31 July 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
28 Jun 2024 | AD01 | Registered office address changed from Runway East 2 Whitechapel Road London E1 1EW England to 2302 Ostro Tower Harbour Way London E14 9TY on 28 June 2024 | |
12 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
20 Jan 2023 | AD01 | Registered office address changed from 6, Talisman Tower, Apartment 1504 Lincoln Plaza London E14 9EW England to Runway East 2 Whitechapel Road London E1 1EW on 20 January 2023 | |
19 Jul 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
13 May 2022 | AD01 | Registered office address changed from 50 Porters Walk London E1W 2SF United Kingdom to 6, Talisman Tower, Apartment 1504 Lincoln Plaza London E14 9EW on 13 May 2022 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from 505 Hester House 72 Connington Road London SE13 7FL United Kingdom to 50 Porters Walk London E1W 2SF on 1 June 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
14 Dec 2020 | PSC04 | Change of details for Mr Christopher James Kenna as a person with significant control on 8 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Dean Kenneth Evans as a person with significant control on 8 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Brand Advance Limited as a person with significant control on 8 December 2020 | |
14 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 8 December 2020
|
|
01 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-01
|