Advanced company searchLink opens in new window

DIRECT ONLINE MEDIA LIMITED

Company number 08045414

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)
26 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2015 4.68 Liquidators' statement of receipts and payments to 22 June 2015
02 Jul 2014 AD01 Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England on 2 July 2014
01 Jul 2014 4.20 Statement of affairs with form 4.19
01 Jul 2014 600 Appointment of a voluntary liquidator
01 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 AP01 Appointment of Mrs Jennie Ann Simpson as a director
20 Nov 2013 TM01 Termination of appointment of Andrew Lowndes as a director
21 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2013 AD01 Registered office address changed from 8 Finham Road Kenilworth Warwickshire CV8 2HY United Kingdom on 19 August 2013
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
11 May 2012 CERTNM Company name changed cyberclub LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
11 May 2012 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 11 May 2012
25 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted