DV8 MEDIA (UK) LIMITED

9 The Crescent 9 The Crescent, Plymouth, PL1 3AB, England
StatusDISSOLVED
Company No.04947494
CategoryPrivate Limited Company
Incorporated29 Oct 2003
Age20 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution11 Jul 2019
Years4 years, 11 months, 3 days

SUMMARY

DV8 MEDIA (UK) LIMITED is an dissolved private limited company with number 04947494. It was incorporated 20 years, 7 months, 16 days ago, on 29 October 2003 and it was dissolved 4 years, 11 months, 3 days ago, on 11 July 2019. The company address is 9 The Crescent 9 The Crescent, Plymouth, PL1 3AB, England.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Old address: 13 - 15 Scott Building Tamar Science Park, Davy Road Derriford Plymouth Devon PL6 8BX

New address: 9 the Crescent the Crescent Plymouth PL1 3AB

Change date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-26

Officer name: Mr Christopher Dorey

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Dorey

Change date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-30

Officer name: Mr Adrian Saunders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Saunders

Change date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Jane Orgill

Documents

View document PDF

Resolution

Date: 03 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 17 Dec 2013

Category: Capital

Type: SH01

Capital : 406 GBP

Date: 2013-12-17

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 17 Dec 2013

Category: Capital

Type: SH01

Capital : 406 GBP

Date: 2013-12-17

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 17 Dec 2013

Category: Capital

Type: SH01

Capital : 406 GBP

Date: 2013-12-17

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 17 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-17

Capital : 406 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 17 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-17

Capital : 406 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 17 Dec 2013

Category: Capital

Type: SH01

Capital : 406 GBP

Date: 2013-12-17

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 17 Dec 2013

Category: Capital

Type: SH01

Capital : 406 GBP

Date: 2013-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adrian Saunders

Change date: 2013-10-09

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Saunders

Change date: 2013-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Old address: 14 & 15 Scott Building Tamar Science Park Derriford Plymouth Devon PL6 8BX England

Change date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-26

Old address: 15 Creykes Court 5 Craigie Drive the Millfields Plymouth Devon PL1 3JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Christopher Dorey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Saunders

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mr Christopher Dorey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from 15 creykes court the millfields plymouth devon PL1 3JB united kingdom

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 09/04/2008 from unit 20 237 union street plymouth devon PL1 3HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Address

Type: 287

Description: Registered office changed on 13/05/05 from: unit 20 hq business center 237 union street plymouth devon PL1 3HQ

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 08/04/05 from: 10 the old wharf oreston plymouth devon PL9 7NP

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 29 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAVEN CHANGE MANAGEMENT LIMITED

35 MELBOURNE STREET,YORK,YO10 5AQ

Number:07944704
Status:ACTIVE
Category:Private Limited Company

BQR CONSULTING LIMITED

3 KITSMEAD LANE,CHERTSEY,KT16 0EF

Number:07705726
Status:ACTIVE
Category:Private Limited Company

GRANGE MILL INDUSTRIES LIMITED

GRANGE MILL TROWS LANE,ROCHDALE,OL11 2UF

Number:09207305
Status:ACTIVE
Category:Private Limited Company

IMPRESSED CLEANERS (SCOTLAND) LIMITED

22 STAFFORD STREET,EDINBURGH,EH3 7BD

Number:SC444424
Status:ACTIVE
Category:Private Limited Company

LE BRUN AND VERITY LTD

1ST FLOOR 24/25 NEW BOND STREET,LONDON,W1S 2RR

Number:09339258
Status:ACTIVE
Category:Private Limited Company

STEENBOK NEWCO 3 LIMITED

5TH FLOOR FESTIVAL HOUSE,CHELTENHAM,GL50 3SH

Number:11728460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source