DOORDROP NORTH EAST LIMITED
Status | ACTIVE |
Company No. | 07162570 |
Category | Private Limited Company |
Incorporated | 18 Feb 2010 |
Age | 14 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
DOORDROP NORTH EAST LIMITED is an active private limited company with number 07162570. It was incorporated 14 years, 3 months, 14 days ago, on 18 February 2010. The company address is 47 Great Marlborough Street, London, W1F 7JP, England.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type dormant
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mediaforce (Holdings) Limited
Change date: 2023-02-21
Documents
Accounts with accounts type dormant
Date: 14 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-15
Officer name: Mr Russell William George Whitehair
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Emmerson Elliot
Change date: 2022-03-15
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-15
Officer name: Mr Malcolm Charles Denmark
Documents
Change person secretary company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-03-15
Officer name: Mr Russell William George Whitehair
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-15
Psc name: Mediaforce (Holdings) Limited
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
Old address: 1 Gunpowder Square Fleet Street London EC4A 3EP
New address: 47 Great Marlborough Street London W1F 7JP
Change date: 2020-12-21
Documents
Change account reference date company current extended
Date: 29 Sep 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mediaforce Holdings
Change date: 2020-02-18
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Mr Richard Emmerson Elliot
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-24
Officer name: Adrian Gaveglia
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell William George Whitehair
Appointment date: 2017-03-22
Documents
Appoint person secretary company with name date
Date: 28 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Russell William George Whitehair
Appointment date: 2017-03-22
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Gaveglia
Appointment date: 2017-03-22
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Michael Springett
Termination date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Springett
Termination date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type dormant
Date: 09 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type dormant
Date: 01 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 29 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2010-03-31
Documents
Some Companies
758 HANWORTH ROAD,HOUNSLOW,TW4 5NU
Number: | 11870775 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT,HATFIELD,AL9 5JE
Number: | 11260631 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 NORTHLAND DRIVE,GLASGOW,G14 9BE
Number: | SC541456 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 NEASDEN LANE,LONDON,NW10 1QG
Number: | 11825140 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER HOUSE HIGHFIELD PARK,DENBIGHSHIRE,LL16 4LU
Number: | 07975202 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&A HOUSE WOODBURN ROAD,ABERDEEN,AB21 0PS
Number: | SC374383 |
Status: | ACTIVE |
Category: | Private Limited Company |