DATAPORT MEDIA LIMITED

14 Heritage Park 14 Heritage Park, Cannock, WS11 7LT, England
StatusACTIVE
Company No.07330658
CategoryPrivate Limited Company
Incorporated29 Jul 2010
Age13 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

DATAPORT MEDIA LIMITED is an active private limited company with number 07330658. It was incorporated 13 years, 10 months, 4 days ago, on 29 July 2010. The company address is 14 Heritage Park 14 Heritage Park, Cannock, WS11 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2023

Action Date: 27 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-27

Charge number: 073306580001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan William Campbell

Appointment date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

New address: 14 Heritage Park Hayes Way Cannock WS11 7LT

Old address: 14 Hayes Way Cannock WS11 7LT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-19

New address: 14 Hayes Way Cannock WS11 7LT

Old address: Newmarket 8, Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2019

Action Date: 23 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-23

Old address: The Atari Suite, Midlands Technology Centre Venture Court Broadlands Wolverhampton West Midlands WV10 6TB England

New address: Newmarket 8, Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

New address: The Atari Suite, Midlands Technology Centre Venture Court Broadlands Wolverhampton West Midlands WV10 6TB

Old address: Barn2B, South Courtyard, Dunston Business Village Dunston Penkridge Stafford Staffordshire ST18 9AB

Change date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-10

Officer name: Mr Mark Simon Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

New address: Barn2B, South Courtyard, Dunston Business Village Dunston Penkridge Stafford Staffordshire ST18 9AB

Old address: 41 Cherrybrook Drive Penkridge Stafford Staffordshire ST19 5EA

Change date: 2014-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Old address: C/O Ansons Llp, Commerce House, Ridings Park, Eastern Way Cannock Staffordshire WS11 7FJ United Kingdom

Change date: 2013-10-07

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Timney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Incorporation company

Date: 29 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBIRD PROPERTY MANAGEMENT LTD

9 BARBERS DROVE NORTH,PETERBOROUGH,PE6 0BE

Number:09068416
Status:ACTIVE
Category:Private Limited Company

CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD.

37 BROADHURST GARDENS,LONDON,NW6 3QT

Number:03201839
Status:ACTIVE
Category:Private Limited Company

COMPLETE CARPENTRY LIMITED

77 BESSELSLEIGH ROAD,ABINGDON,OX13 6DX

Number:04244272
Status:ACTIVE
Category:Private Limited Company

GCI SOLUTIONS LIMITED

23 C/O MGT GLOBAL CORPORATE,LONDON,SE25 6QT

Number:09806862
Status:ACTIVE
Category:Private Limited Company

LIMEJUMP VIRTUAL 2 LIMITED

CANTERBURY COURT, KENNINGTON PARK 1-3 BRIXTON ROAD,LONDON,SW9 6DE

Number:10725684
Status:ACTIVE
Category:Private Limited Company

NEON JUNKIE LTD

72 CONDUIT STREET CONDUIT STREET,GLOUCESTER,GL1 4TU

Number:10204530
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