DATAPORT MEDIA LIMITED
Status | ACTIVE |
Company No. | 07330658 |
Category | Private Limited Company |
Incorporated | 29 Jul 2010 |
Age | 13 years, 10 months, 4 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 18 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Timney
Documents
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
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
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
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
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
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 |
77 BESSELSLEIGH ROAD,ABINGDON,OX13 6DX
Number: | 04244272 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 C/O MGT GLOBAL CORPORATE,LONDON,SE25 6QT
Number: | 09806862 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANTERBURY COURT, KENNINGTON PARK 1-3 BRIXTON ROAD,LONDON,SW9 6DE
Number: | 10725684 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 CONDUIT STREET CONDUIT STREET,GLOUCESTER,GL1 4TU
Number: | 10204530 |
Status: | ACTIVE |
Category: | Private Limited Company |