DRAMATICO MEDIA LIMITED

50 The Ridings, Surbiton, KT5 8HQ, Surrey, United Kingdom
StatusDISSOLVED
Company No.07961424
CategoryPrivate Limited Company
Incorporated23 Feb 2012
Age12 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 25 days

SUMMARY

DRAMATICO MEDIA LIMITED is an dissolved private limited company with number 07961424. It was incorporated 12 years, 3 months, 23 days ago, on 23 February 2012 and it was dissolved 1 year, 25 days ago, on 23 May 2023. The company address is 50 The Ridings, Surbiton, KT5 8HQ, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2022

Action Date: 26 Feb 2022

Category: Address

Type: AD01

Old address: Acre House 11-15 William Road London NW1 3ER

Change date: 2022-02-26

New address: 50 the Ridings Surbiton Surrey KT5 8HQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julianne Therese Batt

Appointment date: 2018-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2018

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy David Brown

Termination date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Philip Batt

Termination date: 2017-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy David Brown

Termination date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Michael Philip Batt

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: Andrew John Bowles

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Incorporation company

Date: 23 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA MINIBUS LTD

4 PORTMAN ROAD,STOCKTON-ON-TEES,TS20 2LD

Number:10577988
Status:ACTIVE
Category:Private Limited Company

KUISTH LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10964648
Status:ACTIVE
Category:Private Limited Company

LEAD ZEN LTD

46 GLOVERS COURT,PRESTON,PR1 3LS

Number:08328624
Status:ACTIVE
Category:Private Limited Company

PRECIOUS PLASTIC LANCASTER C.I.C.

17 NEW QUAY ROAD,LANCASTER,LA1 5UZ

Number:11852592
Status:ACTIVE
Category:Community Interest Company

ROCKET PUBLISHING CO. LIMITED

15 MARKET PLACE,MALTON,YO17 7LP

Number:00516367
Status:ACTIVE
Category:Private Limited Company

THREE CASTLES LIMITED

60 TRINITY PLACE,DEAL,CT14 9HJ

Number:03479073
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