DATA MEDIA LTD
Status | DISSOLVED |
Company No. | 08282159 |
Category | Private Limited Company |
Incorporated | 06 Nov 2012 |
Age | 11 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 8 days |
SUMMARY
DATA MEDIA LTD is an dissolved private limited company with number 08282159. It was incorporated 11 years, 6 months, 27 days ago, on 06 November 2012 and it was dissolved 5 months, 8 days ago, on 26 December 2023. The company address is 26-28 Hammersmith Grove, Omega Suite 26-28 Hammersmith Grove, Omega Suite, London, W6 7BA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 04 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Address
Type: AD01
New address: 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA
Old address: 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom
Change date: 2023-02-24
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-21
Officer name: Mr Guido Ascheri
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: PSC04
Psc name: Mr Guido Ascheri
Change date: 2023-02-21
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type dormant
Date: 21 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type dormant
Date: 02 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 10 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guido Ascheri
Change date: 2021-03-01
Documents
Change to a person with significant control
Date: 10 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Guido Ascheri
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
Old address: Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU
Change date: 2021-03-05
New address: 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type dormant
Date: 06 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guido Ascheri
Change date: 2019-04-01
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guido Ascheri
Change date: 2015-10-13
Documents
Change to a person with significant control
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Guido Ascheri
Change date: 2019-04-01
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr Guido Ascheri
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type dormant
Date: 17 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type dormant
Date: 18 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Capital allotment shares
Date: 04 Dec 2015
Action Date: 16 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-16
Capital : 1,000 GBP
Documents
Accounts with accounts type dormant
Date: 23 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Old address: Suite B 29 Harley Street London W1G 9QR England
New address: Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU
Change date: 2015-02-18
Documents
Termination secretary company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Secretary Ltd
Documents
Capital allotment shares
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-20
Capital : 999 GBP
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nominee Director Ltd
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waris Khan
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Old address: Suite B 29 Harley Street London W1G 9QR
Change date: 2013-12-20
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guido Ascheri
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Some Companies
SANDMOOR,BIRKIN,WF11 9LS
Number: | 10713292 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LUMINA WAY,ENFIELD,EN1 1FS
Number: | 11470897 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRWOOD PARK FLAT MANAGEMENT COMPANY LTD
SELLET HALL,LONSDALE,LA6 2QF
Number: | 05811685 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MILL ROAD,NEWRY,BT34 5UZ
Number: | NI636100 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 08992001 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH LONDON DRIVING SCHOOL LTD
120 THE CHASE,WALLINGTON,SM6 8JS
Number: | 10398689 |
Status: | ACTIVE |
Category: | Private Limited Company |