DATA MEDIA LTD

26-28 Hammersmith Grove, Omega Suite 26-28 Hammersmith Grove, Omega Suite, London, W6 7BA, United Kingdom
StatusDISSOLVED
Company No.08282159
CategoryPrivate Limited Company
Incorporated06 Nov 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 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

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-20

Capital : 999 GBP

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waris Khan

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guido Ascheri

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DABDROB LTD

SANDMOOR,BIRKIN,WF11 9LS

Number:10713292
Status:ACTIVE
Category:Private Limited Company

FIFTH5TH AVENUE LTD

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

HILLTOWN TILES & FLOORING LTD

8 MILL ROAD,NEWRY,BT34 5UZ

Number:NI636100
Status:ACTIVE
Category:Private Limited Company

LKK MEDIA LTD

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

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