DSD MEDIA LTD

43 Castle Street Castle Chambers 43 Castle Street Castle Chambers, Liverpool, L2 9SH, England
StatusDISSOLVED
Company No.09178264
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 8 months, 1 day

SUMMARY

DSD MEDIA LTD is an dissolved private limited company with number 09178264. It was incorporated 9 years, 10 months, 4 days ago, on 15 August 2014 and it was dissolved 1 year, 8 months, 1 day ago, on 18 October 2022. The company address is 43 Castle Street Castle Chambers 43 Castle Street Castle Chambers, Liverpool, L2 9SH, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Old address: 3 Brunswick Street Liverpool L2 0PQ England

Change date: 2021-10-04

New address: 43 Castle Street Castle Chambers 43 Castle Street Liverpool L2 9SH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-14

Psc name: Harding Grant Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2021

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-14

Psc name: Sean Bernard Carty

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-14

Psc name: Daniel Joseph Walker

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dcgc Holdings Ltd

Notification date: 2020-08-14

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: 3 Brunswick Street Liverpool L2 0PQ

Old address: 3 3 Brunswick Street Liverpool Merseyside L2 0PQ England

Documents

View document PDF

Resolution

Date: 07 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

New address: 3 3 Brunswick Street Liverpool Merseyside L2 0PQ

Old address: 82 Oaklea Avenue Hoole Chester Cheshire CH2 3RE

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Joseph Walker

Appointment date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Currall

Appointment date: 2019-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-24

Old address: 19 Thursfield Court New Crane Street Chester CH1 4JL England

New address: 82 Oaklea Avenue Hoole Chester Cheshire CH2 3RE

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBAY LONDON LIMITED

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:11657953
Status:ACTIVE
Category:Private Limited Company

BETTERDAYS DROP-IN & DEVELOPMENT

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11568055
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COMPLETE MOVES SALES LIMITED

2ND FLOOR 32-33,LONDON,W1W 6HL

Number:11757906
Status:ACTIVE
Category:Private Limited Company

LIFESPAN (WHITSTABLE) LTD

11 GLOUCESTER ROAD,WHITSTABLE,CT5 2DS

Number:08612745
Status:ACTIVE
Category:Private Limited Company

MOORWAY LIMITED

51 CHISWICK GREEN STUDIOS,LONDON,W4 5BW

Number:04497784
Status:ACTIVE
Category:Private Limited Company

OFFICE BUSINESS SUPPLIES LIMITED

SUITE 7, LEONARD HOUSE,TAMWORTH,B79 7NH

Number:03265034
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