DIRECT TO MEDIA LTD

Ingram House Ingram House, Norwich, NR7 0TA, Norfolk, England
StatusDISSOLVED
Company No.10039887
CategoryPrivate Limited Company
Incorporated03 Mar 2016
Age8 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 27 days

SUMMARY

DIRECT TO MEDIA LTD is an dissolved private limited company with number 10039887. It was incorporated 8 years, 2 months, 18 days ago, on 03 March 2016 and it was dissolved 3 years, 5 months, 27 days ago, on 24 November 2020. The company address is Ingram House Ingram House, Norwich, NR7 0TA, Norfolk, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Colley

Cessation date: 2018-06-26

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-26

Psc name: Mr Martyn Thomas Bromley

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-26

Psc name: James Terry Grint

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wayne Little

Termination date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Terry Grint

Termination date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Philip Kean Llewellyn-Stamp

Change date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-19

Charge number: 100398870001

Documents

View document PDF

Resolution

Date: 24 Apr 2016

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: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Old address: 16-20 Howlett Way Thetford Norfolk IP24 1HZ United Kingdom

New address: Ingram House Meridian Way Norwich Norfolk NR7 0TA

Change date: 2016-03-18

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-03

Capital : 314 GBP

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001032
Status:ACTIVE
Category:Charitable Incorporated Organisation

CANIS DIGITAL SYSTEMS LIMITED

110 YORK ROAD,LONDON,SW11 3RD

Number:08083735
Status:ACTIVE
Category:Private Limited Company

CULT VAULT LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11867820
Status:ACTIVE
Category:Private Limited Company

DENTAL RECRUITMENT SOLUTIONS LTD

FLAT 12,WATFORD,WD17 1LB

Number:08836062
Status:ACTIVE
Category:Private Limited Company

EXALTED BRICKWORK LTD

11 WYKHAM PLACE,BANBURY,OX16 9JA

Number:09394576
Status:ACTIVE
Category:Private Limited Company

KONECHNY PROPERTIES LIMITED

3 BROWNS COURT,KEIGHLEY,BD20 9BE

Number:11441641
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