DARE MEDIA LTD

The Rumbles The Street The Rumbles The Street, King's Lynn, PE32 2RA, England
StatusACTIVE
Company No.10309571
CategoryPrivate Limited Company
Incorporated03 Aug 2016
Age7 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

DARE MEDIA LTD is an active private limited company with number 10309571. It was incorporated 7 years, 9 months, 29 days ago, on 03 August 2016. The company address is The Rumbles The Street The Rumbles The Street, King's Lynn, PE32 2RA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: Moulton House the Street Mileham King's Lynn PE32 2RA England

Change date: 2023-09-13

New address: The Rumbles the Street Mileham King's Lynn PE32 2RA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Old address: 62 Back Street South Creake Fakenham Norfolk NR21 9PG United Kingdom

New address: Moulton House the Street Mileham King's Lynn PE32 2RA

Change date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Megan Alexandra Shearer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Murray Dare

Change date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 21 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-07

Documents

View document PDF

Resolution

Date: 18 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUCHINLEA (HOLDINGS) LIMITED

THE MECHANICS WORKSHOP,LANARK,ML11 9DB

Number:SC553804
Status:ACTIVE
Category:Private Limited Company

COLUMN CASINGS LIMITED

1 SANDRINGHAM CLOSE,LEEDS,LS27 8DJ

Number:10065119
Status:ACTIVE
Category:Private Limited Company
Number:04479536
Status:ACTIVE
Category:Private Limited Company

I NEED A DRIVER LTD

2 CHURCH STREET,SANDY,SG19 2AN

Number:11850694
Status:ACTIVE
Category:Private Limited Company

IQZONE UK LIMITED

3RD FLOOR,LONDON,EC4A 3DW

Number:07956959
Status:ACTIVE
Category:Private Limited Company

POLYTEC ESTATES UK LIMITED

UNIT 10,BROMYARD,HR7 4NS

Number:10483535
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