DATINGDIRECT.COM LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 Application to strike the company off the register

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Statement of capital on 2023-07-24

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

27/02/2327 February 2023 Change of details for Nexus Dating Limited as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ on 2023-02-27

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

19/11/2119 November 2021 Change of details for Nexus Dating Limited as a person with significant control on 2020-06-05

View Document

03/01/193 January 2019 DIRECTOR APPOINTED ALEXIS WILLIS

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR KARL GREGORY

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JARED FRANKLIN SINE / 21/11/2018

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRITTANY PEREZ

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR KARL BERTHRAM GREGORY

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED PHILIP DOUGLAS EIGENMANN

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 55 STRAND LONDON WC2N 5LR

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ABOSEDE OGUNTADE

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MS ABOSEDE OGUNTADE

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR EVDOKIA MOUSTAKA

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EVDOKIA MOUSTAKA / 21/04/2017

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MS EVDOKIA MOUSTAKA

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR KARL GREGORY

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR JARED FRANKLIN SINE

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAWSON

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED BRITTANY PEREZ

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR CURTIS ANDERSON

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR JEFFREY DAWSON

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCALLUM

View Document

13/11/1413 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR CURTIS ANDERSON

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR KENNETH MCCALLUM

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LUBOT

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR ELISABETH PEYRAUBE

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR KARL BERTHRAM GREGORY

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY ELISABETH PEYRAUBE

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 55 STRAND LONDON WC2N 5HR

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MS ELISABETH PEYRAUBE

View Document

26/11/1326 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY SYLVIE FLEURY

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MS ELISABETH PEYRAUBE

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MS ELISABETH PEYRAUBE

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIE FLEURY

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIE FLEURY

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAINIEUX

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR ALEXANDRE LUBOT

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM COMMUNICATIONS HOUSE 48 LEICESTER SQUARE LONDON WC2H 7LT ENGLAND

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 SECRETARY APPOINTED MRS SYLVIE FLEURY

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY SANDRINE LEONARDI

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARC SIMONCINI

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MRS SYLVIE FLEURY

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/0930 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LT

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: BLAKE LAPTHORN TARLO LYONS SEACOURT TOWER WEST WAY OXFORD OXON OX2 0FB

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: QUAYSIDE TOWER BROAD STREET BIRMINGHAM WEST MIDLANDS B1 2HF

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 AUDITOR'S RESIGNATION

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: SOUTHWING 7TH FLOOR THE AXIS HOLLIDAY STREET BIRMINGHAM B1 1TF

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 38A GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QA

View Document

25/10/0425 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/11/031 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/0230 October 2002 £ IC 2121/1997 18/10/02 £ SR [email protected]=124

View Document

29/10/0229 October 2002 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: C/O HARRIS YOUNG & BEATTIE ARCADIA HOUSE 37 WORCESTER ST KIDDERMINSTER WORCESTERSHIRE DY10 1EW

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/999 December 1999 ADOPTARTICLES30/11/99

View Document

03/12/993 December 1999 NC INC ALREADY ADJUSTED 25/11/99

View Document

03/12/993 December 1999 VARYING SHARE RIGHTS AND NAMES 25/11/99

View Document

03/12/993 December 1999 £ NC 1000/2778 25/11/9

View Document

03/12/993 December 1999 DIV 25/11/99

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: THE OLD SNUFF MILL PARK LANE BEWDLEY WORCESTERSHIRE DY12 2EL

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company