DEFAQTOMEDIA LIMITED

Company Documents

DateDescription
16/01/2316 January 2023 Restoration by order of the court

View Document

16/01/2316 January 2023 Appointment of Neil Martin Stevens as a director on 2022-02-28

View Document

16/01/2316 January 2023 Termination of appointment of Alastair Colin Gillies Brown as a director on 2022-01-31

View Document

16/01/2316 January 2023 Termination of appointment of Gareth Richard Hague as a director on 2021-03-31

View Document

16/01/2316 January 2023 Appointment of Mr David Thompson as a director on 2022-02-28

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY PETER CASS

View Document

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY PETER CASS

View Document

24/04/1524 April 2015 ALTER ARTICLES 30/03/2015

View Document

24/04/1524 April 2015 ARTICLES OF ASSOCIATION

View Document

13/04/1513 April 2015 CURREXT FROM 31/03/2015 TO 31/07/2015

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030580610005

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030580610004

View Document

24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/05/1418 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR KENN JORGENSEN

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM CALEDONIA HOUSE 223 PENTONVILLE ROAD LONDON N1 9NG

View Document

19/05/1219 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 AUDITOR'S RESIGNATION

View Document

11/05/1211 May 2012 SECTION 519

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR SYED ZAHID HUSSAIN BILGRAMI

View Document

29/05/1129 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENN HERSKIND JORGENSEN / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALASTAIR COLIN GILLIES BROWN / 22/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 22/02/2010

View Document

26/11/0926 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. REMKO PETER BIJTJES / 23/10/2009

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: 223 PENTONVILLE ROAD LONDON N1 9HY

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0926 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR. REMKO PETER BIJTJES

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED ANGUS ROBB

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED STUART FULKES

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 GBP NC 500000/1000000 02/09/07

View Document

01/04/081 April 2008 COMPANY NAME CHANGED FIND.CO.UK LIMITED CERTIFICATE ISSUED ON 02/04/08

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: BUCKLERSBURY HOUSE 11 WALBROOK LONDON EC4N 8EL

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 � NC 1535/500000 24/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED OMNIUM COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

13/01/0513 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/05/0425 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

12/08/0212 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0212 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/0212 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 54 ARTILLERY LANE LONDON E1 7LS

View Document

12/12/0112 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 SHARES AGREEMENT OTC

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 SELL SHARES 16/12/99

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 NC INC ALREADY ADJUSTED 16/12/99

View Document

10/01/0010 January 2000 NC INC ALREADY ADJUSTED 16/12/99

View Document

10/01/0010 January 2000 ADOPTARTICLES16/12/99

View Document

10/01/0010 January 2000 � NC 1000/1335 16/12/9

View Document

10/01/0010 January 2000 S-DIV CONVE 16/12/99

View Document

04/01/004 January 2000 RE SHARES 16/12/99

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED THE OMNIUM GROUP LIMITED CERTIFICATE ISSUED ON 17/12/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 S386 DISP APP AUDS 08/09/98

View Document

16/09/9816 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

16/09/9816 September 1998 S252 DISP LAYING ACC 08/09/98

View Document

16/09/9816 September 1998 S366A DISP HOLDING AGM 08/09/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: G OFFICE CHANGED 03/06/96 38 FLEET STREET LONDON EC4Y 1BT

View Document

03/06/963 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/05/9526 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 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