CAMPBELL DAVISON MEDIA LTD.

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Registered office address changed from 9 Seagrave Road London Uk SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 2024-01-17

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

27/09/1927 September 2019 CESSATION OF CLARE DENISE PATRICIA DAVISON AS A PSC

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE DAVISON

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY CLARE DAVISON

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

01/12/181 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE DENISE PATRICIA DAVISON / 01/12/2018

View Document

01/12/181 December 2018 PSC'S CHANGE OF PARTICULARS / MS CLARE DENISE PATRICIA DAVISON / 01/12/2018

View Document

01/12/181 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE DENISE PATRICIA DAVISON / 01/12/2018

View Document

01/12/181 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE DENISE PATRICIA DAVISON / 01/12/2018

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

25/02/1325 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/02/1219 February 2012 Annual return made up to 14 February 2011 with full list of shareholders

View Document

12/10/1112 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE DENISE PATRICIA DAVISON / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CAMPBELL / 01/10/2009

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

01/10/021 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/02/0222 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

14/09/9414 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/919 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/02/9126 February 1991 SECRETARY RESIGNED

View Document

14/02/9114 February 1991 Incorporation

View Document

14/02/9114 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9114 February 1991 Incorporation

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