D AND G MEDIA LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

03/04/243 April 2024 Termination of appointment of Lucy Ellen Bakewell as a secretary on 2024-04-01

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Registered office address changed from Suite 67 151 High Street Southampton Hampshire SO14 2BT to Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA on 2022-05-10

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

04/01/224 January 2022 Change of details for Mr Damian Joseph Gevertz as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Lucy Ellen Bakewell as a person with significant control on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Director's details changed for Mr Damian Joseph Gevertz on 2021-12-23

View Document

23/12/2123 December 2021 Secretary's details changed for Lucy Ellen Bakewell on 2021-12-23

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 2ND FLOOR OFFICES TESTWOOD HOUSE, TESTWOOD PARK SALISBURY ROAD SOUTHAMPTON HAMPSHIRE SO40 2RW

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ELLEN BAKEWELL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM TESTWOOD HOUSE TESTWOOD PARK SALISBURY ROAD SOUTHAMPTON HAMPSHIRE SO40 2RW

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIAN JOSEPH GEVERTZ / 24/03/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067723950002

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067723950001

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067723950003

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067723950002

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067723950001

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD UNITED KINGDOM

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOSEPH GEVERTZ / 12/12/2012

View Document

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCY ELLEN BAKEWELL / 12/12/2012

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 24 ELGIN ROAD FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 1JP

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LUCY ELLEN BAKEWELL / 30/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOSEPH GEVERTZ / 30/11/2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOSEPH GEVERTZ / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

11/02/0911 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0921 January 2009 COMPANY NAME CHANGED WALKING DISTANCE MEDIA LIMITED CERTIFICATE ISSUED ON 22/01/09

View Document

12/12/0812 December 2008 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