DATA MEDIA AND RESEARCH LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from 145a Bradfield Road Sheffield South Yorkshire S6 2BY to St Johns Church 123 Lound Side Chapeltown Sheffield South Yorkshire S35 2US on 2022-09-22

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

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

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM WESTMOUNT 463 GLOSSOP ROAD BROOMHILL SHEFFIELD SOUTH YORKSHIRE S10 2QD

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

05/12/125 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNELL

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR DAVID GEORGE WATTS

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR JOHN O'CONNELL

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISA BERTRAM

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON DELANEY

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DELANEY / 17/11/2010

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA BERTRAM / 17/11/2010

View Document

24/03/1124 March 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MRS LOUISA BERTRAM

View Document

08/09/108 September 2010 DIRECTOR APPOINTED SIMON DELANEY

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEIF MAHON-DALY

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2-3 THE ACADEMY SUITE SHEFFIELD UNITED ACADEMY FIRSHILL CRESCENT SHEFFIELD SOUTH YORKSHIRES4 7DR

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY NEIL ADDISON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HUBBLE

View Document

16/02/1016 February 2010 SECRETARY APPOINTED NEIL ADDISON

View Document

26/01/1026 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR APPOINTED LEIF MAHON-DALY

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN HUNTER

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DYSON

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SHAMSI

View Document

02/12/082 December 2008 SECRETARY APPOINTED NICHOLAS PETER HUBBLE

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HART

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED DATA MEDIA & RETAIL LTD CERTIFICATE ISSUED ON 22/03/07

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

22/02/0622 February 2006 ARTICLES OF ASSOCIATION

View Document

15/12/0515 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: GLOBE 2 BUSINESS CENTRE 128 MALTRAVERS ROAD SHEFFIELD SOUTH YORKSHIRE S2 5AZ

View Document

20/01/0420 January 2004 COMPANY NAME CHANGED CARSOURCE LIMITED CERTIFICATE ISSUED ON 20/01/04

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/028 May 2002 REDUCE ISSUED CAPITAL 01/12/00

View Document

08/05/028 May 2002 DIV 01/12/00

View Document

08/05/028 May 2002 £ NC 186322/86322 01/12/00

View Document

08/05/028 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/028 May 2002 £ NC 86322/100000 01/12

View Document

08/05/028 May 2002 SUBDIVISION 01/12/00

View Document

07/05/027 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0218 April 2002 S-DIV 01/12/00

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: CHICHESTER HOUSE 278/282 HIGH HOLBORN LONDON WC1V 7HA

View Document

19/01/0119 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/001 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/99

View Document

01/03/001 March 2000 £ NC 100000/186322 30/07

View Document

01/03/001 March 2000 RE SHARES 30/07/99

View Document

01/03/001 March 2000 NC INC ALREADY ADJUSTED 30/07/99

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

03/11/983 November 1998 RETURN MADE UP TO 17/11/97; CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: SEFTON 10 VINCENT CLOSE ESHER SURREY KT10 8AW

View Document

22/03/9622 March 1996 COMPANY NAME CHANGED THE SURREY WEB LIMITED CERTIFICATE ISSUED ON 25/03/96

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 01/01/96

View Document

15/01/9615 January 1996 £ NC 1000/100000 01/01

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: OVERSEAS HOUSE 19/23 IRONMONGER ROW LONDON EC1V 3QY

View Document

20/12/9520 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9520 December 1995 COMPANY NAME CHANGED LYNXSPEED LIMITED CERTIFICATE ISSUED ON 21/12/95

View Document

17/11/9517 November 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