D.C.HOUGHTON LTD

Company Documents

DateDescription
17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 2025-04-17

View Document

17/04/2517 April 2025 Declaration of solvency

View Document

17/04/2517 April 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

08/05/188 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/01/1629 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CUSICK / 08/12/2015

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BLASS / 03/02/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CUSICK / 03/02/2015

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED BRIGHTLAW MEDIA LTD CERTIFICATE ISSUED ON 24/05/11

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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