DIRECTOLLE MEDIA LTD

Company Documents

DateDescription
18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/185 December 2018 APPLICATION FOR STRIKING-OFF

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILLIS

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS ANGELA EDGAR

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM
46 DEEPDALE DRIVE
CONSETT
DH8 7EH
ENGLAND

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM
5 CYRIL STREET
CONSETT
DH8 5NR
ENGLAND

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MISS JENNIFER WILLIS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAIRGRAY

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 CESSATION OF AVITA CONSULTING LTD AS A PSC

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BALDWIN

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/11/1717 November 2017 CESSATION OF COLIN DOWSON AS A PSC

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVITA CONSULTING LTD

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSON

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR STEPHEN PAUL FAIRGRAY

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM
10 BUTSFIELD LANE
CONSETT
DH8 9EN
ENGLAND

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
111 GREENWAYS
CONSETT
DURHAM
DH8 7DJ

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR TANAPORN DOWSON

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR COLIN DOWSON

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS TANAPORN DOWSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSON

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOWSON / 06/03/2015

View Document

17/11/1417 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
UNIT 1, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK
CONSETT
DURHAM
DH8 6BP
UNITED KINGDOM

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE MACK

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR COLIN DOWSON

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY CHERRY BLOSSOM SECRETARIES LTD

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS CAROLYNE MACK

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS CAROLYNE MACK

View Document

30/05/1430 May 2014 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSON

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
111 GREENWAYS
CONSETT
COUNTY DURHAM
DH8 7DJ

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHERRY BLOSSOM SECRETARIES LTD / 01/10/2012

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
31 LEYBURN CLOSE
OUSTON
CHESTER LE STREET
DH2 1TD
UNITED KINGDOM

View Document

22/11/1222 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR COLIN DOWSON

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAWSON

View Document

17/11/1117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

28/10/1128 October 2011 CORPORATE SECRETARY APPOINTED CHERRY BLOSSOM SECRETARIES LTD

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY EAGLERISING LIMITED

View Document

22/10/1022 October 2010 CURRSHO FROM 31/10/2011 TO 30/06/2011

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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