DRIVENATION MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Registered office address changed from 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England to 85 Great Portland Street First Floor London W1W 7LT on 2025-01-14

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Second filing of Confirmation Statement dated 2021-10-20

View Document

11/02/2211 February 2022 Notification of Peachtree1279 Limited as a person with significant control on 2021-02-25

View Document

11/02/2211 February 2022 Notification of A.L.F. Productions Limited as a person with significant control on 2021-02-25

View Document

11/02/2211 February 2022 Notification of Dan Prosser Ltd as a person with significant control on 2021-02-25

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

16/07/1916 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CESSATION OF ADAM WILLIAM GOULD AS A PSC

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM GOULD

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information