DTS MEDIA AND MARKETING LTD
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
07/08/237 August 2023 | Confirmation statement made on 2023-04-20 with no updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
22/04/2222 April 2022 | Accounts for a dormant company made up to 2021-04-30 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Accounts for a dormant company made up to 2020-04-30 |
11/10/2111 October 2021 | Confirmation statement made on 2021-04-20 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/02/2014 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM PO BOX DTSBM LTD LODGE HOUSE LODGE LANE LANGHAM COLCHESTER CO4 5NE ENGLAND |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/01/193 January 2019 | COMPANY NAME CHANGED RUNAWAY DUCKS LIMITED CERTIFICATE ISSUED ON 03/01/19 |
02/01/192 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEMMA LOUISE HOLLIDAY / 02/01/2019 |
02/01/192 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOLLIDAY / 02/01/2019 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOLLIDAY / 02/01/2019 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANCIS HOLLIDAY / 02/01/2019 |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 55 LAYER ROAD COLCHESTER CO2 7JP |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM LODGE HOUSE LODGE LANE LANGHAM COLCHESTER CO4 5NE ENGLAND |
03/09/183 September 2018 | SECRETARY APPOINTED MRS JEMMA LOUISE HOLLIDAY |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/01/1831 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/01/1731 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
25/05/1625 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/01/1622 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
13/05/1513 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
27/05/1427 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/02/1413 February 2014 | 30/04/13 TOTAL EXEMPTION FULL |
20/05/1320 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/04/1320 April 2013 | REGISTERED OFFICE CHANGED ON 20/04/2013 FROM 67 SWEET BRIAR ROAD COLCHESTER ESSEX CO3 0HH ENGLAND |
27/01/1327 January 2013 | 30/04/12 TOTAL EXEMPTION FULL |
24/07/1224 July 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/04/1128 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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