BRITANNIA DATA MANAGEMENT LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Second filing of Confirmation Statement dated 2020-01-12

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2021-01-12

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2022-01-12

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2019-01-12

View Document

28/01/2528 January 2025 Notification of Iron Mountain Europe (Group) Limited as a person with significant control on 2018-08-28

View Document

28/01/2528 January 2025 Cessation of Iron Mountain Incorporated as a person with significant control on 2018-08-28

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2024-12-31

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2023-12-31

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2022-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of Philip Ernest Shepley as a director on 2024-06-14

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/01/2121 January 2021 Confirmation statement made on 2021-01-12 with no updates

View Document

20/01/2020 January 2020 Confirmation statement made on 2020-01-12 with no updates

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 SAIL ADDRESS CHANGED FROM: 65 EGERTON ROAD ERDINGTON BIRMINGHAM B24 0RR

View Document

19/07/1919 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

12/02/1912 February 2019 Confirmation statement made on 2019-01-12 with updates

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM COTTONS CENTRE 3RD FLOOR TOOLEY STREET LONDON SE1 2TT

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL GOLESWORTHY / 24/08/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK DAY

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MR SIMON PATRICK MOYNIHAN

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN KEDDY / 22/10/2013

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED PATRICK JOHN KEDDY

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 SECOND FILING WITH MUD 31/12/11 FOR FORM AR01

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1021 January 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARC DUALE

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR PETER EGLINTON

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/03/0917 March 2009 SECT 137 APPROVE ACCTS 28/01/2009

View Document

17/03/0917 March 2009 APPROVE ACTS 28/01/2009

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY JOSEPH LYON

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MR RODERICK DAY

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 04/09/2008

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP PRICE

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MR JOSEPH LYON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/046 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: PARK HOUSE, 14 PEPYS ROAD, LONDON, SW20 8NH

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED KESTREL DATA STORAGE AND MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 22/09/99

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 7 ABBEY BUSINESS CENTRE, INGATE PLACE, LONDON, SW8 3NS

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

02/03/982 March 1998 EXEMPTION FROM APPOINTING AUDITORS 24/04/97

View Document

02/03/982 March 1998 S366A DISP HOLDING AGM 24/04/97

View Document

02/03/982 March 1998 S252 DISP LAYING ACC 24/04/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 114-118 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0EF

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

13/08/9613 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 EXEMPTION FROM APPOINTING AUDITORS 11/04/94

View Document

26/04/9426 April 1994 S252 DISP LAYING ACC 11/04/94

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: 22 ABBEY ROAD, PARK ROYAL, LONDON, NW10 7TU

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 28-30 TRINITY STREET, LONDON, SE1 4JE

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: OAK HOUSE, 22-28 HIGH STREET, HUTHE, KENT CT21 5AT

View Document

29/08/8929 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

25/10/8825 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/05/8831 May 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

06/11/876 November 1987 DIRECTOR RESIGNED

View Document

02/11/872 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/03/8724 March 1987 DIRECTOR RESIGNED

View Document

14/02/8714 February 1987 NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 DIRECTOR RESIGNED

View Document

12/09/8612 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

16/07/8616 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 REGISTERED OFFICE CHANGED ON 16/07/86 FROM: KESTREL HOUSE, 114-118 SOUTHWARK BRIDGE ROAD, LONDON SE1 0EF

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/06/8610 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

04/07/844 July 1984 ANNUAL RETURN MADE UP TO 31/12/82

View Document

08/06/848 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

18/03/8218 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/03/82

View Document

15/03/8215 March 1982 MEMORANDUM OF ASSOCIATION

View Document

21/07/8121 July 1981 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