DATATEAM MEDIA AND COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

28/01/2528 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

19/12/2419 December 2024 Current accounting period shortened from 2024-12-29 to 2024-12-28

View Document

20/09/2420 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

02/03/232 March 2023 Director's details changed for Mr Parvez Akhter Kayani on 2023-03-01

View Document

02/03/232 March 2023 Change of details for Mr Parvez Akhter Kayani as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Secretary's details changed for Mr John Charles Robins on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mr Parvez Akhter Kayani on 2023-03-01

View Document

02/03/232 March 2023 Director's details changed for Mr Parvez Akhter Kayani on 2023-03-01

View Document

23/11/2223 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 8-10 DRYDEN STREET COVENT GARDEN LONDON WC2E 9NA

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

12/08/1612 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1515 October 2015 AUDITOR'S RESIGNATION

View Document

06/07/156 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

30/08/1330 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

06/07/126 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/08/1131 August 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

15/07/1015 July 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

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

19/11/0919 November 2009 SECTION 519 QUOTED

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/07/093 July 2009 COMPANY NAME CHANGED BROMLEYDALE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/07/09

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

09/06/089 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 AUDITOR'S RESIGNATION

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

25/06/0325 June 2003 RETURN MADE UP TO 04/06/03; NO CHANGE OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 RE GUARANTEE & RES DOCS 23/09/02

View Document

12/09/0212 September 2002 AUDITOR'S RESIGNATION

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 AUDITOR'S RESIGNATION

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 61, LONDON ROAD, MAIDSTONE, KENT. ME16 8TX

View Document

29/09/0029 September 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/08/987 August 1998 SUBDIVISION 20/05/98

View Document

07/08/987 August 1998 S-DIV 12/06/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 CAP £17582 28/05/98

View Document

07/08/987 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/98

View Document

07/08/987 August 1998 NC INC ALREADY ADJUSTED 20/05/98

View Document

07/08/987 August 1998 £ NC 1000/100000 20/05/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

12/07/9412 July 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/07/939 July 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: DATATEAM HOUSE, TOVIL HILL, MAIDSTONE, KENT ME15 6QS

View Document

09/03/939 March 1993 COMPANY NAME CHANGED DATATEAM HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/03/93

View Document

09/03/939 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/03/93

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

04/06/904 June 1990 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