DAC MEDIA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

DAC MEDIA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04417874

Incorporation date

16/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2002)
dot icon14/11/2024
Final Gazette dissolved following liquidation
dot icon14/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon05/04/2024
Liquidators' statement of receipts and payments to 2024-01-26
dot icon03/04/2023
Liquidators' statement of receipts and payments to 2023-01-26
dot icon05/10/2022
Removal of liquidator by court order
dot icon05/10/2022
Appointment of a voluntary liquidator
dot icon17/03/2022
Liquidators' statement of receipts and payments to 2022-01-26
dot icon26/05/2021
Removal of liquidator by court order
dot icon30/04/2021
Appointment of a voluntary liquidator
dot icon01/04/2021
Liquidators' statement of receipts and payments to 2021-01-26
dot icon29/03/2021
Insolvency filing
dot icon03/02/2020
Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to 100 st James Road Northampton NN5 5LF on 2020-02-03
dot icon31/01/2020
Statement of affairs
dot icon31/01/2020
Appointment of a voluntary liquidator
dot icon31/01/2020
Resolutions
dot icon30/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon30/08/2018
Change of details for Mr Nicholas James Cohen as a person with significant control on 2018-08-30
dot icon30/08/2018
Director's details changed for Mr Nicholas James Cohen on 2018-08-30
dot icon30/08/2018
Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 2018-08-30
dot icon01/05/2018
Change of details for Mr Nicholas James Cohen as a person with significant control on 2018-04-18
dot icon01/05/2018
Director's details changed for Mr Nicholas James Cohen on 2018-04-18
dot icon01/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon02/02/2017
Director's details changed for Mr Nicholas James Cohen on 2017-02-02
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Director's details changed for Mr Nicholas James Cohen on 2014-08-18
dot icon19/08/2014
Registered office address changed from Blackberry Barn the Common Fersfield Norfolk IP22 2BP to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 2014-08-19
dot icon02/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/01/2014
Termination of appointment of Rhiannon Cohen as a director
dot icon08/05/2013
Director's details changed for Mrs Rhiannon Eliza Cohen on 2013-05-01
dot icon08/05/2013
Director's details changed for Nicholas James Cohen on 2013-05-01
dot icon08/05/2013
Registered office address changed from Clamp Farm Barn Creeting St Peter Suffolk IP14 5BP United Kingdom on 2013-05-08
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mrs Rhiannon Eliza Cohen on 2012-04-13
dot icon18/04/2012
Director's details changed for Nicholas James Cohen on 2012-04-13
dot icon18/04/2012
Registered office address changed from Clamp Farm Barn Creeting Road Stowmarket Suffolk IP14 5BP on 2012-04-18
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mrs Rhiannon Elisa Cohen on 2011-04-04
dot icon21/03/2011
Appointment of Mrs Rhiannon Elisa Cohen as a director
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-03-11
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Cathryn Brooker as a secretary
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/11/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2009
Appointment terminated secretary cathryn brooker
dot icon12/05/2009
Return made up to 16/04/09; full list of members
dot icon08/07/2008
Return made up to 16/04/08; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from 14 old laundry court norwich NR2 4GZ
dot icon07/07/2008
Director's change of particulars / nicholas cohen / 31/03/2008
dot icon07/07/2008
Secretary's change of particulars / cathryn brooker / 31/03/2008
dot icon02/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/05/2007
Return made up to 16/04/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/01/2007
Ad 01/01/07--------- £ si 1@1=1 £ ic 2/3
dot icon01/09/2006
Director's particulars changed
dot icon01/09/2006
Secretary's particulars changed
dot icon01/09/2006
Registered office changed on 01/09/06 from: roydon cottage old high road roydon norfolk IP22 5XJ
dot icon15/05/2006
Return made up to 16/04/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/05/2005
Return made up to 16/04/05; full list of members
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon21/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/11/2004
Registered office changed on 22/11/04 from: pear tree barn fersfield road kenninghall norfolk NR16 2DP
dot icon21/05/2004
Return made up to 16/04/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/05/2003
Return made up to 16/04/03; full list of members
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Registered office changed on 02/05/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
Director resigned
dot icon16/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconNext confirmation date
16/04/2020
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAC MEDIA TECHNOLOGIES LIMITED

DAC MEDIA TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 16/04/2002 with the registered office located at 100 St James Road, Northampton NN5 5LF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAC MEDIA TECHNOLOGIES LIMITED?

toggle

DAC MEDIA TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 16/04/2002 and dissolved on 14/11/2024.

Where is DAC MEDIA TECHNOLOGIES LIMITED located?

toggle

DAC MEDIA TECHNOLOGIES LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does DAC MEDIA TECHNOLOGIES LIMITED do?

toggle

DAC MEDIA TECHNOLOGIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DAC MEDIA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 14/11/2024: Final Gazette dissolved following liquidation.