DAMAGE MEDIA LIMITED

Register to unlock more data on OkredoRegister

DAMAGE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07015392

Incorporation date

10/09/2009

Size

Dormant

Contacts

Registered address

Registered address

4385, 07015392: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2009)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-30
dot icon30/09/2023
Termination of appointment of Mason Ryan Asia Wroe Crawford as a director on 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-30
dot icon16/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon28/08/2022
Accounts for a dormant company made up to 2021-12-30
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-30
dot icon05/07/2021
Director's details changed for James Lisa Spinelli Crawford on 2021-07-05
dot icon05/07/2021
Change of details for Mr James Lisa Spinelli Crawford as a person with significant control on 2021-07-05
dot icon04/12/2020
Accounts for a dormant company made up to 2019-12-30
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon21/05/2020
Appointment of Ms Kim Therese Michael as a director on 2020-05-21
dot icon21/05/2020
Notification of William Edward Kimber as a person with significant control on 2020-05-21
dot icon21/05/2020
Appointment of Mr William Edward Kimber as a director on 2020-05-21
dot icon17/09/2019
Compulsory strike-off action has been discontinued
dot icon16/09/2019
Accounts for a dormant company made up to 2018-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon01/07/2019
Current accounting period extended from 2019-09-30 to 2019-12-30
dot icon15/10/2018
Register(s) moved to registered inspection location 35 Bravington Road London W9 3AB
dot icon15/10/2018
Register(s) moved to registered inspection location 35 Bravington Road London W9 3AB
dot icon15/10/2018
Register inspection address has been changed to 35 Bravington Road London W9 3AB
dot icon15/10/2018
Elect to keep the directors' residential address register information on the public register
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon07/09/2018
Registered office address changed to PO Box 4385, 07015392: Companies House Default Address, Cardiff, CF14 8LH on 2018-09-07
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/11/2017
Cessation of Ian Michael Dobie as a person with significant control on 2017-11-16
dot icon14/11/2017
Termination of appointment of Ian Michael Dobie as a director on 2011-03-02
dot icon23/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon07/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/06/2017
Registered office address changed from C/O Ian Dobie, 1st Floor 41 Rochdale Road Todmorden Lancashire OL14 6LD to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-06-07
dot icon21/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon18/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon05/05/2016
Appointment of Miss Mason Ryan Asia Wroe Crawford as a director on 2016-05-05
dot icon10/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon06/10/2014
Registered office address changed from C/O Ian Dobie 41 1St Floor, 41 Rochdale Road Todmorden Lancashire OL14 6LD England to C/O Ian Dobie, 1St Floor 41 Rochdale Road Todmorden Lancashire OL14 6LD on 2014-10-06
dot icon25/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon27/02/2014
Registered office address changed from C/O Ian Dobie 1St Floor 41 Rochdale Road Todmorden Lancashire England on 2014-02-27
dot icon27/02/2014
Registered office address changed from Suite 404 324 Regent Street London W1B 3HH England on 2014-02-27
dot icon04/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon01/08/2013
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 2013-08-01
dot icon13/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon30/07/2012
Appointment of James Lisa Spinelli Crawford as a director
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon01/03/2012
Registered office address changed from Suite 404 324 Regent Street London W1B 3HH on 2012-03-01
dot icon04/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon01/04/2011
Appointment of Dr Ian Michael Dobie as a director
dot icon09/03/2011
Termination of appointment of Clifton Crawford as a director
dot icon23/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon26/01/2011
Compulsory strike-off action has been discontinued
dot icon25/01/2011
Annual return made up to 2010-09-10 with full list of shareholders
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon26/07/2010
Termination of appointment of Ian Dobie as a director
dot icon20/07/2010
Termination of appointment of Brian Crawford as a secretary
dot icon30/04/2010
Secretary's details changed for Mr Brian Crawford on 2010-01-01
dot icon28/04/2010
Appointment of Dr Ian Michael Dobie as a director
dot icon25/03/2010
Termination of appointment of Ian Dobie as a director
dot icon22/03/2010
Appointment of Mr Clifton Crawford as a director
dot icon09/02/2010
Termination of appointment of Janey Howl as a director
dot icon05/11/2009
Director's details changed for Dr Ian Dobie on 2009-11-05
dot icon05/11/2009
Appointment of Ms Janey Howl as a director
dot icon29/09/2009
Appointment terminated director clifton crawford
dot icon10/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
06/09/2025
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wroe-Crawford, Mason Ryan Asia
Director
05/05/2016 - 30/09/2023
9
Crawford, Brian
Secretary
10/09/2009 - 01/01/2010
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAMAGE MEDIA LIMITED

DAMAGE MEDIA LIMITED is an(a) Active company incorporated on 10/09/2009 with the registered office located at 4385, 07015392: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 DAMAGE MEDIA LIMITED?

toggle

DAMAGE MEDIA LIMITED is currently Active. It was registered on 10/09/2009 .

Where is DAMAGE MEDIA LIMITED located?

toggle

DAMAGE MEDIA LIMITED is registered at 4385, 07015392: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DAMAGE MEDIA LIMITED do?

toggle

DAMAGE MEDIA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DAMAGE MEDIA LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.