DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED

Register to unlock more data on OkredoRegister

DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04091053

Incorporation date

16/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Canolfan Tinopolis, Stryd Y Parc, Llanelli, Carmarthenshire SA15 3YECopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon17/03/2025
Application to strike the company off the register
dot icon03/03/2025
Termination of appointment of Arwel William Rees as a director on 2025-02-19
dot icon29/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon14/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/11/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon05/09/2018
Director's details changed for Ms Rhian Gwen Thomas on 2018-09-05
dot icon05/09/2018
Director's details changed for Mr David Manning Edwards on 2018-09-05
dot icon12/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/11/2017
Satisfaction of charge 040910530005 in full
dot icon24/11/2017
Satisfaction of charge 4 in full
dot icon24/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon29/06/2017
Full accounts made up to 2016-09-30
dot icon01/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-09-30
dot icon15/05/2015
Registration of charge 040910530005, created on 2015-04-30
dot icon15/01/2015
Director's details changed for Mr Owen Griffith Ronald Jones on 2015-01-15
dot icon21/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon28/07/2014
Miscellaneous
dot icon24/06/2014
Full accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon22/10/2013
Appointment of Mr Arwel Rees as a director
dot icon02/07/2013
Full accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon14/07/2011
Resolutions
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2011
Full accounts made up to 2010-09-30
dot icon06/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon18/06/2010
Full accounts made up to 2009-09-30
dot icon21/01/2010
Appointment of Ms Rhian Gwen Thomas as a secretary
dot icon21/01/2010
Termination of appointment of Julie Jones as a secretary
dot icon21/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon21/10/2009
Director's details changed for Owen Griffiths Ronald Jones on 2009-10-21
dot icon21/10/2009
Director's details changed for Ms Rhian Gwen Thomas on 2009-10-21
dot icon21/10/2009
Director's details changed for David Manning Edwards on 2009-10-21
dot icon02/05/2009
Full accounts made up to 2008-09-30
dot icon26/11/2008
Return made up to 16/10/08; full list of members
dot icon20/10/2008
Resolutions
dot icon20/10/2008
Resolutions
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/06/2008
Full accounts made up to 2007-09-30
dot icon12/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Return made up to 16/10/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon03/11/2006
Return made up to 16/10/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon29/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 16/10/05; full list of members
dot icon29/11/2005
Secretary resigned
dot icon05/08/2005
Accounts for a small company made up to 2004-09-30
dot icon28/07/2005
Return made up to 16/10/04; full list of members
dot icon28/07/2005
Location of register of members
dot icon28/07/2005
Location of debenture register
dot icon28/07/2005
Registered office changed on 28/07/05 from: canolfan tinopolis stryd y parc llanelli carmarthen SA15 3YE
dot icon26/07/2005
New secretary appointed
dot icon23/11/2004
Auditor's resignation
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon25/11/2003
Return made up to 16/10/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon24/07/2003
Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/2002
Return made up to 16/10/02; full list of members
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon04/01/2002
Ad 27/03/01--------- £ si 1@1
dot icon20/11/2001
Return made up to 16/10/01; full list of members
dot icon26/07/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon10/07/2001
Memorandum and Articles of Association
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New secretary appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
Registered office changed on 06/07/01 from: 1 mitchell lane bristol BS1 6BU
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Secretary resigned
dot icon03/07/2001
Certificate of change of name
dot icon16/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Owen Griffith Ronald
Director
26/03/2001 - Present
75
Rees, Arwel William
Director
01/10/2013 - 19/02/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED

DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED is an(a) Dissolved company incorporated on 16/10/2000 with the registered office located at Canolfan Tinopolis, Stryd Y Parc, Llanelli, Carmarthenshire SA15 3YE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED?

toggle

DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED is currently Dissolved. It was registered on 16/10/2000 and dissolved on 10/06/2025.

Where is DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED located?

toggle

DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED is registered at Canolfan Tinopolis, Stryd Y Parc, Llanelli, Carmarthenshire SA15 3YE.

What does DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED do?

toggle

DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for DAVE EDWARDS ENTERTAINMENT MEDIA LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.