DIRECT MEDIA PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DIRECT MEDIA PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02866451

Incorporation date

27/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire DE22 3FSCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1993)
dot icon15/06/2024
Final Gazette dissolved following liquidation
dot icon15/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2024
Liquidators' statement of receipts and payments to 2023-11-03
dot icon04/01/2023
Liquidators' statement of receipts and payments to 2022-11-03
dot icon23/02/2022
Liquidators' statement of receipts and payments to 2020-11-03
dot icon31/01/2022
Liquidators' statement of receipts and payments to 2021-11-03
dot icon20/11/2019
Statement of affairs
dot icon20/11/2019
Appointment of a voluntary liquidator
dot icon20/11/2019
Resolutions
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Termination of appointment of Dutchmans Company Services Ltd as a secretary on 2018-06-11
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Director's details changed for Mr Mark Christopher Harwood on 2017-02-15
dot icon21/03/2017
Secretary's details changed for Dutchmans Company Services Ltd on 2017-02-15
dot icon21/03/2017
Registered office address changed from 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 2017-03-21
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon04/03/2016
Particulars of variation of rights attached to shares
dot icon04/03/2016
Change of share class name or designation
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon13/06/2013
Termination of appointment of John Russell as a director
dot icon29/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon01/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Director's details changed for John Russell on 2009-10-27
dot icon05/05/2010
Appointment of Dutchmans Company Services Ltd as a secretary
dot icon05/05/2010
Termination of appointment of Mark Harwood as a secretary
dot icon15/12/2009
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon15/10/2009
Appointment of Mark Christopher Harwood as a secretary
dot icon14/10/2009
Termination of appointment of Anne Russell as a secretary
dot icon14/10/2009
Appointment of Mark Christopher Harwood as a director
dot icon17/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/11/2008
Return made up to 27/10/08; full list of members
dot icon30/06/2008
Registered office changed on 30/06/2008 from 9 the shrubberies george lane south woodford london E18 1BD
dot icon15/11/2007
Return made up to 27/10/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/11/2006
Return made up to 27/10/06; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/02/2006
Return made up to 27/10/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/10/2004
Return made up to 27/10/04; full list of members
dot icon29/06/2004
Registered office changed on 29/06/04 from: 102 friar gate derby DE1 1FH
dot icon11/11/2003
Return made up to 27/10/03; full list of members
dot icon29/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon07/07/2003
Accounts for a dormant company made up to 2002-06-30
dot icon14/11/2002
Return made up to 27/10/02; full list of members
dot icon21/03/2002
Return made up to 27/10/01; full list of members
dot icon21/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon19/04/2001
Full accounts made up to 2000-06-30
dot icon14/12/2000
Return made up to 27/10/00; full list of members
dot icon20/07/2000
Full accounts made up to 1999-06-30
dot icon12/04/2000
Return made up to 27/10/99; full list of members
dot icon13/04/1999
Full accounts made up to 1998-06-30
dot icon05/02/1999
Return made up to 27/10/98; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon17/10/1997
Return made up to 27/10/97; full list of members
dot icon01/09/1997
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon20/11/1996
Return made up to 27/10/96; full list of members
dot icon29/08/1996
Accounts for a small company made up to 1995-10-31
dot icon14/11/1995
Return made up to 27/10/95; full list of members
dot icon06/09/1995
Accounts for a dormant company made up to 1994-10-31
dot icon06/09/1995
Resolutions
dot icon10/12/1994
Return made up to 27/10/94; full list of members
dot icon29/04/1994
Certificate of change of name
dot icon26/04/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Director resigned;new director appointed
dot icon23/11/1993
Registered office changed on 23/11/93 from: 5 holywell hill st albans hertfordshire AL1 1EU
dot icon23/11/1993
Resolutions
dot icon27/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DIRECT MEDIA PRODUCTIONS LIMITED

DIRECT MEDIA PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 27/10/1993 with the registered office located at Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire DE22 3FS. 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 DIRECT MEDIA PRODUCTIONS LIMITED?

toggle

DIRECT MEDIA PRODUCTIONS LIMITED is currently Dissolved. It was registered on 27/10/1993 and dissolved on 15/06/2024.

Where is DIRECT MEDIA PRODUCTIONS LIMITED located?

toggle

DIRECT MEDIA PRODUCTIONS LIMITED is registered at Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire DE22 3FS.

What does DIRECT MEDIA PRODUCTIONS LIMITED do?

toggle

DIRECT MEDIA PRODUCTIONS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for DIRECT MEDIA PRODUCTIONS LIMITED?

toggle

The latest filing was on 15/06/2024: Final Gazette dissolved following liquidation.