UKBizDB.co.uk

DAISY DIGITAL MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daisy Digital Media Limited. The company was founded 27 years ago and was given the registration number 03215431. The firm's registered office is in NELSON. You can find them at Lindred House, 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAISY DIGITAL MEDIA LIMITED
Company Number:03215431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director22 June 2018Active
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director28 June 2011Active
28 Northdown Way, Margate, CT9 3QX

Secretary28 February 2002Active
71 Alpha Road, Birchington, CT7 9ED

Secretary24 June 1996Active
80 Fitzroy Avenue, Kingsgate, Broadstairs, CT10 3LT

Secretary14 June 2005Active
Daisy House, Suite 1, Lindred Road, Brierfield, Nelson, England, BB9 5SR

Secretary06 October 2008Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Secretary17 December 2010Active
41 Berrymede Road, Chswick, London, W4 5JE

Secretary14 December 2000Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary24 September 2001Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Corporate Secretary24 June 1996Active
80 Fitzroy Avenue, Kingsgate, Broadstairs, CT10 3LT

Director24 June 1996Active
3, Cadogan Gate, London, SW1X 0AS

Director21 July 2009Active
Daisy House, Suite 1, Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director01 April 2011Active
2 Second Avenue, Broadstairs, CT10 3LN

Director14 December 2000Active
14 Park Road, Barnoldswick, BB18 5BG

Director12 June 2009Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director24 October 2017Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Director21 July 2009Active
Daisy House, Suite 1, Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director18 September 2009Active
187 Wigan Road, Standish, Wigan, WN6 0AE

Director06 October 2008Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director17 December 2010Active
Spring Hill, Sandy Hall Lane, Barrowford, Nelson, BB9 6QH

Director06 October 2008Active
197 Bradstow Way, Broadstairs, CT10 1AX

Director02 February 2009Active
197 Bradstow Way, Broadstairs, CT10 1AX

Director01 April 2006Active
26, Upper Brook Court, Greenbrook Road, Burnley, BB12 6PY

Director02 February 2009Active
Old Bromstone Farm House, Bromstone Road, Broadstairs, CT10 2HX

Director12 January 2001Active
152 City Road, London, EC1V 2NX

Nominee Director24 June 1996Active
2 Gainsborough Road, London, W4 1NJ

Director12 January 2001Active

People with Significant Control

Daisy Telecoms Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-26Persons with significant control

Change to a person with significant control.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-26Resolution

Resolution.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type dormant.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.