UKBizDB.co.uk

DATA MEDIA AND RESEARCH LTD.

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

This company is commonly known as Data Media And Research Ltd.. The company was founded 28 years ago and was given the registration number 03127601. The firm's registered office is in SHEFFIELD. You can find them at 145a Bradfield Road, , Sheffield, South Yorkshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DATA MEDIA AND RESEARCH LTD.
Company Number:03127601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:145a Bradfield Road, Sheffield, South Yorkshire, S6 2BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Johns Church, 123 Lound Side, Chapeltown, Sheffield, England, S35 2US

Director25 May 2011Active
Overseas House, 19-23 Ironmonger Row, London, EC1V 3QY

Nominee Secretary17 November 1995Active
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

Secretary01 November 2009Active
Sefton, 10 Vincent Close, Esher, KT10 8AW

Secretary01 January 1996Active
127 Annandale Road, Greenwich, London, SE10 0JY

Secretary01 May 2008Active
25 Porters Lane, Easton On The Hill, Stamford, PE9 3NF

Secretary29 January 2007Active
Westmount, 463 Glossop Road, Broomhill, Sheffield, England, S10 2QD

Director09 March 2010Active
22 Orchard Rise, Richmond, TW10 5BX

Director03 February 2006Active
Westmount, 463 Glossop Road, Broomhill, Sheffield, England, S10 2QD

Director09 March 2010Active
10 Vincent Close, Esher, KT10 8AW

Director01 January 1996Active
2 Shirland Mews, London, W9 3DY

Director02 March 2007Active
2 Green Arbour Court, Thurcroft, Rotherham, S66 9ET

Director03 February 2006Active
37 Ellerton Road, Wandsworth, SW18 3NQ

Director03 February 2006Active
46, Stanley Hill Avenue, Amersham, HP7 9BB

Director31 July 2009Active
103 High Street, Waltham Cross, EN8 7AN

Nominee Director17 November 1995Active
Westmount, 463 Glossop Road, Broomhill, Sheffield, England, S10 2QD

Director25 May 2011Active
The Old House, Akeman Street, Combe, Witney, OX29 8NZ

Director18 September 2006Active
Tudor Cottage, Beech Drive, Kingswood, KT20 6PS

Director03 February 2006Active

People with Significant Control

Footprint 22 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:145a, Bradfield Road, Sheffield, United Kingdom, S6 2BY
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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Address

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

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.