UKBizDB.co.uk

DELTA 14 MEDIA LIMITED

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

This company is commonly known as Delta 14 Media Limited. The company was founded 30 years ago and was given the registration number 02915065. The firm's registered office is in SHEFFIELD. You can find them at Omega Court, 350, Cemetery Road, Sheffield, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:DELTA 14 MEDIA LIMITED
Company Number:02915065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Omega Court, 350, Cemetery Road, Sheffield, England, S11 8FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Parsonage Croft, Bakewell, Derbyshire, DE45 1DF

Secretary30 May 2003Active
4 Parsonage Croft, Bakewell, Derbyshire, DE45 1DF

Director05 June 1998Active
3 Old Garden House The Lanterns, Bridge Lane, London, SW11 3AD

Secretary19 October 1998Active
4 Parsonage Croft, Bakewell, Derbyshire, DE45 1DF

Secretary31 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 March 1994Active
3 Old Garden House, The Lanterns Bridge Lane, London, SW11 3AD

Corporate Secretary01 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 March 1994Active
13 Ennismore Avenue, Chiswick, London, W4 1SE

Director20 March 1995Active
26 Hertford Street, Oxford, OX4 3AJ

Director08 March 2000Active
17b Pennard Road, London, W12 8DW

Director31 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 March 1994Active

People with Significant Control

Mr Jonathan David Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:Omega Court, 350, Cemetery Road, Sheffield, England, S11 8FT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-13Dissolution

Dissolution application strike off company.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Address

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

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Change of name

Certificate change of name company.

Download
2014-01-24Change of name

Change of name notice.

Download
2014-01-09Officers

Termination director company with name.

Download
2013-09-18Accounts

Accounts with accounts type total exemption small.

Download
2013-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.