This company is commonly known as Demand Media Limited. The company was founded 16 years ago and was given the registration number 06337566. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | DEMAND MEDIA LIMITED |
---|---|---|
Company Number | : | 06337566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 August 2007 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Send Lodge, Send, United Kingdom, GU23 7EN | Director | 08 August 2007 | Active |
5 Forest View, Blidworth, Mansfield, NG21 0QT | Secretary | 08 August 2007 | Active |
5 Forest View, Blidworth, Mansfield, NG21 0QT | Director | 08 August 2007 | Active |
Mr Jason Michael Fenwick | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Address | : | Office D, Beresford House, Town Quay, SO14 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2020-03-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-14 | Resolution | Resolution. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.