UKBizDB.co.uk

DESQUARED MEDIA LIMITED

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

This company is commonly known as Desquared Media Limited. The company was founded 8 years ago and was given the registration number 10080339. The firm's registered office is in KETTERING. You can find them at Unit 4, Kettering Parkway, Kettering, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DESQUARED MEDIA LIMITED
Company Number:10080339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4, Kettering Parkway, Kettering, England, NN15 6WJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Mansfield Street, Leicester, England, LE1 3DL

Director27 September 2019Active
4, Summerhouse Road,, Moulton Park Industrial Estate, Northampton, England, NN3 6BJ

Director23 March 2016Active
Unit 4, Kettering Parkway, Kettering, England, NN15 6WJ

Director23 March 2016Active

People with Significant Control

Mr David Andrew Haycock
Notified on:31 October 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:64, Mansfield Street, Leicester, England, LE1 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Zen Group Holdings Limited
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:Unit 4, Kettering Parkway, Kettering, England, NN15 6WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Andrew Haycock
Notified on:04 December 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:21, Wellington Street, Leicester, England, LE1 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dylan Alexander Pritchett
Notified on:04 December 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Unit 4, Kettering Parkway, Kettering, England, NN15 6WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Paul Fitzjohn
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:4, Summerhouse Road,, Northampton, England, NN3 6BJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-09Dissolution

Dissolution application strike off company.

Download
2021-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-01Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Address

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

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Capital

Capital allotment shares.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Address

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

Download
2019-10-21Resolution

Resolution.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-08-29Address

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

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.