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..
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 | : |
|
Registered Address | : | Unit 4, Kettering Parkway, Kettering, England, NN15 6WJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Mansfield Street, Leicester, England, LE1 3DL | Director | 27 September 2019 | Active |
4, Summerhouse Road,, Moulton Park Industrial Estate, Northampton, England, NN3 6BJ | Director | 23 March 2016 | Active |
Unit 4, Kettering Parkway, Kettering, England, NN15 6WJ | Director | 23 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-09 | Dissolution | Dissolution application strike off company. | Download |
2021-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Capital | Capital allotment shares. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Resolution | Resolution. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.