Warning: file_put_contents(c/5ef5dfe47b4b7e6188577bf73364516a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/252702ff27725e41206bdd13f7cbbc0a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Directive Media Ltd, PO21 4LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIRECTIVE MEDIA LTD

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

This company is commonly known as Directive Media Ltd. The company was founded 3 years ago and was given the registration number 12891561. The firm's registered office is in BOGNOR REGIS. You can find them at 23 A'beckets Avenue, , Bognor Regis, . This company's SIC code is 18203 - Reproduction of computer media.

Company Information

Name:DIRECTIVE MEDIA LTD
Company Number:12891561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18203 - Reproduction of computer media
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:23 A'beckets Avenue, Bognor Regis, England, PO21 4LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Bowers Farm, Haywards Heath Road, Balcombe, Haywards Heath, England, RH17 6QH

Director19 November 2021Active
Unit 2 Bowers Farm, Haywards Heath Road, Balcombe, Haywards Heath, United Kingdom, RH17 6QH

Director11 November 2021Active
23, A'Beckets Avenue, Bognor Regis, England, PO21 4LX

Director21 September 2020Active
16, The Maltings, Burgess Hill, England, RH15 9XF

Director07 October 2020Active

People with Significant Control

Mr Kyle Davidson
Notified on:02 November 2020
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:16, The Maltings, Burgess Hill, England, RH15 9XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Checkley
Notified on:21 September 2020
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:Unit 2 Bowers Farm, Haywards Heath Road, Haywards Heath, England, RH17 6QH
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
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-01-22Address

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

Download
2021-01-21Address

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

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-24Capital

Capital allotment shares.

Download
2020-09-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.