UKBizDB.co.uk

DJW MEDIA LTD

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

This company is commonly known as Djw Media Ltd. The company was founded 23 years ago and was given the registration number 04140928. The firm's registered office is in LEIGH ON SEA. You can find them at Sutherland House, 1759 London Road, Leigh On Sea, Essex. This company's SIC code is 59112 - Video production activities.

Company Information

Name:DJW MEDIA LTD
Company Number:04140928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 1759 London Road, Leigh-On-Sea, SS9 2RZ

Secretary21 December 2003Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director21 December 2003Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director01 January 2016Active
15 Victoria House, Epsom Road, Leatherhead, KT22 8TB

Secretary03 April 2002Active
29 Court Crescent, Chessington, KT9 2PL

Secretary09 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 January 2001Active
29 Court Crescent, Chessington, KT9 2PL

Director09 February 2001Active
9 Willowbank, Ham, Richmond, TW10 7QY

Director03 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 January 2001Active

People with Significant Control

Mr David Weaver
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Johanna Lucy Alice Weaver
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-04-05Officers

Change person director company with change date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Officers

Change person secretary company.

Download
2016-08-01Address

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

Download
2016-07-29Officers

Change person director company with change date.

Download
2016-07-29Officers

Change person director company with change date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption full.

Download
2016-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-17Officers

Appoint person director company with name date.

Download
2016-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.