2274 We Den Haag
Netherlands
Director Name | Mr Jason Eden Mengers |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2003(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Park House Fairmile Park Road Cobham Surrey KT11 2PG |
Director Name | Brian John Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | 5 Harland Avenue Sidcup Kent DA15 7NU |
Secretary Name | Mr David Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 401 Cannon Hill Lane Raynes Park London SW20 9HH |
Secretary Name | James Orr Pieter Thoden Van Velzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2008) |
Role | Facilities Director |
Correspondence Address | Home Lodge Cranleigh Rowly Surrey GU6 8PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.dltmedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89743970 |
Telephone region | London |
Registered Address | Russell House Regent Park Kingston Road Leatherhead KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
80 at £1 | A & M Herkemij Holding Bv 8.00% Ordinary |
---|---|
720 at £1 | Dlt Media Holding Bv 72.00% Ordinary |
200 at £1 | Jason Mengers 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,808 |
Cash | £953,134 |
Current Liabilities | £1,238,092 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
30 April 2009 | Delivered on: 2 May 2009 Persons entitled: Axa Insurers UK PLC and Axa Ppp Healthcare Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of an account see image for full details. Outstanding |
---|---|
23 August 2005 | Delivered on: 1 September 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 October 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
13 September 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
3 May 2022 | Registered office address changed from Unit B1 Forsyth Road Woking GU21 5SA England to Russell House Regent Park Kingston Road Leatherhead KT22 7LU on 3 May 2022 (1 page) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
20 September 2021 | Change of details for Aiga Holdings B.V. as a person with significant control on 4 August 2021 (2 pages) |
16 September 2021 | Change of details for Dlt Media Holding Bv as a person with significant control on 4 August 2021 (2 pages) |
16 September 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
12 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
19 May 2020 | Auditor's resignation (1 page) |
20 April 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 June 2019 | Resolutions
|
17 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
9 November 2016 | Registered office address changed from Unit 3 Hook Rise Business Centre Hook Rise South Surbiton Surrey KT6 7LD to Unit B1 Forsyth Road Woking GU21 5SA on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Unit 3 Hook Rise Business Centre Hook Rise South Surbiton Surrey KT6 7LD to Unit B1 Forsyth Road Woking GU21 5SA on 9 November 2016 (1 page) |
23 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
15 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
8 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 September 2013 | Director's details changed for Mr Jason Mengers on 1 January 2013 (2 pages) |
9 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Jason Mengers on 1 January 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Jason Mengers on 1 January 2013 (2 pages) |
9 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
14 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 October 2010 | Director's details changed for Mr Jason Mengers on 8 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mohamed Ouass on 8 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mohamed Ouass on 8 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Jason Mengers on 8 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mohamed Ouass on 8 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mr Jason Mengers on 8 August 2010 (2 pages) |
20 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 March 2009 | Appointment terminated secretary james thoden van velzen (1 page) |
11 March 2009 | Appointment terminated secretary james thoden van velzen (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 2, kingsmill business park chapel mill road kingston surrey KT1 3GZ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 2, kingsmill business park chapel mill road kingston surrey KT1 3GZ (1 page) |
5 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 October 2007 | Return made up to 08/08/07; no change of members
|
16 October 2007 | Return made up to 08/08/07; no change of members
|
11 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 December 2006 | Return made up to 08/08/06; full list of members (7 pages) |
8 December 2006 | Return made up to 08/08/06; full list of members (7 pages) |
21 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
7 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Return made up to 08/08/04; full list of members
|
29 October 2004 | Return made up to 08/08/04; full list of members
|
11 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: unit B1 hubert road brentwood essex CM14 4RF (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: unit B1 hubert road brentwood essex CM14 4RF (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
16 August 2002 | Return made up to 08/08/02; full list of members
|
16 August 2002 | Return made up to 08/08/02; full list of members
|
25 September 2001 | Ad 20/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 September 2001 | Ad 20/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 5 harland avenue sidcup kent DA15 7NU (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 5 harland avenue sidcup kent DA15 7NU (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Incorporation (19 pages) |
8 August 2001 | Incorporation (19 pages) |