Leatherhead
Surrey
KT22 8DY
Secretary Name | Mrs Christina Crisp |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Website | dacpromedia.co.uk |
---|---|
Telephone | 01372 374600 |
Telephone region | Esher |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Damon Anthony Crisp 50.00% Ordinary |
---|---|
1 at £1 | Mrs Christina Crisp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,470 |
Cash | £6,126 |
Current Liabilities | £21,920 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (4 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
25 June 2018 | Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
16 November 2017 | Registered office address changed from The White Lodge 20 Melvinshaw Leatherhead Surrey KT22 8SX to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from The White Lodge 20 Melvinshaw Leatherhead Surrey KT22 8SX to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 16 November 2017 (1 page) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 July 2015 | Termination of appointment of Christina Crisp as a secretary on 1 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Christina Crisp as a secretary on 1 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Christina Crisp as a secretary on 1 June 2015 (1 page) |
11 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Mr Damon Anthony Crisp on 8 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Damon Anthony Crisp on 8 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Damon Anthony Crisp on 8 October 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mrs Christina Crisp on 16 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mrs Christina Crisp on 16 November 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 October 2009 | Director's details changed for Mr Damon Anthony Crisp on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Damon Anthony Crisp on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
1 October 2008 | Incorporation (18 pages) |
1 October 2008 | Incorporation (18 pages) |