Company NameDAC Pro-Media Limited
Company StatusDissolved
Company Number06712839
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameMr Damon Anthony Crisp
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMrs Christina Crisp
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY

Contact

Websitedacpromedia.co.uk
Telephone01372 374600
Telephone regionEsher

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Damon Anthony Crisp
50.00%
Ordinary
1 at £1Mrs Christina Crisp
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,470
Cash£6,126
Current Liabilities£21,920

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (4 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 June 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
16 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2015Termination of appointment of Christina Crisp as a secretary on 1 June 2015 (1 page)
3 July 2015Termination of appointment of Christina Crisp as a secretary on 1 June 2015 (1 page)
3 July 2015Termination of appointment of Christina Crisp as a secretary on 1 June 2015 (1 page)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Mr Damon Anthony Crisp on 8 October 2010 (2 pages)
17 November 2010Director's details changed for Mr Damon Anthony Crisp on 8 October 2010 (2 pages)
17 November 2010Director's details changed for Mr Damon Anthony Crisp on 8 October 2010 (2 pages)
16 November 2010Secretary's details changed for Mrs Christina Crisp on 16 November 2010 (2 pages)
16 November 2010Secretary's details changed for Mrs Christina Crisp on 16 November 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Director's details changed for Mr Damon Anthony Crisp on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Damon Anthony Crisp on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
1 October 2008Incorporation (18 pages)
1 October 2008Incorporation (18 pages)