Company NameDANN Media Limited
DirectorCaroline Lindin
Company StatusActive
Company Number08381785
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Previous NameCLJ Photo Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCaroline Lindin
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKampevagen 11
Hollviken
Skaane
23436
Secretary NameStron Legal Services Limited (Corporation)
StatusResigned
Appointed30 January 2013(same day as company formation)
Correspondence AddressStron Legal, The Clubhouse St James 8 St James's S
London
SW1Y 4JU

Location

Registered AddressStron Legal, The Clubhouse St James
8 St James's Square, St James'S
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

100 at £1Caroline Lindin
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

27 February 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
7 September 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
15 August 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
31 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
10 August 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
31 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
14 August 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
14 August 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
3 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
9 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
6 February 2013Company name changed clj photo LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2013Company name changed clj photo LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Incorporation (12 pages)
30 January 2013Incorporation (12 pages)