906 North Halstead
Hutchinson
Kansas
United States
Director Name | Mr Lee Allen Spence |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 May 2018(5 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 1723 906 North Halstead Hutchinson Kansas United States |
Director Name | Mr John Alfred Denyer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Hart House Silwood Road Ascot Berkshire SL5 0PY |
Director Name | Mr Gordon Gary Hunter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Hart House Silwood Road Ascot Berks SL5 0PY |
Director Name | Ms Deborah Louise Williams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Mereside Park Shield Road Ashford Middlesex TW15 1BL |
Website | www.dhmediasolutions.com |
---|---|
Email address | [email protected] |
Telephone | 07 736696335 |
Telephone region | Mobile |
Registered Address | Unit 2 Mereside Park Shield Road Ashford Middlesex TW15 1BL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
58.1k at £1 | Gordon Gary Hunter 50.00% Ordinary |
---|---|
58.1k at £1 | John Alfred Denyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,860 |
Cash | £40,035 |
Current Liabilities | £295,419 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
1 October 2014 | Delivered on: 8 October 2014 Persons entitled: Dh Airfreight LTD Retirement Benefits Scheme Classification: A registered charge Particulars: Storage racking system. Outstanding |
---|---|
1 October 2014 | Delivered on: 8 October 2014 Persons entitled: Dh Airfreight LTD Retirement Benefits Scheme Classification: A registered charge Particulars: Storage racking system. Outstanding |
20 August 2014 | Delivered on: 22 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
---|---|
3 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
1 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 March 2019 | Resolutions
|
22 June 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (2 pages) |
11 May 2018 | Notification of a person with significant control statement (2 pages) |
10 May 2018 | Appointment of Mr Lee Allen Spence as a director on 8 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Jeffrey Neil Ollenburger as a director on 8 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of John Alfred Denyer as a director on 8 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Gordon Gary Hunter as a director on 8 May 2018 (1 page) |
9 May 2018 | Cessation of Gordon Gary Hunter as a person with significant control on 8 May 2018 (1 page) |
9 May 2018 | Cessation of John Alfred Denyer as a person with significant control on 8 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Deborah Louise Williams as a director on 8 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
7 March 2018 | Satisfaction of charge 084855030002 in full (4 pages) |
7 March 2018 | Satisfaction of charge 084855030003 in full (4 pages) |
23 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 April 2017 | Registered office address changed from Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX to Unit 2 Mereside Park Shield Road Ashford Middlesex TW15 1BL on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX to Unit 2 Mereside Park Shield Road Ashford Middlesex TW15 1BL on 13 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
9 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
8 October 2014 | Registration of charge 084855030003, created on 1 October 2014 (14 pages) |
8 October 2014 | Registration of charge 084855030002, created on 1 October 2014 (14 pages) |
8 October 2014 | Registration of charge 084855030002, created on 1 October 2014 (14 pages) |
8 October 2014 | Registration of charge 084855030003, created on 1 October 2014 (14 pages) |
8 October 2014 | Registration of charge 084855030003, created on 1 October 2014 (14 pages) |
8 October 2014 | Registration of charge 084855030002, created on 1 October 2014 (14 pages) |
8 September 2014 | Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY to Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY to Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY to Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX on 8 September 2014 (1 page) |
1 September 2014 | Appointment of Ms Deborah Louise Williams as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Ms Deborah Louise Williams as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Ms Deborah Louise Williams as a director on 1 September 2014 (2 pages) |
22 August 2014 | Registration of charge 084855030001, created on 20 August 2014 (5 pages) |
22 August 2014 | Registration of charge 084855030001, created on 20 August 2014 (5 pages) |
14 May 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
14 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
14 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
15 April 2013 | Company name changed dhmc media services LIMITED\certificate issued on 15/04/13
|
15 April 2013 | Company name changed dhmc media services LIMITED\certificate issued on 15/04/13
|
12 April 2013 | Incorporation (11 pages) |
12 April 2013 | Incorporation (11 pages) |