Company NameDamage Media Global Limited
Company StatusDissolved
Company Number08874682
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameAndrez Harriott
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address447 Kenton Road
Kenton
Harrow
Middlesex
HA3 0XY
Director NameJade Keith Jones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address447 Kenton Road
Kenton
Harrow
Middlesex
HA3 0XY
Director NameRahsaan Jas McClymont
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address447 Kenton Road
Kenton
Harrow
Middlesex
HA3 0XY
Director NameNoel Augustus Simpson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address447 Kenton Road
Kenton
Harrow
Middlesex
HA3 0XY

Location

Registered Address447 Kenton Road
Kenton
Harrow
Middlesex
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Andrez Harriott
25.00%
Ordinary
25 at £1Jade Keith Jones
25.00%
Ordinary
25 at £1Noel Augustus Simpson
25.00%
Ordinary
25 at £1Rahsaan Jas Mcclymont
25.00%
Ordinary

Financials

Year2014
Net Worth£114
Cash£14,929
Current Liabilities£15,803

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (3 pages)
12 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
7 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
12 August 2017Previous accounting period shortened from 26 February 2018 to 31 July 2017 (1 page)
12 August 2017Previous accounting period shortened from 26 February 2018 to 31 July 2017 (1 page)
13 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
26 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
9 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
15 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
3 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
(40 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
(40 pages)