Download leads from Nexok and grow your business. Find out more

DVV Media International Limited

Documents

Total Documents140
Total Pages901

Filing History

7 February 2021Confirmation statement made on 29 November 2020 with updates
1 February 2021Register inspection address has been changed from 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 1st Floor, Chancery House St. Nicholas Way Sutton SM1 1JB
5 November 2020Full accounts made up to 31 December 2019
14 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 117,787
3 December 2019Confirmation statement made on 29 November 2019 with no updates
30 September 2019Full accounts made up to 31 December 2018
30 August 2019Registered office address changed from , 6th Floor Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB, England to 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 30 August 2019
29 January 2019Appointment of Mr James Robert Cook as a secretary on 29 January 2019
4 December 2018Confirmation statement made on 29 November 2018 with no updates
5 July 2018Full accounts made up to 31 December 2017
30 November 2017Confirmation statement made on 29 November 2017 with no updates
30 November 2017Confirmation statement made on 29 November 2017 with no updates
1 August 2017Termination of appointment of Kerstin Hainke as a director on 1 August 2017
1 August 2017Termination of appointment of Kerstin Hainke as a director on 1 August 2017
8 May 2017Full accounts made up to 31 December 2016
8 May 2017Full accounts made up to 31 December 2016
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
12 December 2016Confirmation statement made on 29 November 2016 with updates
12 December 2016Confirmation statement made on 29 November 2016 with updates
1 July 2016Full accounts made up to 31 December 2015
1 July 2016Full accounts made up to 31 December 2015
3 February 2016Particulars of variation of rights attached to shares
3 February 2016Change of share class name or designation
3 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
3 February 2016Change of share class name or designation
3 February 2016Auditor's resignation
3 February 2016Particulars of variation of rights attached to shares
3 February 2016Auditor's resignation
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 January 2016Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 6th Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 25 January 2016
25 January 2016Termination of appointment of Jonathon David Grove as a director on 21 January 2016
25 January 2016Termination of appointment of Jonathon David Grove as a director on 21 January 2016
25 January 2016Termination of appointment of Richard Anton Banham as a director on 21 January 2016
25 January 2016Appointment of Mr Martin Weber as a director on 21 January 2016
25 January 2016Termination of appointment of Mark Eric Thurgood as a director on 21 January 2016
25 January 2016Termination of appointment of Richard Anton Banham as a director on 21 January 2016
25 January 2016Termination of appointment of Victor John Bunby as a director on 21 January 2016
25 January 2016Termination of appointment of Victor John Bunby as a director on 21 January 2016
25 January 2016Termination of appointment of Leszek Richard Litwinowicz as a director on 21 January 2016
25 January 2016Termination of appointment of Mark Eric Thurgood as a director on 21 January 2016
25 January 2016Appointment of Ms Kerstin Hainke as a director on 21 January 2016
25 January 2016Registered office address changed from , 5 the Courtyard, Timothys Bridge Road, Stratford-upon-Avon, Warwickshire, CV37 9NP to 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 25 January 2016
25 January 2016Appointment of Ms Kerstin Hainke as a director on 21 January 2016
25 January 2016Termination of appointment of Leszek Richard Litwinowicz as a director on 21 January 2016
25 January 2016Appointment of Mr Martin Weber as a director on 21 January 2016
15 December 2015Register inspection address has been changed from C/O Road Transport Media Nine 2nd Floor Sutton Court Road Sutton Surrey SM1 4SZ England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 117,786
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 117,786
15 December 2015Register inspection address has been changed from C/O Road Transport Media Nine 2nd Floor Sutton Court Road Sutton Surrey SM1 4SZ England to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
9 December 2015Director's details changed for Ian Andrew Salter on 8 December 2015
9 December 2015Director's details changed for Ian Andrew Salter on 8 December 2015
23 November 2015Satisfaction of charge 2 in full
23 November 2015Satisfaction of charge 2 in full
12 November 2015Satisfaction of charge 3 in full
12 November 2015Satisfaction of charge 3 in full
12 November 2015Satisfaction of charge 1 in full
12 November 2015Satisfaction of charge 1 in full
11 November 2015Termination of appointment of Justin Stanton as a director on 30 September 2015
11 November 2015Termination of appointment of Justin Stanton as a director on 30 September 2015
3 November 2015Director's details changed for Richard Anton Banham on 3 November 2015
3 November 2015Director's details changed for Richard Anton Banham on 3 November 2015
3 November 2015Director's details changed for Richard Banham on 3 November 2015
3 November 2015Director's details changed for Richard Banham on 3 November 2015
3 August 2015Satisfaction of charge 4 in full
3 August 2015Satisfaction of charge 4 in full
3 July 2015Full accounts made up to 31 December 2014
3 July 2015Full accounts made up to 31 December 2014
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 117,786
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 117,786
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 117,786
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 117,786
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 117,786
11 August 2014Full accounts made up to 31 December 2013
11 August 2014Full accounts made up to 31 December 2013
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
18 December 2013Register inspection address has been changed
18 December 2013Register(s) moved to registered inspection location
18 December 2013Register inspection address has been changed
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
18 December 2013Register(s) moved to registered inspection location
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,000
19 July 2013Full accounts made up to 31 December 2012
19 July 2013Full accounts made up to 31 December 2012
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
6 June 2012Full accounts made up to 31 December 2011
6 June 2012Full accounts made up to 31 December 2011
28 May 2012Termination of appointment of Philip Sims as a director
28 May 2012Termination of appointment of Philip Sims as a director
21 February 2012Termination of appointment of Fergus Tomlinson as a director
21 February 2012Termination of appointment of Fergus Tomlinson as a director
21 December 2011Appointment of Mr Leszek Richard Litwinowicz as a director
21 December 2011Appointment of Mr Leszek Richard Litwinowicz as a director
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
20 December 2011Termination of appointment of David Grove as a director
20 December 2011Appointment of Mr Jonathon David Grove as a director
20 December 2011Termination of appointment of David Grove as a director
20 December 2011Appointment of Mr Jonathon David Grove as a director
17 March 2011Particulars of a mortgage or charge / charge no: 4
17 March 2011Particulars of a mortgage or charge / charge no: 4
9 March 2011Particulars of a mortgage or charge / charge no: 3
9 March 2011Particulars of a mortgage or charge / charge no: 3
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
8 March 2011Particulars of a mortgage or charge / charge no: 2
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
8 March 2011Particulars of a mortgage or charge / charge no: 2
7 March 2011Appointment of Fergus Tomlinson as a director
7 March 2011Appointment of Philip Sims as a director
7 March 2011Change of share class name or designation
7 March 2011Appointment of Richard Banham as a director
7 March 2011Change of share class name or designation
7 March 2011Termination of appointment of Roderick Thomas as a director
7 March 2011Appointment of Mr David Leslie Grove as a director
7 March 2011Appointment of Victor Bunby as a director
7 March 2011Appointment of Victor Bunby as a director
7 March 2011Appointment of Ian Andrew Salter as a director
7 March 2011Appointment of Richard Banham as a director
7 March 2011Appointment of Justin Stanton as a director
7 March 2011Appointment of Ian Andrew Salter as a director
7 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100,000
7 March 2011Appointment of Mr David Leslie Grove as a director
7 March 2011Appointment of Fergus Tomlinson as a director
7 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100,000
7 March 2011Appointment of Justin Stanton as a director
7 March 2011Termination of appointment of Roderick Thomas as a director
7 March 2011Appointment of Mark Eric Thurgood as a director
7 March 2011Appointment of Philip Sims as a director
7 March 2011Appointment of Mark Eric Thurgood as a director
5 March 2011Particulars of a mortgage or charge / charge no: 1
5 March 2011Particulars of a mortgage or charge / charge no: 1
23 February 2011Registered office address changed from 5 Deansway Worcester WR1 2JG England on 23 February 2011
23 February 2011Registered office address changed from , 5 Deansway, Worcester, WR1 2JG, England on 23 February 2011
22 February 2011Company name changed hc 1153 LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
22 February 2011Company name changed hc 1153 LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
9 December 2010Incorporation
9 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing