Data Driving Services Limited

DataGardener
dissolved

Data Driving Services Limited

05621198Private Limited With Share Capital

C/O M1 Insolvency Gothic House, Barker Gate, Nottingham, NG11JU
Incorporated

14/11/2005

Company Age

20 years

Directors

1

Employees

SIC Code

78101

Risk

Company Overview

Registration, classification & business activity

Data Driving Services Limited (05621198) is a private limited with share capital incorporated on 14/11/2005 (20 years old) and registered in nottingham, NG11JU. The company operates under SIC code 78101 - motion picture, television and other theatrical casting activities.

Private Limited With Share Capital
SIC: 78101
Incorporated 14/11/2005
NG11JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:22-05-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-02-2017
Resolution
Category:Resolution
Date:09-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Resolution
Category:Resolution
Date:22-06-2009
Legacy
Category:Officers
Date:10-06-2009
Legacy
Category:Officers
Date:09-06-2009
Legacy
Category:Address
Date:09-05-2009
Legacy
Category:Annual Return
Date:01-12-2008
Legacy
Category:Address
Date:01-12-2008
Legacy
Category:Address
Date:01-12-2008
Legacy
Category:Address
Date:01-12-2008
Legacy
Category:Officers
Date:28-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:29-11-2007
Legacy
Category:Address
Date:29-11-2007
Legacy
Category:Address
Date:28-11-2007
Legacy
Category:Address
Date:28-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2007
Legacy
Category:Accounts
Date:12-09-2007
Legacy
Category:Annual Return
Date:13-12-2006
Legacy
Category:Address
Date:13-12-2006
Legacy
Category:Address
Date:13-12-2006
Legacy
Category:Address
Date:13-12-2006
Legacy
Category:Mortgage
Date:17-01-2006
Legacy
Category:Officers
Date:03-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2005
Legacy
Category:Address
Date:28-11-2005
Legacy
Category:Officers
Date:28-11-2005
Legacy
Category:Officers
Date:24-11-2005
Legacy
Category:Officers
Date:24-11-2005
Incorporation Company
Category:Incorporation
Date:14-11-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date30/09/2016
Latest Accounts31/12/2015

Trading Addresses

Unit 16, Cornwall Business Centre, Cornwall Road, Wigston, Leicestershire, LE184XH
C/O M1 Insolvency Gothic House, Barker Gate, Nottingham, Ng1 1Ju, NG11JURegistered

Contact

C/O M1 Insolvency Gothic House, Barker Gate, Nottingham, NG11JU