Demand Media Limited

DataGardener
dissolved

Demand Media Limited

06337566Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

08/08/2007

Company Age

18 years

Directors

1

Employees

SIC Code

46190

Risk

Company Overview

Registration, classification & business activity

Demand Media Limited (06337566) is a private limited with share capital incorporated on 08/08/2007 (18 years old) and registered in southampton, SO142AQ. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Private Limited With Share Capital
SIC: 46190
Incorporated 08/08/2007
SO142AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:20-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-03-2020
Resolution
Category:Resolution
Date:14-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Termination Secretary Company With Name
Category:Officers
Date:08-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2009
Legacy
Category:Annual Return
Date:20-08-2009
Legacy
Category:Annual Return
Date:18-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2008
Legacy
Category:Capital
Date:02-10-2007
Legacy
Category:Capital
Date:25-09-2007
Legacy
Category:Accounts
Date:05-09-2007
Legacy
Category:Address
Date:22-08-2007
Legacy
Category:Officers
Date:22-08-2007
Incorporation Company
Category:Incorporation
Date:08-08-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date19/12/2019
Latest Accounts31/03/2019

Trading Addresses

Office D Beresford House, Town Quay, Southampton So14 2Aq, Southampton, SO142AQRegistered
Unit D1, Fairoaks Airport, Chobham, Woking, Surrey, GU248HX

Related Companies

1

Contact

Office D Beresford House, Town Quay, Southampton, SO142AQ