DAVIES PRINCE MEDIA LIMITED

62 Stakes Road, Waterlooville, PO7 5NT, Hampshire
StatusACTIVE
Company No.07435652
CategoryPrivate Limited Company
Incorporated10 Nov 2010
Age13 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

DAVIES PRINCE MEDIA LIMITED is an active private limited company with number 07435652. It was incorporated 13 years, 8 months, 2 days ago, on 10 November 2010. The company address is 62 Stakes Road, Waterlooville, PO7 5NT, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-11

Psc name: Mr Paul Neil Prince

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-11

Psc name: Mr Ceri Nicholas Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-25

Officer name: Mr Ceri Nicholas Davies

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-25

Officer name: Mr Paul Neil Prince

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-31

Old address: 1St Floor Southdowns House Station Road Petersfield Hampshire GU32 3ET England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DM & LU LTD

36 BRETONSIDE,PLYMOUTH,PL4 0AU

Number:09721428
Status:ACTIVE
Category:Private Limited Company

JB PROCESS ENGINEERING SERVICES LTD

16 REDHILL DRIVE,STOKE-ON-TRENT,ST10 4RQ

Number:07684782
Status:ACTIVE
Category:Private Limited Company

NATURAL WHITES LIMITED

32 IRIS CLOSE,BRENTWOOD,CM15 9QG

Number:11868040
Status:ACTIVE
Category:Private Limited Company

NORTH TRADE HOUSE LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP014547
Status:ACTIVE
Category:Limited Partnership

PETS LOVER LIMITED

36 PENDRAGON ROAD,EXETER,EX4 9EE

Number:11414657
Status:ACTIVE
Category:Private Limited Company

REED PLANT HIRE LTD

MONKHURST HOUSE OFFICES,HEATHFIELD,TN21 8QR

Number:05210110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source