Company NameD. & A. Media Limited
DirectorsMichael David Green and Shannon Ellen Kathleen Green
Company StatusActive
Company Number03960314
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael David Green
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummercourt The Heath
Tattingstone
Ipswich
Suffolk
IP9 2LX
Director NameMrs Shannon Ellen Kathleen Green
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummercourt The Heath
Tattingstone
Ipswich
Suffolk
IP9 2LX
Secretary NameShannon Ellen Kathleen Green
NationalityBritish
StatusCurrent
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSummercourt The Heath
Tattingstone
Ipswich
Suffolk
IP9 2LX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitedamedia.com
Telephone01268 798000
Telephone regionBasildon

Location

Registered AddressGrosvenor House
8-12 Sirdar House
Rayleigh
Essex
SS6 7XF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Michael David Green
50.00%
Ordinary
50 at £1Shannon Ellen Kathleen Green
50.00%
Ordinary

Financials

Year2014
Net Worth£62,971
Cash£13,866
Current Liabilities£321,152

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 July

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

26 April 2013Delivered on: 1 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 August 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
31 July 2023Current accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
3 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
29 July 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
27 July 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
25 June 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
26 May 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
25 February 2020Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Grosvenor House 8-12 Sirdar House Rayleigh Essex SS6 7XF on 25 February 2020 (1 page)
6 January 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
23 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
17 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 January 2016Director's details changed for Shannon Ellen Kathleen Green on 7 January 2016 (2 pages)
27 January 2016Secretary's details changed for Shannon Ellen Kathleen Green on 7 January 2016 (1 page)
27 January 2016Director's details changed for Michael David Green on 7 January 2016 (2 pages)
27 January 2016Secretary's details changed for Shannon Ellen Kathleen Green on 7 January 2016 (1 page)
27 January 2016Director's details changed for Michael David Green on 7 January 2016 (2 pages)
27 January 2016Director's details changed for Shannon Ellen Kathleen Green on 7 January 2016 (2 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 March 2014Secretary's details changed for Shannon Ellen Kathleen Green on 25 March 2014 (1 page)
31 March 2014Director's details changed for Shannon Ellen Kathleen Green on 25 March 2014 (2 pages)
31 March 2014Director's details changed for Michael David Green on 25 March 2014 (2 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Director's details changed for Shannon Ellen Kathleen Green on 25 March 2014 (2 pages)
31 March 2014Director's details changed for Michael David Green on 25 March 2014 (2 pages)
31 March 2014Secretary's details changed for Shannon Ellen Kathleen Green on 25 March 2014 (1 page)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
1 May 2013Registration of charge 039603140001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(5 pages)
1 May 2013Registration of charge 039603140001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 May 2009Return made up to 30/03/09; full list of members (4 pages)
12 May 2009Return made up to 30/03/09; full list of members (4 pages)
23 July 2008Return made up to 30/03/08; full list of members (7 pages)
23 July 2008Return made up to 30/03/08; full list of members (7 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 April 2007Return made up to 30/03/07; full list of members (7 pages)
16 April 2007Return made up to 30/03/07; full list of members (7 pages)
6 June 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 2005Return made up to 30/03/05; full list of members (7 pages)
31 March 2005Return made up to 30/03/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 April 2004Return made up to 30/03/04; full list of members (7 pages)
23 April 2004Return made up to 30/03/04; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 July 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 July 2003Secretary's particulars changed;director's particulars changed (1 page)
2 July 2003Secretary's particulars changed;director's particulars changed (1 page)
2 July 2003Secretary's particulars changed;director's particulars changed (1 page)
2 July 2003Secretary's particulars changed;director's particulars changed (1 page)
2 May 2003Secretary's particulars changed;director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
2 May 2003Secretary's particulars changed;director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
2 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 July 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 April 2002Secretary's particulars changed;director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Return made up to 30/03/02; full list of members (6 pages)
24 April 2002Secretary's particulars changed;director's particulars changed (1 page)
24 April 2002Return made up to 30/03/02; full list of members (6 pages)
24 April 2002Director's particulars changed (1 page)
22 January 2002Registered office changed on 22/01/02 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
22 January 2002Registered office changed on 22/01/02 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
30 May 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
30 May 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
18 April 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Director resigned (1 page)
30 March 2000Incorporation (18 pages)
30 March 2000Incorporation (18 pages)