Datamade Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Total assets | £100 | 0% |
M M & S (3040) LIMITED
WKMH PROPERTY LIMITED
SOVEREIGN HOUSE DEVELOPMENTS LIMITED
DATAMADE LIMITED
Company type |
Private Limited Company, Active |
Company Number |
12354280 |
Universal Entity Code | 5975-3596-0419-0607 |
Record last updated |
Tuesday, December 10, 2019 9:04:17 PM UTC |
Official Address |
11 Unit Bingswood Trading Estate Whaley Bridge
There are 194 companies registered at this street
|
Locality |
Whaley Bridge |
Region |
Derbyshire, England |
Postal Code |
SK237LY
|
Sector |
Artistic creation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 9, 2019 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Feb 7, 2015 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 7, 2014 |
Return of final meeting received
|  |
Registry |
Feb 25, 2014 |
Change of registered office address
|  |
Registry |
Feb 24, 2014 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Jan 5, 2014 |
Annual return
|  |
Financials |
Jul 29, 2013 |
Annual accounts
|  |
Registry |
Jul 26, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jul 26, 2013 |
Statement of satisfaction of a charge / full / charge no 1 14259...
|  |
Registry |
Jul 26, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jul 26, 2013 |
Statement of satisfaction of a charge / full / charge no 1 14259...
|  |
Registry |
Jul 26, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jul 26, 2013 |
Statement of satisfaction of a charge / full / charge no 1 14259...
|  |
Registry |
Jul 26, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jul 26, 2013 |
Statement of satisfaction of a charge / full / charge no 1 14259...
|  |
Registry |
Feb 1, 2013 |
Company name change
|  |
Registry |
Feb 1, 2013 |
Change of name certificate
|  |
Registry |
Dec 9, 2012 |
Annual return
|  |
Financials |
Aug 16, 2012 |
Annual accounts
|  |
Financials |
Feb 8, 2012 |
Annual accounts 14259...
|  |
Registry |
Dec 6, 2011 |
Annual return
|  |
Financials |
Apr 1, 2011 |
Annual accounts
|  |
Registry |
Dec 7, 2010 |
Annual return
|  |
Registry |
Oct 19, 2010 |
Memorandum of association
|  |
Registry |
Oct 19, 2010 |
Alteration to memorandum and articles
|  |
Registry |
Oct 19, 2010 |
Resignation of one Director
|  |
Registry |
Oct 19, 2010 |
Resignation of one Director 14259...
|  |
Registry |
Oct 13, 2010 |
Resignation of 2 people: one Chartered Surveyor, one Construction Director Mciob and one Director (a man)
|  |
Registry |
Aug 4, 2010 |
Memorandum of association
|  |
Registry |
Aug 4, 2010 |
Alteration to memorandum and articles
|  |
Registry |
Aug 4, 2010 |
Appointment of a woman as Director
|  |
Registry |
Jul 29, 2010 |
Appointment of a woman
|  |
Financials |
Mar 2, 2010 |
Annual accounts
|  |
Registry |
Feb 8, 2010 |
Resignation of one Director
|  |
Registry |
Feb 8, 2010 |
Resignation of one Director 14259...
|  |
Registry |
Jan 28, 2010 |
Change of registered office address
|  |
Registry |
Jan 6, 2010 |
Resignation of 2 people: one Chartered Surveyor, one Finance Director and one Director (a man)
|  |
Registry |
Jan 6, 2010 |
Annual return
|  |
Registry |
Jan 6, 2010 |
Change of particulars for director
|  |
Registry |
Jan 6, 2010 |
Change of particulars for director 14259...
|  |
Registry |
Aug 24, 2009 |
Dec mort/charge
|  |
Registry |
Aug 24, 2009 |
Dec mort/charge 14259...
|  |
Financials |
Mar 4, 2009 |
Annual accounts
|  |
Registry |
Jan 16, 2009 |
Annual return
|  |
Registry |
Sep 26, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 26, 2008 |
Notice of change of directors or secretaries or in their particulars 14259...
|  |
Registry |
May 23, 2008 |
Resignation of a secretary
|  |
Registry |
May 2, 2008 |
Resignation of one Secretary (a man)
|  |
Registry |
Dec 18, 2007 |
Annual return
|  |
Registry |
Sep 28, 2007 |
Resignation of a director
|  |
Registry |
Sep 28, 2007 |
Resignation of a director 14259...
|  |
Registry |
Sep 14, 2007 |
Resignation of 2 people: one Financial Consultant, one Company Director and one Director (a man)
|  |
Financials |
Aug 20, 2007 |
Annual accounts
|  |
Registry |
Jun 16, 2007 |
Particulars of mortgage/charge
|  |
Registry |
Jun 14, 2007 |
Particulars of mortgage/charge 14259...
|  |
Registry |
Mar 7, 2007 |
Alteration to mortgage/charge
|  |
Registry |
Feb 16, 2007 |
Particulars of mortgage/charge
|  |
Financials |
Feb 8, 2007 |
Annual accounts
|  |
Registry |
Feb 6, 2007 |
Annual return
|  |
Registry |
Dec 28, 2006 |
Particulars of mortgage/charge
|  |
Registry |
Sep 22, 2006 |
Particulars of mortgage/charge 14259...
|  |
Registry |
May 2, 2006 |
Annual return
|  |
Financials |
Sep 28, 2005 |
Annual accounts
|  |
Registry |
Jun 16, 2005 |
Change in situation or address of registered office
|  |
Registry |
Jan 11, 2005 |
Particulars of mortgage/charge
|  |
Registry |
Dec 23, 2004 |
Annual return
|  |
Registry |
Nov 30, 2004 |
Particulars of mortgage/charge
|  |
Registry |
Nov 26, 2004 |
Particulars of mortgage/charge 14259...
|  |
Registry |
Nov 23, 2004 |
Alteration to mortgage/charge
|  |
Registry |
Nov 20, 2004 |
Particulars of mortgage/charge
|  |
Registry |
Sep 2, 2004 |
Particulars of mortgage/charge 14259...
|  |
Registry |
Jul 30, 2004 |
Company name change
|  |
Registry |
Jul 30, 2004 |
Company name change 14113...
|  |
Registry |
Jul 30, 2004 |
Change of name certificate
|  |
Registry |
May 14, 2004 |
Appointment of a director
|  |
Registry |
May 12, 2004 |
Change of accounting reference date
|  |
Registry |
May 10, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 6, 2004 |
Resignation of a secretary
|  |
Registry |
May 5, 2004 |
Appointment of a secretary
|  |
Registry |
May 4, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 30, 2004 |
Appointment of a director
|  |
Registry |
Apr 30, 2004 |
Resignation of a director
|  |
Registry |
Apr 30, 2004 |
Appointment of a director
|  |
Registry |
Apr 30, 2004 |
Change in situation or address of registered office
|  |
Registry |
Apr 30, 2004 |
Appointment of a director
|  |
Registry |
Apr 30, 2004 |
Appointment of a director 14259...
|  |
Registry |
Apr 30, 2004 |
Alteration to memorandum and articles
|  |
Registry |
Apr 30, 2004 |
Resignation of a director
|  |
Registry |
Apr 30, 2004 |
Appointment of a director
|  |
Registry |
Apr 30, 2004 |
Authorised allotment of shares and debentures
|  |
Registry |
Apr 30, 2004 |
Disapplication of pre-emption rights
|  |
Registry |
Apr 30, 2004 |
Section 175 comp act 06 08
|  |
Registry |
Apr 27, 2004 |
Resignation of 3 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Apr 26, 2004 |
Company name change
|  |
Registry |
Apr 26, 2004 |
Change of name certificate
|  |
Registry |
Nov 27, 2003 |
Three appointments: 3 companies
|  |