About

Registered Number: 07015392
Date of Incorporation: 10/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 4385, 07015392: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Based in Cardiff, Damage Media Ltd was established in 2009, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, James Lisa Spinelli 30 July 2012 - 1
MICHAEL, Kim Therese 21 May 2020 - 1
WROE CRAWFORD, Mason Ryan Asia 05 May 2016 - 1
CRAWFORD, Clifton 10 September 2009 28 September 2009 1
DOBIE, Ian Michael, Dr 10 September 2009 01 January 2010 1
HOWL, Janey 05 November 2009 05 November 2009 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Brian 10 September 2009 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP01 - Appointment of director 21 May 2020
PSC01 - N/A 21 May 2020
AP01 - Appointment of director 21 May 2020
DISS40 - Notice of striking-off action discontinued 17 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 16 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA01 - Change of accounting reference date 01 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2018
EH02 - N/A 15 October 2018
CS01 - N/A 24 September 2018
RP05 - N/A 07 September 2018
AA - Annual Accounts 29 June 2018
PSC07 - N/A 16 November 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 23 September 2017
AA - Annual Accounts 07 June 2017
AD01 - Change of registered office address 07 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 05 May 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 06 October 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 27 February 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 04 October 2013
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 09 October 2012
AP01 - Appointment of director 30 July 2012
AA - Annual Accounts 22 June 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 23 February 2011
DISS40 - Notice of striking-off action discontinued 26 January 2011
AR01 - Annual Return 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
TM01 - Termination of appointment of director 26 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
CH03 - Change of particulars for secretary 30 April 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 25 March 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 09 February 2010
CH01 - Change of particulars for director 05 November 2009
AP01 - Appointment of director 05 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
NEWINC - New incorporation documents 10 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.