Founded in 1983, Datateam Business Media Ltd are based in Maidstone. We do not know the number of employees at Datateam Business Media Ltd. There are 5 directors listed as Ladbrook, Patricia Lenore, Tilyard, Elise Jean, Barden, Paul John, Carpenter, Nicholas Michael David, Cowey, John Leslie for the organisation. Datateam Business Media Ltd is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARDEN, Paul John | 15 May 1997 | 13 November 2019 | 1 |
CARPENTER, Nicholas Michael David | N/A | 19 November 1992 | 1 |
COWEY, John Leslie | N/A | 31 May 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LADBROOK, Patricia Lenore | 31 May 1994 | 01 July 2002 | 1 |
TILYARD, Elise Jean | 11 March 1996 | 26 April 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 March 2020 | |
MR01 - N/A | 28 February 2020 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
AA01 - Change of accounting reference date | 05 September 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 03 April 2019 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 06 April 2018 | |
AD01 - Change of registered office address | 12 February 2018 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 06 March 2017 | |
MR01 - N/A | 30 July 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 June 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 June 2016 | |
MR04 - N/A | 01 June 2016 | |
MR04 - N/A | 01 June 2016 | |
MR04 - N/A | 01 June 2016 | |
MR04 - N/A | 01 June 2016 | |
MR04 - N/A | 01 June 2016 | |
MR04 - N/A | 01 June 2016 | |
MR01 - N/A | 31 March 2016 | |
AUD - Auditor's letter of resignation | 15 October 2015 | |
AR01 - Annual Return | 02 July 2015 | |
MR01 - N/A | 20 May 2015 | |
AA - Annual Accounts | 15 April 2015 | |
MR04 - N/A | 17 February 2015 | |
MR01 - N/A | 28 January 2015 | |
MR01 - N/A | 28 January 2015 | |
TM01 - Termination of appointment of director | 13 October 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AAMD - Amended Accounts | 30 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 December 2010 | |
AR01 - Annual Return | 14 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 06 April 2010 | |
MG01 - Particulars of a mortgage or charge | 20 March 2010 | |
MISC - Miscellaneous document | 19 November 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
CERTNM - Change of name certificate | 30 June 2009 | |
395 - Particulars of a mortgage or charge | 09 June 2009 | |
AA - Annual Accounts | 02 May 2009 | |
363a - Annual Return | 29 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 April 2009 | |
287 - Change in situation or address of Registered Office | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 September 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 September 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 September 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 September 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 September 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2008 | |
395 - Particulars of a mortgage or charge | 14 August 2007 | |
395 - Particulars of a mortgage or charge | 14 August 2007 | |
395 - Particulars of a mortgage or charge | 08 June 2007 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 10 May 2007 | |
288b - Notice of resignation of directors or secretaries | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2006 | |
363a - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 30 March 2006 | |
395 - Particulars of a mortgage or charge | 28 June 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 10 December 2004 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 19 May 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 May 2004 | |
AUD - Auditor's letter of resignation | 13 January 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
363s - Annual Return | 08 May 2003 | |
287 - Change in situation or address of Registered Office | 22 April 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
RESOLUTIONS - N/A | 02 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2002 | |
AA - Annual Accounts | 24 September 2002 | |
AUD - Auditor's letter of resignation | 12 September 2002 | |
AUD - Auditor's letter of resignation | 20 August 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 25 July 2002 | |
288a - Notice of appointment of directors or secretaries | 25 July 2002 | |
363s - Annual Return | 21 June 2001 | |
AA - Annual Accounts | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2000 | |
395 - Particulars of a mortgage or charge | 14 December 2000 | |
AUD - Auditor's letter of resignation | 23 October 2000 | |
287 - Change in situation or address of Registered Office | 19 October 2000 | |
225 - Change of Accounting Reference Date | 29 September 2000 | |
395 - Particulars of a mortgage or charge | 19 August 2000 | |
395 - Particulars of a mortgage or charge | 19 August 2000 | |
RESOLUTIONS - N/A | 30 June 2000 | |
RESOLUTIONS - N/A | 30 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 2000 | |
123 - Notice of increase in nominal capital | 30 June 2000 | |
363s - Annual Return | 10 May 2000 | |
AA - Annual Accounts | 29 March 2000 | |
395 - Particulars of a mortgage or charge | 03 June 1999 | |
363s - Annual Return | 26 April 1999 | |
AA - Annual Accounts | 10 April 1999 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 18 June 1997 | |
288a - Notice of appointment of directors or secretaries | 18 June 1997 | |
288a - Notice of appointment of directors or secretaries | 18 June 1997 | |
AA - Annual Accounts | 01 April 1997 | |
287 - Change in situation or address of Registered Office | 25 March 1997 | |
RESOLUTIONS - N/A | 26 July 1996 | |
RESOLUTIONS - N/A | 26 July 1996 | |
RESOLUTIONS - N/A | 26 July 1996 | |
RESOLUTIONS - N/A | 26 July 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 July 1996 | |
123 - Notice of increase in nominal capital | 26 July 1996 | |
RESOLUTIONS - N/A | 25 June 1996 | |
288 - N/A | 16 May 1996 | |
363s - Annual Return | 18 April 1996 | |
395 - Particulars of a mortgage or charge | 01 April 1996 | |
AA - Annual Accounts | 01 April 1996 | |
288 - N/A | 19 March 1996 | |
363s - Annual Return | 20 April 1995 | |
AA - Annual Accounts | 03 January 1995 | |
288 - N/A | 30 November 1994 | |
363s - Annual Return | 23 June 1994 | |
288 - N/A | 20 June 1994 | |
AA - Annual Accounts | 07 April 1994 | |
363s - Annual Return | 06 December 1993 | |
AA - Annual Accounts | 01 April 1993 | |
288 - N/A | 21 January 1993 | |
363b - Annual Return | 23 April 1992 | |
363(287) - N/A | 23 April 1992 | |
288 - N/A | 10 March 1992 | |
288 - N/A | 26 February 1992 | |
AA - Annual Accounts | 27 November 1991 | |
288 - N/A | 06 September 1991 | |
288 - N/A | 06 September 1991 | |
363a - Annual Return | 06 September 1991 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 06 September 1991 | |
288 - N/A | 02 September 1991 | |
395 - Particulars of a mortgage or charge | 20 March 1991 | |
287 - Change in situation or address of Registered Office | 06 March 1991 | |
CERTNM - Change of name certificate | 11 July 1990 | |
288 - N/A | 17 January 1990 | |
287 - Change in situation or address of Registered Office | 12 January 1990 | |
AA - Annual Accounts | 11 August 1989 | |
AA - Annual Accounts | 11 August 1989 | |
363 - Annual Return | 11 August 1989 | |
363 - Annual Return | 11 August 1989 | |
AC42 - N/A | 16 May 1989 | |
AA - Annual Accounts | 13 July 1987 | |
363 - Annual Return | 13 July 1987 | |
363 - Annual Return | 11 July 1986 | |
287 - Change in situation or address of Registered Office | 11 July 1986 | |
MISC - Miscellaneous document | 18 November 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2020 | Outstanding |
N/A |
A registered charge | 22 July 2016 | Outstanding |
N/A |
A registered charge | 24 March 2016 | Outstanding |
N/A |
A registered charge | 20 May 2015 | Outstanding |
N/A |
A registered charge | 16 January 2015 | Outstanding |
N/A |
A registered charge | 16 January 2015 | Fully Satisfied |
N/A |
All assets debenture | 18 March 2010 | Fully Satisfied |
N/A |
Charge | 07 July 2009 | Outstanding |
N/A |
Charge | 07 July 2009 | Outstanding |
N/A |
Charge | 07 July 2009 | Outstanding |
N/A |
Debenture | 04 June 2009 | Outstanding |
N/A |
Mortgage | 09 August 2007 | Fully Satisfied |
N/A |
Mortgage of a ship | 09 August 2007 | Fully Satisfied |
N/A |
Debenture | 30 May 2007 | Fully Satisfied |
N/A |
Legal assignment | 10 October 2006 | Fully Satisfied |
N/A |
Chattel mortgage | 29 September 2006 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 10 July 2006 | Fully Satisfied |
N/A |
Floating charge (all assets) | 10 July 2006 | Fully Satisfied |
N/A |
Mortgage | 24 June 2005 | Fully Satisfied |
N/A |
Debenture | 23 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 23 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 23 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 23 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 23 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 28 May 1999 | Fully Satisfied |
N/A |
Legal mortgage | 19 March 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 15 March 1991 | Fully Satisfied |
N/A |