About

Registered Number: 01771113
Date of Incorporation: 18/11/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: 15a London Road, Maidstone, ME16 8LY,

 

Based in Maidstone, Datateam Business Media Ltd was founded on 18 November 1983, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.