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.
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 |