About

Registered Number: 06882366
Date of Incorporation: 20/04/2009 (15 years ago)
Company Status: Active
Registered Address: Rowan House Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH

 

Having been setup in 2009, Dawson Media Direct Ltd have registered office in Swindon, it's status in the Companies House registry is set to "Active". This business has 2 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARRINER, Stuart Steven 23 August 2011 - 1
KEELING, Maribeth 01 July 2010 23 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 20 March 2019
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 March 2018
MR01 - N/A 14 February 2018
PSC02 - N/A 09 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
CH01 - Change of particulars for director 07 September 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 28 January 2016
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 11 June 2014
RESOLUTIONS - N/A 13 May 2014
CC04 - Statement of companies objects 13 May 2014
AR01 - Annual Return 23 April 2014
AD04 - Change of location of company records to the registered office 23 April 2014
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 06 June 2013
CH01 - Change of particulars for director 29 April 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 30 October 2012
AD01 - Change of registered office address 30 October 2012
MISC - Miscellaneous document 23 July 2012
MISC - Miscellaneous document 17 July 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 02 April 2012
AD04 - Change of location of company records to the registered office 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2011
AP01 - Appointment of director 25 August 2011
AA01 - Change of accounting reference date 25 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2011
AD01 - Change of registered office address 25 August 2011
AP03 - Appointment of secretary 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 22 March 2011
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AR01 - Annual Return 27 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 10 December 2009
AA01 - Change of accounting reference date 18 November 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AD01 - Change of registered office address 21 October 2009
287 - Change in situation or address of Registered Office 12 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
395 - Particulars of a mortgage or charge 15 July 2009
395 - Particulars of a mortgage or charge 11 June 2009
RESOLUTIONS - N/A 06 June 2009
RESOLUTIONS - N/A 06 June 2009
RESOLUTIONS - N/A 06 June 2009
MEM/ARTS - N/A 06 June 2009
395 - Particulars of a mortgage or charge 04 June 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2018 Outstanding

N/A

Guarantee and fixed and floating charge 25 June 2009 Fully Satisfied

N/A

Debenture 28 May 2009 Fully Satisfied

N/A

Security deed of accession 28 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.