About

Registered Number: 08900901
Date of Incorporation: 18/02/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: 15 Percy Street, London, W1T 1DS,

 

Dingmedia Ltd was registered on 18 February 2014 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The organisation has 5 directors listed as Croft, Richard, Townsley, Christopher, K.C.K. Services Limited, Punter, Hayden, Visser, Pieter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSLEY, Christopher 22 April 2015 - 1
PUNTER, Hayden 26 June 2017 09 June 2018 1
VISSER, Pieter 18 February 2014 21 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CROFT, Richard 22 April 2015 - 1
K.C.K. SERVICES LIMITED 18 February 2014 22 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 17 February 2020
CH01 - Change of particulars for director 06 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 04 December 2018
MR04 - N/A 21 November 2018
TM01 - Termination of appointment of director 22 June 2018
SH01 - Return of Allotment of shares 19 April 2018
RESOLUTIONS - N/A 15 March 2018
SH01 - Return of Allotment of shares 12 March 2018
CS01 - N/A 22 February 2018
TM01 - Termination of appointment of director 10 January 2018
PSC04 - N/A 27 November 2017
CH01 - Change of particulars for director 27 November 2017
AP01 - Appointment of director 26 June 2017
SH01 - Return of Allotment of shares 22 June 2017
AA - Annual Accounts 22 June 2017
RESOLUTIONS - N/A 19 June 2017
SH01 - Return of Allotment of shares 01 June 2017
RESOLUTIONS - N/A 25 May 2017
CS01 - N/A 22 February 2017
AD01 - Change of registered office address 10 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2017
MR01 - N/A 07 December 2016
RESOLUTIONS - N/A 02 September 2016
SH01 - Return of Allotment of shares 23 August 2016
RESOLUTIONS - N/A 01 July 2016
AP01 - Appointment of director 14 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 21 March 2016
RESOLUTIONS - N/A 22 December 2015
SH01 - Return of Allotment of shares 17 December 2015
SH01 - Return of Allotment of shares 17 December 2015
AAMD - Amended Accounts 26 November 2015
TM01 - Termination of appointment of director 21 November 2015
AAMD - Amended Accounts 13 November 2015
RESOLUTIONS - N/A 12 October 2015
AA - Annual Accounts 29 September 2015
SH01 - Return of Allotment of shares 24 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
RESOLUTIONS - N/A 11 May 2015
SH01 - Return of Allotment of shares 11 May 2015
AP03 - Appointment of secretary 11 May 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 11 May 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 18 March 2015
RESOLUTIONS - N/A 04 March 2015
SH01 - Return of Allotment of shares 04 March 2015
AP01 - Appointment of director 22 February 2015
RESOLUTIONS - N/A 06 February 2015
SH01 - Return of Allotment of shares 06 February 2015
SH01 - Return of Allotment of shares 02 February 2015
RESOLUTIONS - N/A 08 December 2014
RESOLUTIONS - N/A 08 December 2014
RESOLUTIONS - N/A 14 November 2014
RESOLUTIONS - N/A 28 October 2014
RESOLUTIONS - N/A 28 October 2014
AA01 - Change of accounting reference date 20 February 2014
NEWINC - New incorporation documents 18 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.