About

Registered Number: 04266636
Date of Incorporation: 08/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit B1, Forsyth Road, Woking, GU21 5SA,

 

Founded in 2001, Dlt Media (UK) Ltd have registered office in Woking. This business has 3 directors listed as Ouass, Mohamed, Thoden Van Velzen, James Orr Pieter, Smith, Brian John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OUASS, Mohamed 08 August 2001 - 1
SMITH, Brian John 08 August 2001 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
THODEN VAN VELZEN, James Orr Pieter 20 December 2002 18 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 09 August 2019
RESOLUTIONS - N/A 24 June 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 18 August 2017
AD01 - Change of registered office address 09 November 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 20 August 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 13 July 2009
395 - Particulars of a mortgage or charge 02 May 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 21 September 2006
287 - Change in situation or address of Registered Office 01 November 2005
AA - Annual Accounts 07 October 2005
363a - Annual Return 08 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 11 June 2003
287 - Change in situation or address of Registered Office 03 March 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
363s - Annual Return 16 August 2002
225 - Change of Accounting Reference Date 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
287 - Change in situation or address of Registered Office 15 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 2009 Outstanding

N/A

Debenture 23 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.