About

Registered Number: 03215431
Date of Incorporation: 24/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Based in Nelson, Daisy Digital Media Ltd was established in 1996, it's status at Companies House is "Active". The companies directors are listed as Austin, Clive Robert, Christenson, Beryl Edith, Holden, Wendy Anne, Mcglennon, David Lewis, Christenson, Zena, Marsh, Sean Duncan, Molloy, Anthony, Sayer, Timothy Michael, Sims, Robert Christopher John, Smith, Gavin Anthony James. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTENSON, Zena 24 June 1996 06 October 2008 1
MARSH, Sean Duncan 14 December 2000 04 March 2005 1
MOLLOY, Anthony 12 June 2009 10 January 2011 1
SAYER, Timothy Michael 01 April 2006 06 October 2008 1
SIMS, Robert Christopher John 02 February 2009 07 October 2010 1
SMITH, Gavin Anthony James 12 January 2001 06 October 2008 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Clive Robert 28 February 2002 14 June 2005 1
CHRISTENSON, Beryl Edith 24 June 1996 14 December 2000 1
HOLDEN, Wendy Anne 06 October 2008 27 January 2011 1
MCGLENNON, David Lewis 17 December 2010 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 July 2019
PSC05 - N/A 26 May 2019
AD01 - Change of registered office address 29 April 2019
RESOLUTIONS - N/A 26 April 2019
RESOLUTIONS - N/A 26 April 2019
TM02 - Termination of appointment of secretary 14 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 11 July 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 14 July 2014
MR04 - N/A 27 February 2014
MR04 - N/A 27 February 2014
MR04 - N/A 27 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 01 May 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 25 July 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AP01 - Appointment of director 15 April 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
TM02 - Termination of appointment of secretary 27 January 2011
TM01 - Termination of appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 20 December 2010
AP03 - Appointment of secretary 17 December 2010
CERTNM - Change of name certificate 01 December 2010
CONNOT - N/A 01 December 2010
CH01 - Change of particulars for director 11 November 2010
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AD01 - Change of registered office address 17 June 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 16 June 2010
RESOLUTIONS - N/A 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
RESOLUTIONS - N/A 26 May 2010
RESOLUTIONS - N/A 10 February 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AP01 - Appointment of director 22 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
AA - Annual Accounts 22 April 2009
287 - Change in situation or address of Registered Office 16 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
225 - Change of Accounting Reference Date 18 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
RESOLUTIONS - N/A 17 October 2008
395 - Particulars of a mortgage or charge 13 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 23 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
363a - Annual Return 06 October 2005
RESOLUTIONS - N/A 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
AA - Annual Accounts 16 June 2005
169 - Return by a company purchasing its own shares 06 April 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
RESOLUTIONS - N/A 09 March 2005
363s - Annual Return 27 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 25 January 2004
AA - Annual Accounts 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 27 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 15 April 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
363a - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
225 - Change of Accounting Reference Date 12 January 2001
AUD - Auditor's letter of resignation 03 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
AA - Annual Accounts 22 November 2000
287 - Change in situation or address of Registered Office 06 October 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 09 July 1998
287 - Change in situation or address of Registered Office 15 June 1998
287 - Change in situation or address of Registered Office 19 March 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 20 July 1997
287 - Change in situation or address of Registered Office 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
NEWINC - New incorporation documents 24 June 1996

Mortgages & Charges

Description Date Status Charge by
Second supplemental deed 13 April 2012 Fully Satisfied

N/A

Supplemental deed relating to a debenture dated 7 june 2010 and 02 February 2011 Fully Satisfied

N/A

Debenture 07 June 2010 Fully Satisfied

N/A

Debenture 06 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.