About

Registered Number: 07464854
Date of Incorporation: 09/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor Chancery House, St. Nicholas Way, Sutton, SM1 1JB,

 

Dvv Media International Ltd was founded on 09 December 2010 and has its registered office in Sutton, it's status is listed as "Active". Cook, James Robert, Salter, Ian Andrew, Weber, Martin Christoph, Hainke, Kerstin, Stanton, Justin, Tomlinson, Fergus are listed as directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTER, Ian Andrew 28 February 2011 - 1
WEBER, Martin Christoph 21 January 2016 - 1
HAINKE, Kerstin 21 January 2016 01 August 2017 1
STANTON, Justin 28 February 2011 30 September 2015 1
TOMLINSON, Fergus 28 February 2011 10 February 2012 1
Secretary Name Appointed Resigned Total Appointments
COOK, James Robert 29 January 2019 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 14 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 30 August 2019
AP03 - Appointment of secretary 29 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 08 May 2017
RESOLUTIONS - N/A 03 April 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 01 July 2016
RESOLUTIONS - N/A 03 February 2016
AUD - Auditor's letter of resignation 03 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 03 February 2016
SH08 - Notice of name or other designation of class of shares 03 February 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AD01 - Change of registered office address 25 January 2016
AR01 - Annual Return 15 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
CH01 - Change of particulars for director 09 December 2015
MR04 - N/A 23 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
TM01 - Termination of appointment of director 11 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
MR04 - N/A 03 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 15 December 2014
SH01 - Return of Allotment of shares 10 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 18 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 06 June 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
RESOLUTIONS - N/A 08 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
SH01 - Return of Allotment of shares 07 March 2011
SH08 - Notice of name or other designation of class of shares 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AD01 - Change of registered office address 23 February 2011
CERTNM - Change of name certificate 22 February 2011
NEWINC - New incorporation documents 09 December 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit 01 March 2011 Fully Satisfied

N/A

Debenture 28 February 2011 Fully Satisfied

N/A

Legal charge 28 February 2011 Fully Satisfied

N/A

Debenture 28 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.