Advanced company searchLink opens in new window

DRIVING FORCE MEDIA LIMITED

Company number 06768941

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
15 Nov 2022 CH01 Director's details changed for Mr David Whinyates on 6 November 2021
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
08 Nov 2021 PSC04 Change of details for Mr Christopher David Alan Russon as a person with significant control on 1 November 2021
02 Jan 2021 AD01 Registered office address changed from 5 West Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4AD England to 7 Faulknor Drive Pensnett Brierley Hill West Midlands DY5 4TZ on 2 January 2021
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 AD02 Register inspection address has been changed from C/O D J Holder (Accountants) Ltd Embassy House Attwood Street Lye Stourbridge West Midlands DY9 8RY United Kingdom to 5 West Court Hanbury Road Stoke Prior Bromsgrove B60 4AD
24 Jun 2020 CH01 Director's details changed for Mr David Whinyates on 1 March 2016
09 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 AD01 Registered office address changed from C/O D J Holder Accountants Ltd Embassy House Embassy Business Park Attwod Street Lye Stourbridge West Midlands DY9 8RY to 5 West Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4AD on 31 May 2017
01 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 98
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015