Advanced company searchLink opens in new window

DVV MEDIA HR GROUP LTD

Company number 06776955

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)
15 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
04 Apr 2023 AA Accounts for a small company made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
11 May 2022 AA Accounts for a small company made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
12 May 2021 AA Accounts for a small company made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
05 Nov 2020 AA Accounts for a small company made up to 31 December 2019
24 Dec 2019 AA Accounts for a small company made up to 31 December 2018
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
20 Dec 2019 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 1st Floor, Chancery House St. Nicholas Way Sutton SM1 1JB
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
25 Sep 2019 AD01 Registered office address changed from , 6th Floor Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB, England to 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 25 September 2019
01 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
01 May 2019 PSC02 Notification of Dvv Media International Limited as a person with significant control on 30 April 2019
01 May 2019 PSC07 Cessation of Centaur Communications Limited as a person with significant control on 30 April 2019
01 May 2019 AP01 Appointment of Mr Martin Christoph Weber as a director on 30 April 2019
01 May 2019 AP01 Appointment of Mr Ian Andrew Salter as a director on 30 April 2019
01 May 2019 TM02 Termination of appointment of Helen Frances Silver as a secretary on 30 April 2019
01 May 2019 TM01 Termination of appointment of Andria Louise Vidler as a director on 30 April 2019
01 May 2019 TM01 Termination of appointment of Swagatam Mukerji as a director on 30 April 2019
01 May 2019 AD01 Registered office address changed from , Wells Point 79 Wells Street, London, W1T 3QN to 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 1 May 2019
01 May 2019 MR04 Satisfaction of charge 067769550002 in full
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
05 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-29