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)
10 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Sep 2016 AP01 Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016
02 Aug 2016 TM01 Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
07 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
04 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
13 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
13 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
20 Mar 2015 AD02 Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
15 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
21 Oct 2014 AP01 Appointment of Mrs Grainne Brankin as a director on 13 October 2014
29 Aug 2014 TM01 Termination of appointment of Philip Stuart Hayne as a director on 29 August 2014
05 Aug 2014 AP03 Appointment of Grainne Brankin as a secretary on 30 July 2014
05 Aug 2014 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014
04 Feb 2014 TM02 Termination of appointment of Claire Baty as a secretary
04 Feb 2014 AP03 Appointment of Matthew David Alexander Jones as a secretary
13 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
10 Dec 2013 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
05 Dec 2013 TM01 Termination of appointment of Peter Harris as a director
04 Dec 2013 AP01 Appointment of Andria Louise Gibb as a director
21 Nov 2013 AA Full accounts made up to 30 June 2013
23 Aug 2013 TM01 Termination of appointment of Brian Friedman as a director
30 Jul 2013 AP01 Appointment of Mr Peter Jonathan Harris as a director
29 May 2013 TM01 Termination of appointment of Geoffrey Wilmot as a director