Advanced company searchLink opens in new window

DATUM CREATIVE MEDIA LIMITED

Company number 11156170

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)
27 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
08 May 2023 AD01 Registered office address changed from 58 Brookside Hertford SG13 7LL England to Sopers House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY on 8 May 2023
19 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
19 Jan 2023 PSC01 Notification of Scott Charles Pearce as a person with significant control on 31 January 2022
19 Jan 2023 PSC07 Cessation of Simon Kramer as a person with significant control on 31 January 2022
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 2
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
15 Feb 2022 TM01 Termination of appointment of Simon Kramer as a director on 15 February 2022
25 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
20 Sep 2021 AP01 Appointment of Mr Mark Gamble as a director on 17 September 2021
20 Sep 2021 AP01 Appointment of Mr Scott Charles Pearce as a director on 17 September 2021
10 Jun 2021 MR01 Registration of charge 111561700001, created on 4 June 2021
21 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
16 Mar 2021 AD01 Registered office address changed from 55 Norwood Road Cheshunt EN8 9RR England to 58 Brookside Hertford SG13 7LL on 16 March 2021
16 Mar 2021 PSC07 Cessation of Scott Charles Pearce as a person with significant control on 12 March 2021
16 Mar 2021 PSC01 Notification of Simon Kramer as a person with significant control on 12 March 2021
16 Mar 2021 TM01 Termination of appointment of Scott Charles Pearce as a director on 12 March 2021
16 Mar 2021 AP01 Appointment of Mr Simon Kramer as a director on 12 March 2021
11 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
10 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
05 Apr 2019 AA Accounts for a dormant company made up to 31 January 2019