Company Information for DOCMEDIA LIMITED
170 Wymering Road, Entrance 161-170, London, W9 2NG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DOCMEDIA LIMITED | |
Legal Registered Office | |
170 Wymering Road Entrance 161-170 London W9 2NG Other companies in N2 | |
Company Number | 06712701 | |
---|---|---|
Company ID Number | 06712701 | |
Date formed | 2008-10-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 07:29:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA EICKENBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ATC CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
DIETMAR JAKOB HENKEL |
Director | ||
SHEETAL PATEL |
Director | ||
JOANNA MARIA GORZAWSKI |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DIETMAR HENKEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/16 FROM 78 Hertford Road Back Room London N2 9BU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Andrea Eickenberg on 2016-04-10 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/13 FROM 23 Moreland Court Lyndale Avenue Finchley Road London NW2 2PJ | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/12 FROM 2 Newmount 11 Lyndhurst Terrace London NW3 5QA United Kingdom | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/10/11 TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/11 FROM 7Th Floor 52-54 Gracechurch Street London EC3V 0EH | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ATC CORPORATE SECRETARIES LIMITED | |
AR01 | 01/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIETMAR HENKEL | |
AP01 | DIRECTOR APPOINTED ANDREA EICKENBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEETAL PATEL | |
AP01 | DIRECTOR APPOINTED DR. DIETMAR JAKOB HENKEL | |
AR01 | 01/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED SHEETAL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA GORZAWSKI | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities
Creditors Due Within One Year | 2012-01-01 | £ 12,980 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOCMEDIA LIMITED
Called Up Share Capital | 2012-01-01 | £ 120 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 26 |
Current Assets | 2012-01-01 | £ 726 |
Debtors | 2012-01-01 | £ 700 |
Fixed Assets | 2012-01-01 | £ 1,886 |
Shareholder Funds | 2012-01-01 | £ 10,248 |
Tangible Fixed Assets | 2012-01-01 | £ 1,886 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as DOCMEDIA LIMITED are:
S RICHARDS LTD | £ 800 |
WRIGHT HEALTH GROUP LIMITED | £ 310,606 |
LINKAGE LTD | £ 221,557 |
FD REALISATIONS LIMITED | £ 212,469 |
ROSEVILLE HOUSE LIMITED | £ 187,488 |
BELMONT LODGE LIMITED | £ 142,987 |
COMMUNITY DENTAL SERVICES CIC | £ 98,231 |
PDS DENTAL LABORATORY LEEDS LIMITED | £ 96,312 |
ASHTREE HOUSE LIMITED | £ 86,889 |
FOXLEY LANE LIMITED | £ 61,023 |
A A TIKARE AND ASSOCIATES LIMITED | £ 50,000 |
WRIGHT HEALTH GROUP LIMITED | £ 310,606 |
LINKAGE LTD | £ 221,557 |
FD REALISATIONS LIMITED | £ 212,469 |
ROSEVILLE HOUSE LIMITED | £ 187,488 |
BELMONT LODGE LIMITED | £ 142,987 |
COMMUNITY DENTAL SERVICES CIC | £ 98,231 |
PDS DENTAL LABORATORY LEEDS LIMITED | £ 96,312 |
ASHTREE HOUSE LIMITED | £ 86,889 |
FOXLEY LANE LIMITED | £ 61,023 |
A A TIKARE AND ASSOCIATES LIMITED | £ 50,000 |
WRIGHT HEALTH GROUP LIMITED | £ 310,606 |
LINKAGE LTD | £ 221,557 |
FD REALISATIONS LIMITED | £ 212,469 |
ROSEVILLE HOUSE LIMITED | £ 187,488 |
BELMONT LODGE LIMITED | £ 142,987 |
COMMUNITY DENTAL SERVICES CIC | £ 98,231 |
PDS DENTAL LABORATORY LEEDS LIMITED | £ 96,312 |
ASHTREE HOUSE LIMITED | £ 86,889 |
FOXLEY LANE LIMITED | £ 61,023 |
A A TIKARE AND ASSOCIATES LIMITED | £ 50,000 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |