Company NameDTC Media Limited
Company StatusDissolved
Company Number07302617
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NamesAXEL Associates Limited and Text Tick Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Timothy Ellis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Coventry Avenue
Cheadle Heath
Stockport
Cheshire
SK3 0QS
Director NameMr Daniel Thomas Cheetham
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Daniel Thomas Cheetham
75.00%
Ordinary B
25 at £1Andrew Timothy Ellis
25.00%
Ordinary A

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Change of details for Mr Daniel Thomas Cheetham as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Mr Andrew Timothy Ellis as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Andrew Timothy Ellis as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Daniel Thomas Cheetham as a person with significant control on 6 April 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
2 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
23 November 2012Company name changed text tick LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
(2 pages)
23 November 2012Change of name notice (2 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Change of name notice (2 pages)
3 August 2011Company name changed axel associates LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
(2 pages)
1 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
1 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(3 pages)
1 August 2011Appointment of Mr Daniel Thomas Cheetham as a director (2 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)