DATA MEDIA AND RESEARCH LTD.
Overview
| Company Name | DATA MEDIA AND RESEARCH LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03127601 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DATA MEDIA AND RESEARCH LTD.?
- Data processing, hosting and related activities (63110) / Information and communication
Where is DATA MEDIA AND RESEARCH LTD. located?
| Registered Office Address | St Johns Church 123 Lound Side Chapeltown S35 2US Sheffield South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DATA MEDIA AND RESEARCH LTD.?
| Company Name | From | Until |
|---|---|---|
| DATA MEDIA & RETAIL LTD | Jan 20, 2004 | Jan 20, 2004 |
| CARSOURCE LIMITED | Mar 25, 1996 | Mar 25, 1996 |
| THE SURREY WEB LIMITED | Dec 21, 1995 | Dec 21, 1995 |
| LYNXSPEED LIMITED | Nov 17, 1995 | Nov 17, 1995 |
What are the latest accounts for DATA MEDIA AND RESEARCH LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DATA MEDIA AND RESEARCH LTD.?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for DATA MEDIA AND RESEARCH LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 145a Bradfield Road Sheffield South Yorkshire S6 2BY to St Johns Church 123 Lound Side Chapeltown Sheffield South Yorkshire S35 2US on Sep 22, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 17, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Nov 17, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Westmount 463 Glossop Road Broomhill Sheffield South Yorkshire S10 2QD to 145a Bradfield Road Sheffield South Yorkshire S6 2BY on Oct 05, 2016 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of DATA MEDIA AND RESEARCH LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATTS, David George | Director | 123 Lound Side Chapeltown S35 2US Sheffield St Johns Church South Yorkshire England | United Kingdom | British | 160535280001 | |||||
| ADDISON, Neil | Secretary | 2 Derry Street Kensington W8 5TT London Northcliffe House | British | 149019430001 | ||||||
| DYSON, Catherine Elizabeth | Secretary | Sefton 10 Vincent Close KT10 8AW Esher Surrey | British | 45956700001 | ||||||
| HUBBLE, Nicholas Peter | Secretary | 127 Annandale Road Greenwich SE10 0JY London | British | 116836520001 | ||||||
| SHAMSI, Richard | Secretary | 25 Porters Lane Easton On The Hill PE9 3NF Stamford Lincolnshire | British | 119269550001 | ||||||
| ACTION COMPANY SERVICES LIMITED | Nominee Secretary | Overseas House 19-23 Ironmonger Row EC1V 3QY London | 900012100001 | |||||||
| BERTRAM, Louisa Jayne | Director | 463 Glossop Road Broomhill S10 2QD Sheffield Westmount South Yorkshire England | United Kingdom | British | 149350100001 | |||||
| BROWN, Graham Roger | Director | 22 Orchard Rise TW10 5BX Richmond Surrey | United Kingdom | British | 111137550001 | |||||
| DELANEY, Simon | Director | 463 Glossop Road Broomhill S10 2QD Sheffield Westmount South Yorkshire England | United Kingdom | British | 153957910001 | |||||
| DYSON, Andrew | Director | 10 Vincent Close KT10 8AW Esher Surrey | Great Britain | British | 117600450001 | |||||
| HART, Andrew Michael | Director | 2 Shirland Mews W9 3DY London | British | 89757500002 | ||||||
| HUNTER, Ian | Director | 2 Green Arbour Court Thurcroft S66 9ET Rotherham South Yorkshire | British | 68223080003 | ||||||
| JOHNSON, Neil David | Director | 37 Ellerton Road SW18 3NQ Wandsworth | United Kingdom | British | 184456190001 | |||||
| MAHON-DALY, Leif Patrick Sean | Director | Stanley Hill Avenue HP7 9BB Amersham 46 Bucks | United Kingdom | British | 55277580002 | |||||
| O'CONNELL, John | Director | 463 Glossop Road Broomhill S10 2QD Sheffield Westmount South Yorkshire England | United Kingdom | British | 160496340001 | |||||
| REVELL, Alan John | Director | Akeman Street Combe OX29 8NZ Witney The Old House Oxfordshire | England | British | 136878790001 | |||||
| STEWART, Michael Dane | Director | Tudor Cottage Beech Drive KT20 6PS Kingswood Surrey | British | 66644080005 | ||||||
| MCM SERVICES LIMITED | Nominee Director | 103 High Street EN8 7AN Waltham Cross Hertfordshire | 900012090001 |
Who are the persons with significant control of DATA MEDIA AND RESEARCH LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Footprint 22 Limited | Apr 06, 2016 | Bradfield Road S6 2BY Sheffield 145a South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0