D A A MEDIA LIMITED
EASTLEIGH THE DIRECTORY ADVERTISING AGENCY LIMITED THE DIRECT ADVERTISING AGENCY LIMITED HOULTON COMMUNICATIONS LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 02358601
Status Liquidation
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 7440 - Advertising
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Liquidators' statement of receipts and payments to 21 August 2016; Liquidators' statement of receipts and payments to 21 August 2015; Liquidators' statement of receipts and payments to 21 August 2014. The most likely internet sites of D A A MEDIA LIMITED are www.daamedia.co.uk, and www.d-a-a-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. D A A Media Limited is a Private Limited Company. The company registration number is 02358601. D A A Media Limited has been working since 10 March 1989. The present status of the company is Liquidation. The registered address of D A A Media Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . LEHMANN, Meredith Jane is a Secretary of the company. LEHMANN, Ronel is a Director of the company. Secretary HIPPISLEY-COX, Jeffrey Denis has been resigned. Secretary SMITH, Dermot has been resigned. Secretary WILLIAMS, Gaynor Sian has been resigned. Secretary WOODCOCK, Darren Brian has been resigned. Director ASHWOOD, Richard has been resigned. Director DAW, Rebekah Jane has been resigned. Director FROST, James Edgar Sedgwick has been resigned. Director HIPPISLEY-COX, Jeffrey Denis has been resigned. Director WOODCOCK, Darren Brian has been resigned. The company operates in "Advertising".


Current Directors

Secretary
LEHMANN, Meredith Jane
Appointed Date: 14 April 2010

Director
LEHMANN, Ronel
Appointed Date: 14 April 2010
61 years old

Resigned Directors

Secretary
HIPPISLEY-COX, Jeffrey Denis
Resigned: 09 October 1997

Secretary
SMITH, Dermot
Resigned: 14 April 2010
Appointed Date: 01 September 2007

Secretary
WILLIAMS, Gaynor Sian
Resigned: 07 September 1999
Appointed Date: 10 October 1997

Secretary
WOODCOCK, Darren Brian
Resigned: 01 September 2007
Appointed Date: 07 September 1999

Director
ASHWOOD, Richard
Resigned: 31 December 2008
Appointed Date: 12 February 2006
64 years old

Director
DAW, Rebekah Jane
Resigned: 29 June 2012
Appointed Date: 05 January 2009
52 years old

Director
FROST, James Edgar Sedgwick
Resigned: 14 April 2010
74 years old

Director
HIPPISLEY-COX, Jeffrey Denis
Resigned: 09 October 1997
75 years old

Director
WOODCOCK, Darren Brian
Resigned: 01 September 2007
Appointed Date: 07 March 2001
56 years old

D A A MEDIA LIMITED Events

12 Oct 2016
Liquidators' statement of receipts and payments to 21 August 2016
23 Sep 2015
Liquidators' statement of receipts and payments to 21 August 2015
29 Oct 2014
Liquidators' statement of receipts and payments to 21 August 2014
25 Oct 2013
Liquidators' statement of receipts and payments to 21 August 2013
04 Sep 2012
Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3EH on 4 September 2012
...
... and 99 more events
05 Oct 1989
Registered office changed on 05/10/89 from: 120 east road london N1 6AA

05 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Aug 1989
Registered office changed on 21/08/89 from: 1/3 leonard street london EC2A 4AQ

10 Mar 1989
Incorporation

D A A MEDIA LIMITED Charges

28 October 2011
Guarantee & debenture
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2010
Debenture
Delivered: 24 June 2010
Status: Satisfied on 24 December 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2006
Rent deposit deed
Delivered: 16 August 2006
Status: Satisfied on 25 March 2010
Persons entitled: Martin Barry Richards
Description: £20,562.50 held by the landlord in a separate account with…
18 December 1989
Debenture
Delivered: 28 December 1989
Status: Satisfied on 25 March 2010
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…

Similar Companies

D A (UK) LTD D A A HALSGROVE LIMITED D A ABBOTT LIMITED D A ACCESS LTD D A AGENCY LTD D A AND I LTD D A ASHLEY LTD