DJW MEDIA LTD
LEIGH ON SEA JIMSLIP PRODUCTIONS LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2RZ

Company number 04140928
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, UNITED KINGDOM, SS9 2RZ
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Secretary's details changed for {officer_name}; Registered office address changed from Pampas Hadleigh Road Holton St. Mary Colchester CO7 6NW to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 August 2016. The most likely internet sites of DJW MEDIA LTD are www.djwmedia.co.uk, and www.djw-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Djw Media Ltd is a Private Limited Company. The company registration number is 04140928. Djw Media Ltd has been working since 15 January 2001. The present status of the company is Active. The registered address of Djw Media Ltd is Sutherland House 1759 London Road Leigh On Sea Essex United Kingdom Ss9 2rz. The company`s financial liabilities are £51.74k. It is £4.09k against last year. . WEAVER, Johanna is a Secretary of the company. WEAVER, David is a Director of the company. WEAVER, Johanna is a Director of the company. Secretary WEAVER, David has been resigned. Secretary WEAVER, Johanna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WEAVER, David has been resigned. Director WEAVER, Johanna has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Video production activities".


djw media Key Finiance

LIABILITIES £51.74k
+8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEAVER, Johanna
Appointed Date: 21 December 2003

Director
WEAVER, David
Appointed Date: 21 December 2003
72 years old

Director
WEAVER, Johanna
Appointed Date: 01 January 2016
50 years old

Resigned Directors

Secretary
WEAVER, David
Resigned: 01 October 2007
Appointed Date: 03 April 2002

Secretary
WEAVER, Johanna
Resigned: 03 April 2002
Appointed Date: 09 February 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 2001
Appointed Date: 15 January 2001

Director
WEAVER, David
Resigned: 03 April 2002
Appointed Date: 09 February 2001
72 years old

Director
WEAVER, Johanna
Resigned: 21 December 2003
Appointed Date: 03 April 2002
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 February 2001
Appointed Date: 15 January 2001

Persons With Significant Control

Mr David Weaver
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Johanna Lucy Alice Weaver
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DJW MEDIA LTD Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
01 Aug 2016
Secretary's details changed for {officer_name}
01 Aug 2016
Registered office address changed from Pampas Hadleigh Road Holton St. Mary Colchester CO7 6NW to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 August 2016
29 Jul 2016
Director's details changed for Mrs Johanna Weaver on 21 July 2016
29 Jul 2016
Director's details changed for Mr David Weaver on 21 July 2016
...
... and 64 more events
15 Mar 2001
New director appointed
08 Mar 2001
Accounting reference date shortened from 31/01/02 to 31/07/01
15 Feb 2001
Registered office changed on 15/02/01 from: 788-790 finchley road london NW11 7TJ
15 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jan 2001
Incorporation