Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID COLEMAN MEDIA LIMITED
Company Information for

DAVID COLEMAN MEDIA LIMITED

MOTI AND CO LONDON LTD, LINK HOUSE, 553 HIGH ROAD, WEMBLEY, MIDDLESEX, HA0 2DW,
Company Registration Number
01781959
Private Limited Company
Active - Proposal to Strike off

Company Overview

About David Coleman Media Ltd
DAVID COLEMAN MEDIA LIMITED was founded on 1984-01-10 and has its registered office in Wembley. The organisation's status is listed as "Active - Proposal to Strike off". David Coleman Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAVID COLEMAN MEDIA LIMITED
 
Legal Registered Office
MOTI AND CO LONDON LTD
LINK HOUSE
553 HIGH ROAD
WEMBLEY
MIDDLESEX
HA0 2DW
Other companies in HA0
 
Filing Information
Company Number 01781959
Company ID Number 01781959
Date formed 1984-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB386270922  
Last Datalog update: 2021-07-05 16:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID COLEMAN MEDIA LIMITED
The accountancy firm based at this address is MOTI AND CO LONDON LIMITED
Is this data useful to you?
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.

Company Officers of DAVID COLEMAN MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES HOUSLEY WHITWORTH
Company Secretary 1993-01-31
DAVID COLEMAN
Director 1990-12-28
ROBERT OWEN SHANNON
Director 1990-12-28
SIMON CHARLES HOUSLEY WHITWORTH
Director 1990-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM COX
Company Secretary 1990-12-28 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COLEMAN ABBOTS ESTATES LTD Director 2005-04-08 CURRENT 2005-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-03GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-10-29AA01Current accounting period extended from 31/12/19 TO 31/01/20
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 50002
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 50002
2016-01-11AR0128/12/15 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 50002
2015-01-07AR0128/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 50002
2014-01-16AR0128/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAMDAmended accounts made up to 2012-12-31
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0128/12/12 ANNUAL RETURN FULL LIST
2012-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-06AR0128/12/11 ANNUAL RETURN FULL LIST
2011-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0128/12/10 ANNUAL RETURN FULL LIST
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/10 FROM 271 High Street Berkhamsted Hertfordshire HP4 1AA
2010-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0128/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES HOUSLEY WHITWORTH / 28/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN SHANNON / 28/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLEMAN / 28/12/2009
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-05-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 130 EVERSHOLT STREET LONDON NW1 1DL
2002-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-28363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-14363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-20363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-11-21287REGISTERED OFFICE CHANGED ON 21/11/97 FROM: 136-138 NEW CAVENDISH ST LONDON W1M 7FG
1997-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-19363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-10363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1995-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-10363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-26363bRETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
1994-01-26363bRETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS
1994-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-16363sRETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS
1994-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-18386NOTICE OF RESOLUTION REMOVING AUDITOR
1992-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-01363xRETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1990-10-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-01-09363RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS
1989-09-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DAVID COLEMAN MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID COLEMAN MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-01-18 Outstanding LLOYDS BANK PLC
MORTGAGE 1985-01-19 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 196,820
Provisions For Liabilities Charges 2012-01-01 £ 61

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-01-31

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 DAVID COLEMAN MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,002
Cash Bank In Hand 2012-01-01 £ 139,043
Current Assets 2012-01-01 £ 297,121
Debtors 2012-01-01 £ 158,078
Fixed Assets 2012-01-01 £ 1,095
Shareholder Funds 2012-01-01 £ 101,335
Tangible Fixed Assets 2012-01-01 £ 1,095

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID COLEMAN MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID COLEMAN MEDIA LIMITED
Trademarks
We have not found any records of DAVID COLEMAN MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID COLEMAN MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DAVID COLEMAN MEDIA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DAVID COLEMAN MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID COLEMAN MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID COLEMAN MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.