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

DAWSON MEDIA DIRECT LIMITED

ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, SN2 8UH,
Company Registration Number
06882366
Private Limited Company
Active

Company Overview

About Dawson Media Direct Ltd
DAWSON MEDIA DIRECT LIMITED was founded on 2009-04-20 and has its registered office in Swindon. The organisation's status is listed as "Active". Dawson Media Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DAWSON MEDIA DIRECT LIMITED
 
Legal Registered Office
ROWAN HOUSE CHERRY ORCHARD NORTH
KEMBREY PARK
SWINDON
SN2 8UH
Other companies in SN2
 
Filing Information
Company Number 06882366
Company ID Number 06882366
Date formed 2009-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/08/2023
Account next due 31/05/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 13:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWSON MEDIA DIRECT 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.
Companies with same name DAWSON MEDIA DIRECT LIMITED
The following companies were found which have the same name as DAWSON MEDIA DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAWSON MEDIA DIRECT INDIA PRIVATE LIMITED 3 Hampton Court A wing Woodhouse Road Colaba Mumbai Maharashtra 400005 STRIKE OFF Company formed on the 2007-03-16
DAWSON MEDIA DIRECT AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 2016-10-25
Dawson Media Direct China Limited Active Company formed on the 2007-09-17
DAWSON MEDIA DIRECT INC Delaware Unknown
DAWSON MEDIA DIRECT HOLDINGS INC Delaware Unknown

Company Officers of DAWSON MEDIA DIRECT LIMITED

Current Directors
Officer Role Date Appointed
STUART STEVEN MARRINER
Company Secretary 2011-08-23
JONATHAN MICHAEL BUNTING
Director 2011-08-23
MARK RICHARD CASHMORE
Director 2011-08-23
PAUL LAWRENCE RAYSON
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GREGORY BAUERNFEIND
Director 2016-10-01 2018-06-12
NICHOLAS JOHN GRESHAM
Director 2011-08-23 2016-10-01
JOHN HOWE
Director 2011-08-23 2016-06-30
MARIBETH KEELING
Company Secretary 2010-07-01 2011-08-23
HUGH CHARLES LAURENCE CAWLEY
Director 2009-04-20 2011-08-23
ADRIAN LEWIS WOOD
Company Secretary 2009-04-20 2010-06-30
ADRIAN LEWIS WOOD
Director 2009-07-01 2010-03-31
NIGEL RODNEY FREER
Director 2009-04-20 2009-12-10
PETER ROBERT HARRIS
Director 2009-04-20 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL BUNTING THE BIG GREEN EURO MACHINE LIMITED Director 2014-12-19 CURRENT 1990-04-26 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING THE BIG GREEN PARCEL MACHINE LIMITED Director 2014-12-19 CURRENT 1995-11-13 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING THE BIG GREEN PARCEL HOLDING COMPANY LIMITED Director 2014-12-19 CURRENT 2007-12-21 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING TUFFNELLS PARCELS EXPRESS LIMITED Director 2014-12-19 CURRENT 1936-10-26 In Administration
JONATHAN MICHAEL BUNTING THE BIG GREEN PARCEL GROUP LIMITED Director 2014-12-19 CURRENT 2005-02-08 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT PARCEL FREIGHT LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
JONATHAN MICHAEL BUNTING CONNECT LOGISTICS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
JONATHAN MICHAEL BUNTING CONNECT PARCELS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
JONATHAN MICHAEL BUNTING PASS MY PARCEL LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
JONATHAN MICHAEL BUNTING CONNECT EDUCATION LIMITED Director 2014-01-20 CURRENT 2013-10-24 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT CARE LIMITED Director 2014-01-20 CURRENT 2013-11-27 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT EDUCATION & CARE LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT SERVICES LIMITED Director 2013-10-02 CURRENT 2013-05-09 Active
JONATHAN MICHAEL BUNTING CONNECT BOOKS LIMITED Director 2013-10-02 CURRENT 2013-06-17 Dissolved 2018-06-19
JONATHAN MICHAEL BUNTING SMITHS NEWS DISTRIBUTION LIMITED Director 2013-10-02 CURRENT 2013-04-26 Active
JONATHAN MICHAEL BUNTING CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED Director 2013-10-02 CURRENT 2013-03-22 Active
JONATHAN MICHAEL BUNTING CONNECT NEWS & MEDIA LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active
JONATHAN MICHAEL BUNTING PHANTOM MEDIA LIMITED Director 2011-10-14 CURRENT 1999-07-07 Active
JONATHAN MICHAEL BUNTING DAWSON HOLDINGS LIMITED Director 2011-08-23 CURRENT 1891-06-25 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2009-02-26 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS INSTORE LIMITED Director 2010-09-01 CURRENT 1997-05-02 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS HOLDINGS LIMITED Director 2010-09-01 CURRENT 2001-06-18 Active
JONATHAN MICHAEL BUNTING CONNECT LIMITED Director 2010-09-01 CURRENT 1986-04-10 Active
JONATHAN MICHAEL BUNTING MARTIN LAVELL LIMITED Director 2010-09-01 CURRENT 1991-10-16 Active
JONATHAN MICHAEL BUNTING CONNECT2U LIMITED Director 2010-09-01 CURRENT 2000-02-07 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS TRADING LIMITED Director 2010-09-01 CURRENT 1929-03-09 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS PLC Director 2010-04-01 CURRENT 2004-08-02 Active
MARK RICHARD CASHMORE MAGPIE INVESTMENTS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-11-28
MARK RICHARD CASHMORE JACK'S BEANS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN EURO MACHINE LIMITED Director 2014-12-19 CURRENT 1990-04-26 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN PARCEL MACHINE LIMITED Director 2014-12-19 CURRENT 1995-11-13 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN PARCEL HOLDING COMPANY LIMITED Director 2014-12-19 CURRENT 2007-12-21 Active - Proposal to Strike off
MARK RICHARD CASHMORE TUFFNELLS PARCELS EXPRESS LIMITED Director 2014-12-19 CURRENT 1936-10-26 In Administration
MARK RICHARD CASHMORE THE BIG GREEN PARCEL GROUP LIMITED Director 2014-12-19 CURRENT 2005-02-08 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT PARCEL FREIGHT LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
MARK RICHARD CASHMORE CONNECT LOGISTICS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARK RICHARD CASHMORE CONNECT PARCELS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARK RICHARD CASHMORE PASS MY PARCEL LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
MARK RICHARD CASHMORE CONNECT EDUCATION LIMITED Director 2014-01-20 CURRENT 2013-10-24 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT CARE LIMITED Director 2014-01-20 CURRENT 2013-11-27 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT EDUCATION & CARE LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT SERVICES LIMITED Director 2013-10-02 CURRENT 2013-05-09 Active
MARK RICHARD CASHMORE CONNECT BOOKS LIMITED Director 2013-10-02 CURRENT 2013-06-17 Dissolved 2018-06-19
MARK RICHARD CASHMORE SMITHS NEWS DISTRIBUTION LIMITED Director 2013-10-02 CURRENT 2013-04-26 Active
MARK RICHARD CASHMORE CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED Director 2013-10-02 CURRENT 2013-03-22 Active
MARK RICHARD CASHMORE CONNECT NEWS & MEDIA LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active
MARK RICHARD CASHMORE DAWSON BOOK SERVICES LIMITED Director 2011-08-23 CURRENT 1988-09-23 Dissolved 2014-07-22
MARK RICHARD CASHMORE DAWSON HOLDINGS WHOLESALE LIMITED Director 2011-08-23 CURRENT 1995-07-24 Dissolved 2014-09-30
MARK RICHARD CASHMORE QUALITY BOOKS LTD. Director 2011-08-23 CURRENT 1988-10-18 Dissolved 2014-12-23
MARK RICHARD CASHMORE DAWSON TRUST COMPANY LIMITED Director 2011-08-23 CURRENT 1990-10-18 Dissolved 2015-02-03
MARK RICHARD CASHMORE P.W.J. SURRIDGE & SONS, LTD Director 2011-08-23 CURRENT 1995-07-24 Dissolved 2014-11-11
MARK RICHARD CASHMORE DAWSON OVERSEAS HOLDINGS LIMITED Director 2011-08-23 CURRENT 1989-05-24 Dissolved 2016-01-12
MARK RICHARD CASHMORE DAWSON UK LTD Director 2011-08-23 CURRENT 1926-04-26 Dissolved 2016-01-12
MARK RICHARD CASHMORE SURRIDGE DAWSON (HOLDINGS) LIMITED Director 2011-08-23 CURRENT 1933-12-29 Dissolved 2016-01-12
MARK RICHARD CASHMORE DAWSON FINANCE COMPANY LIMITED Director 2011-08-23 CURRENT 1990-09-14 Dissolved 2016-11-22
MARK RICHARD CASHMORE DAWSON HOLDINGS LIMITED Director 2011-08-23 CURRENT 1891-06-25 Active
MARK RICHARD CASHMORE DAWSON LIMITED Director 2011-08-23 CURRENT 1997-09-12 Active
MARK RICHARD CASHMORE PHANTOM MEDIA LIMITED Director 2011-08-23 CURRENT 1999-07-07 Active
MARK RICHARD CASHMORE DAWSON MEDIA SERVICES LIMITED Director 2011-08-23 CURRENT 2009-04-21 Active
MARK RICHARD CASHMORE DAWSON GUARANTEE COMPANY LIMITED Director 2011-08-23 CURRENT 2009-04-20 Active
MARK RICHARD CASHMORE SMITHS NEWS INVESTMENTS LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
MARK RICHARD CASHMORE SMITHS NEWS HOLDINGS LIMITED Director 2006-09-06 CURRENT 2001-06-18 Active
MARK RICHARD CASHMORE CONNECT LIMITED Director 2006-09-06 CURRENT 1986-04-10 Active
MARK RICHARD CASHMORE CONNECT2U LIMITED Director 2006-09-06 CURRENT 2000-02-07 Active
MARK RICHARD CASHMORE SMITHS NEWS TRADING LIMITED Director 2006-09-06 CURRENT 1929-03-09 Active
MARK RICHARD CASHMORE SMITHS NEWS INSTORE LIMITED Director 2006-09-04 CURRENT 1997-05-02 Active
MARK RICHARD CASHMORE MARTIN LAVELL LIMITED Director 2006-09-04 CURRENT 1991-10-16 Active
MARK RICHARD CASHMORE SMITHS NEWS PLC Director 2006-08-31 CURRENT 2004-08-02 Active
PAUL LAWRENCE RAYSON BLUEBOX SYSTEMS GROUP LIMITED Director 2017-01-11 CURRENT 2016-09-07 Active
PAUL LAWRENCE RAYSON BLUEBOX AVIONICS LIMITED Director 2016-08-31 CURRENT 2006-01-23 Active
PAUL LAWRENCE RAYSON PHANTOM MEDIA LIMITED Director 2016-06-30 CURRENT 1999-07-07 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
2024-04-06Audit exemption statement of guarantee by parent company for period ending 26/08/23
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 26/08/23
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 26/08/23
2024-04-06Audit exemption subsidiary accounts made up to 2023-08-26
2024-03-18Notice of agreement to exemption from audit of accounts for period ending 26/08/23
2024-03-18Consolidated accounts of parent company for subsidiary company period ending 26/08/23
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-04-17Director's details changed for Mr Jonathan Michael Bunting on 2023-04-14
2023-03-13CESSATION OF DAWSON BOOK SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22Audit exemption statement of guarantee by parent company for period ending 27/08/22
2023-02-22Notice of agreement to exemption from audit of accounts for period ending 27/08/22
2023-02-22Consolidated accounts of parent company for subsidiary company period ending 27/08/22
2023-02-22Audit exemption subsidiary accounts made up to 2022-08-27
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-02-16CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-11Notice of agreement to exemption from audit of accounts for period ending 28/08/21
2022-02-11Audit exemption statement of guarantee by parent company for period ending 28/08/21
2022-02-11Consolidated accounts of parent company for subsidiary company period ending 28/08/21
2022-02-11Audit exemption subsidiary accounts made up to 2021-08-28
2022-02-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/08/21
2022-02-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/08/21
2022-02-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/08/21
2021-12-01AP01DIRECTOR APPOINTED MR PAUL MARTIN BAKER
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIAM GRACE
2021-11-01CH01Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29
2021-04-26AAFULL ACCOUNTS MADE UP TO 29/08/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE RAYSON
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-10-11AP01DIRECTOR APPOINTED MR ANTHONY LIAM GRACE
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD CASHMORE
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY BAUERNFEIND
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068823660004
2017-08-09PSC02Notification of Smiths News Trading Limited as a person with significant control on 2016-07-25
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GRESHAM
2016-10-05AP01DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND
2016-09-07CH01Director's details changed for Mr Paul Lawrence Rayson on 2016-09-07
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWE
2016-07-01AP01DIRECTOR APPOINTED MR PAUL LAWRENCE RAYSON
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-17AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-28AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-26CH01Director's details changed for Mr Nicholas John Gresham on 2015-08-24
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0120/04/15 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-13CC04Statement of company's objects
2014-05-13RES01ADOPT ARTICLES 13/05/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL BUNTING / 06/06/2013
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 02/04/2013
2013-04-25AR0120/04/13 FULL LIST
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM ROWAN HOUSE CHERRY ORCHARD NORTH KEMBREY PARK SWINDON SN2 8UH UNITED KINGDOM
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O SMITHS NEWS PLC WAKEFIELD HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RF UNITED KINGDOM
2012-07-23MISCSECTION 519
2012-07-17MISCSECTION 519
2012-05-01AR0120/04/12 FULL LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL BUNTING / 20/04/2012
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-25AP01DIRECTOR APPOINTED MR JOHN HOWE
2011-08-25AA01CURRSHO FROM 30/09/2011 TO 31/08/2011
2011-08-25AD02SAIL ADDRESS CREATED
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM C/O DAWSON HOLDINGS PLC BLENHEIM HOUSE 1 BLENHEIM ROAD EPSOM SURREY KT19 9AP UNITED KINGDOM
2011-08-23AP03SECRETARY APPOINTED MR STUART STEVEN MARRINER
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY MARIBETH KEELING
2011-08-23AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL BUNTING
2011-08-23AP01DIRECTOR APPOINTED MR MARK RICHARD CASHMORE
2011-08-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY
2011-05-17AR0120/04/11 FULL LIST
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM BLENHEIM HOUSE 1 BLENHEIM ROAD EPSOM SURREY KT19 9AP
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-01AP03SECRETARY APPOINTED MRS MARIBETH KEELING
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WOOD
2010-04-27AR0120/04/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOOD
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREER
2009-11-18AA01CURREXT FROM 30/04/2010 TO 30/09/2010
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN LEWIS WOOD / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LEWIS WOOD / 22/10/2009
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 6TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 9TH FLOOR (SOUTH WING) AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 9XA
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR PETER HARRIS
2009-07-24288aDIRECTOR APPOINTED MR ADRIAN LEWIS WOOD
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-06RES13FACILITY AGREEMENT/ APPENDIX 26/05/2009
2009-06-06MEM/ARTSARTICLES OF ASSOCIATION
2009-06-06RES13DIRECTOR AUTHORISATION 26/05/2009
2009-06-06RES01ALTER ARTICLES 26/05/2009
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to DAWSON MEDIA DIRECT 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 DAWSON MEDIA DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-06-25 Satisfied BARCLAYS BANK PLC
SECURITY DEED OF ACCESSION 2009-05-28 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2009-05-28 Satisfied SURRIDGE DAWSON LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 DAWSON MEDIA DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of DAWSON MEDIA DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWSON MEDIA DIRECT LIMITED
Trademarks
We have not found any records of DAWSON MEDIA DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWSON MEDIA DIRECT 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 (46900 - Non-specialised wholesale trade) as DAWSON MEDIA DIRECT LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Fleet Commercial, C&C Newspapers, journals, periodicals and magazines 2013/06/27 GBP 675,000

Newspapers, journals, periodicals and magazines. Newspapers, journals, periodicals and magazines in UK print. Prospective suppliers will be expected to provide newspapers and magazines to Service Personnel on Operational Welfare Packages (OWP). Prospective suppliers will deliver newspapers and magazines to a UK location for onward dispatch to deployed platforms. Suppliers will be expected to provide newspapers and magazines along wholesale lines (including packaging, delivery and a list of titles available) with appropriate discounts available to The Authority. The Authority will consider the possible use of a Reverse Auction as part of the commercial procurement process. A Pre-Qualification Questionnaire (PQQ) may be used as part of this procurement.

Outgoings
Business Rates/Property Tax
No properties were found where DAWSON MEDIA DIRECT 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 DAWSON MEDIA DIRECT 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 DAWSON MEDIA DIRECT 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.