Company NameDAVE Cooper Media Services Ltd
DirectorsDavid Matthew Cooper and Lesley Ann Cooper
Company StatusActive
Company Number05050959
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Previous NameWiswell Kennels Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Matthew Cooper
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleMedia Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
Secretary NameLesley Ann Cooper
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
Director NameMrs Lesley Ann Cooper
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(12 years, 1 month after company formation)
Appointment Duration8 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1David Matthew Cooper
70.00%
Ordinary
30 at £1Lesley Anne Cooper
30.00%
Ordinary

Financials

Year2014
Net Worth£1,171
Cash£238
Current Liabilities£26,700

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

10 October 2023Micro company accounts made up to 30 January 2023 (5 pages)
2 March 2023Confirmation statement made on 24 February 2023 with updates (3 pages)
24 June 2022Micro company accounts made up to 30 January 2022 (5 pages)
28 February 2022Confirmation statement made on 24 February 2022 with updates (3 pages)
12 March 2021Micro company accounts made up to 30 January 2021 (5 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
19 June 2020Micro company accounts made up to 30 January 2020 (5 pages)
25 February 2020Confirmation statement made on 20 February 2020 with updates (3 pages)
15 October 2019Micro company accounts made up to 30 January 2019 (4 pages)
18 July 2019Change of details for Mrs Lesley Ann Cooper as a person with significant control on 18 July 2019 (2 pages)
18 July 2019Change of details for Mr David Matthew Cooper as a person with significant control on 18 July 2019 (2 pages)
18 July 2019Secretary's details changed for Lesley Anne Cooper on 18 July 2019 (1 page)
26 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
26 October 2018Micro company accounts made up to 30 January 2018 (4 pages)
23 May 2018Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow, Clitheroe Lancs BB7 9WB to 6 Kirkdale Drive Royton Oldham OL2 5TG on 23 May 2018 (1 page)
28 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 30 January 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 30 January 2017 (9 pages)
14 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
25 January 2017Previous accounting period shortened from 30 April 2016 to 30 January 2016 (1 page)
25 January 2017Total exemption small company accounts made up to 30 January 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 January 2016 (7 pages)
25 January 2017Previous accounting period shortened from 30 April 2016 to 30 January 2016 (1 page)
25 October 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 October 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
12 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
31 March 2016Appointment of Mrs Lesley Ann Cooper as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mrs Lesley Ann Cooper as a director on 31 March 2016 (2 pages)
2 March 2016Director's details changed for Mr David Matthew Cooper on 31 December 2015 (2 pages)
2 March 2016Secretary's details changed for Lesley Anne Cooper on 31 December 2015 (1 page)
2 March 2016Director's details changed for Mr David Matthew Cooper on 31 December 2015 (2 pages)
2 March 2016Secretary's details changed for Lesley Anne Cooper on 31 December 2015 (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 May 2010Director's details changed for David Matthew Cooper on 1 February 2010 (2 pages)
5 May 2010Director's details changed for David Matthew Cooper on 1 February 2010 (2 pages)
5 May 2010Director's details changed for David Matthew Cooper on 1 February 2010 (2 pages)
5 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 April 2009Return made up to 20/02/09; full list of members (3 pages)
3 April 2009Return made up to 20/02/09; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 March 2008Return made up to 20/02/08; full list of members (3 pages)
10 March 2008Return made up to 20/02/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Registered office changed on 06/03/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk, barrow, clitheroe lancs BB7 9WB (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Registered office changed on 06/03/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk, barrow, clitheroe lancs BB7 9WB (1 page)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 December 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
9 December 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Return made up to 20/02/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 20/02/06; full list of members (2 pages)
8 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
30 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 May 2005Return made up to 20/02/05; full list of members (6 pages)
3 May 2005Return made up to 20/02/05; full list of members (6 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Company name changed wiswell kennels LTD\certificate issued on 18/01/05 (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Company name changed wiswell kennels LTD\certificate issued on 18/01/05 (2 pages)
18 January 2005Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
20 February 2004Incorporation (9 pages)
20 February 2004Incorporation (9 pages)