Company NameDamage Concepts Limited
Company StatusDissolved
Company Number05282977
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NameDamage Media Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr James Crawford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2011(6 years, 3 months after company formation)
Appointment Duration10 years, 12 months (closed 22 February 2022)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address171 Wilmslow Road
Manchester
M14 5AP
Director NameMs Mason Ryan Asia Wroe-Crawford
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2016(11 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 22 February 2022)
RoleAssociate
Country of ResidenceEngland
Correspondence Address171 Wilmslow Road
Manchester
M14 5AP
Director NameClifton Crawford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Parkside Court
Manchester
Greater Manchester
M16 8GE
Secretary NameMr Lendon Hartman Lewis
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Nursery Road
Prestwich
Manchester
Lancashire
M25 3DU
Director NameMr Brian Crawford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2007)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Newport Road
Chorlton
Manchester
M21 9WL
Secretary NameBrian Crawford
NationalityBritish
StatusResigned
Appointed20 November 2005(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2010)
RoleMedia Consultant
Correspondence AddressSuite 404
324 Regent Street
London
W1B 3HH
Director NameMs Janey Howl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(4 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2009)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressSuite 404
324 Regent Street
London
W1B 3HH
Director NameMr Clifton Crawford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2011)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 404
324 Regent Street
London
W1B 3HH
Director NameDr Ian Michael Dobie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2010(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2010)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressSuite 404
324 Regent Street
London
W1B 3HH
Director NameMr Alistair Stuart Bradbury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 20 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 404
324 Regent Street
London
W1B 3HH
Director NameDr Ian Michael Dobie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2010(6 years after company formation)
Appointment Duration1 day (resigned 21 November 2010)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address71-75 71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address171 Wilmslow Road
Manchester
M14 5AP
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Dr Ian Dobie
50.00%
Ordinary
25 at £1James Crawford
50.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
24 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
10 November 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
23 August 2019Registered office address changed from 35 Bravington Road Kilburn London W9 3AB England to 171 Wilmslow Road Manchester M14 5AP on 23 August 2019 (1 page)
23 August 2019Change of details for Mr James Lisa Spinelli Crawford as a person with significant control on 23 August 2019 (2 pages)
19 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
21 September 2018Registered office address changed from 41 Newport Road Manchester Lancashire M21 9WL United Kingdom to 35 Bravington Road Kilburn London W9 3AB on 21 September 2018 (1 page)
10 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 September 2018Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ to 41 Newport Road Manchester Lancashire M21 9WL on 10 September 2018 (1 page)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Termination of appointment of Ian Michael Dobie as a director on 21 November 2010 (1 page)
14 November 2017Termination of appointment of Ian Michael Dobie as a director on 21 November 2010 (1 page)
7 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 April 2016Appointment of Ms Mason Ryan Asia Wroe-Crawford as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Ms Mason Ryan Asia Wroe-Crawford as a director on 22 April 2016 (2 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50
(3 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50
(3 pages)
23 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50
(3 pages)
28 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50
(3 pages)
8 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 February 2014Registered office address changed from Suite 404 324 Regent Street London W1B 3HH on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Suite 404 324 Regent Street London W1B 3HH on 26 February 2014 (1 page)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50
(3 pages)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50
(3 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
1 April 2011Appointment of Mr James Crawford as a director (2 pages)
1 April 2011Appointment of Mr James Crawford as a director (2 pages)
4 March 2011Termination of appointment of Clifton Crawford as a director (1 page)
4 March 2011Termination of appointment of Clifton Crawford as a director (1 page)
23 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 January 2011Appointment of Dr Ian Michael Dobie as a director (2 pages)
25 January 2011Appointment of Dr Ian Michael Dobie as a director (2 pages)
25 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
25 January 2011Termination of appointment of Alistair Bradbury as a director (1 page)
25 January 2011Termination of appointment of Alistair Bradbury as a director (1 page)
25 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
20 August 2010Appointment of Mr Alistair Stuart Bradbury as a director (2 pages)
20 August 2010Appointment of Mr Alistair Stuart Bradbury as a director (2 pages)
26 July 2010Termination of appointment of Ian Dobie as a director (1 page)
26 July 2010Termination of appointment of Ian Dobie as a director (1 page)
20 July 2010Termination of appointment of Brian Crawford as a secretary (1 page)
20 July 2010Termination of appointment of Brian Crawford as a secretary (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Secretary's details changed for Benjamin Crawford on 1 January 2010 (1 page)
30 April 2010Secretary's details changed for Benjamin Crawford on 1 January 2010 (1 page)
30 April 2010Secretary's details changed for Benjamin Crawford on 1 January 2010 (1 page)
29 April 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
28 April 2010Appointment of Dr Ian Michael Dobie as a director (2 pages)
28 April 2010Appointment of Dr Ian Michael Dobie as a director (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2010Termination of appointment of Ian Dobie as a director (1 page)
25 March 2010Termination of appointment of Ian Dobie as a director (1 page)
22 March 2010Appointment of Mr Clifton Crawford as a director (2 pages)
22 March 2010Appointment of Mr Clifton Crawford as a director (2 pages)
9 February 2010Termination of appointment of Janey Howl as a director (1 page)
9 February 2010Termination of appointment of Janey Howl as a director (1 page)
5 November 2009Appointment of Ms Janey Howl as a director (2 pages)
5 November 2009Director's details changed for Dr Ian Dobie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Ian Dobie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Ian Dobie on 5 November 2009 (2 pages)
5 November 2009Appointment of Ms Janey Howl as a director (2 pages)
2 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
2 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
23 September 2009Appointment terminated director clifton crawford (1 page)
23 September 2009Appointment terminated director clifton crawford (1 page)
10 September 2009Registered office changed on 10/09/2009 from adelphi building peru street salford greater manchester M3 6EQ uk (1 page)
10 September 2009Registered office changed on 10/09/2009 from adelphi building peru street salford greater manchester M3 6EQ uk (1 page)
16 July 2009Memorandum and Articles of Association (18 pages)
16 July 2009Memorandum and Articles of Association (18 pages)
14 July 2009Company name changed damage media LIMITED\certificate issued on 15/07/09 (3 pages)
14 July 2009Company name changed damage media LIMITED\certificate issued on 15/07/09 (3 pages)
11 June 2009Secretary's change of particulars / brian crawford / 11/06/2009 (2 pages)
11 June 2009Secretary's change of particulars / brian crawford / 11/06/2009 (2 pages)
11 June 2009Registered office changed on 11/06/2009 from 38 hartley hall gardens manchester greater manchester M16 8LP uk (1 page)
11 June 2009Registered office changed on 11/06/2009 from 38 hartley hall gardens manchester greater manchester M16 8LP uk (1 page)
18 November 2008Return made up to 10/11/08; full list of members (4 pages)
18 November 2008Return made up to 10/11/08; full list of members (4 pages)
18 November 2008Director's change of particulars / clifton crawford / 22/10/2008 (2 pages)
18 November 2008Director's change of particulars / clifton crawford / 22/10/2008 (2 pages)
5 November 2008Registered office changed on 05/11/2008 from 41 newport road manchester M21 9WL (1 page)
5 November 2008Registered office changed on 05/11/2008 from 41 newport road manchester M21 9WL (1 page)
5 February 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
22 January 2008Registered office changed on 22/01/08 from: norwood house, 53 brighton grove manchester lancashire M14 5JT (1 page)
22 January 2008Registered office changed on 22/01/08 from: norwood house, 53 brighton grove manchester lancashire M14 5JT (1 page)
13 November 2007Return made up to 10/11/07; full list of members (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Return made up to 10/11/07; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
12 November 2007Ad 12/11/07--------- £ si 50@1=50 £ ic 50/100 (1 page)
12 November 2007Ad 12/11/07--------- £ si 50@1=50 £ ic 50/100 (1 page)
3 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
3 March 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Director's particulars changed (1 page)
6 December 2006Return made up to 10/11/06; full list of members (2 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Return made up to 10/11/06; full list of members (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Registered office changed on 19/10/06 from: norwood house 53 brighton grove manchester M14 5JJ (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Registered office changed on 19/10/06 from: norwood house 53 brighton grove manchester M14 5JJ (1 page)
31 March 2006Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
31 March 2006Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
10 November 2004Incorporation (18 pages)
10 November 2004Incorporation (18 pages)