Company NameDavid Todd Associates Limited
Company StatusDissolved
Company Number01468520
CategoryPrivate Limited Company
Incorporation Date24 December 1979(44 years, 4 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameZena Barbara Louise Rawlings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 18 January 2011)
RoleCo Director
Correspondence Address11 Aldrich Crescent
New Addington
Croydon
Surrey
CR0 0NP
Director NameMr John David Todd
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushetts Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EH
Secretary NameMr John David Todd
NationalityBritish
StatusClosed
Appointed13 September 2004(24 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushetts Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EH
Director NameMr William Alexander Muirhead
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 March 1992)
RoleSolicitor
Correspondence Address74 Pembroke Road
London
W8 6NX
Director NameJohn Valentine Todd
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 September 2004)
RoleRetired Medical Consultant
Correspondence AddressFulwood House
Durford Wood
Petersfield
Hampshire
GU31 5AL
Secretary NameJohn Valentine Todd
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressFulwood House
Durford Wood
Petersfield
Hampshire
GU31 5AL

Contact

Websitewww.dtamedia.co.uk/
Telephone020 84661114
Telephone regionLondon

Location

Registered Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£965,856
Cash£286,758
Current Liabilities£692,965

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Director and secretary's change of particulars / john todd / 15/05/2008 (1 page)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
6 June 2008Director and Secretary's Change of Particulars / john todd / 15/05/2008 / HouseName/Number was: , now: rushetts; Street was: fulwood house, now: wheatsheaf enclosure; Area was: durford wood, now: ; Post Town was: petersfield, now: liphook; Post Code was: GU31 5AL, now: GU30 7EH; Country was: , now: united kingdom (1 page)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 April 2007Registered office changed on 12/04/07 from: 32-33 skylines lime harbour docklands london E14 9TS (1 page)
12 April 2007Registered office changed on 12/04/07 from: 32-33 skylines lime harbour docklands london E14 9TS (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
2 April 2007Return made up to 31/05/06; full list of members (3 pages)
2 April 2007Return made up to 31/05/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2005Return made up to 31/05/05; full list of members (3 pages)
6 October 2005Return made up to 31/05/05; full list of members (3 pages)
28 September 2005Secretary resigned;director resigned (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned;director resigned (1 page)
29 April 2005Return made up to 31/05/04; full list of members (7 pages)
29 April 2005Return made up to 31/05/04; full list of members (7 pages)
11 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
11 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
8 December 2003Return made up to 31/05/03; full list of members (7 pages)
8 December 2003Return made up to 31/05/03; full list of members (7 pages)
11 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
11 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
5 March 2003Return made up to 31/05/02; full list of members (7 pages)
5 March 2003Return made up to 31/05/02; full list of members (7 pages)
25 November 2002Return made up to 31/05/01; full list of members (7 pages)
25 November 2002Return made up to 31/05/01; full list of members (7 pages)
9 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
13 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 31/05/00; full list of members (7 pages)
19 June 2000Return made up to 31/05/00; full list of members (7 pages)
4 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 July 1999Return made up to 31/05/99; no change of members (4 pages)
23 July 1999Return made up to 31/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
9 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
29 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1997Return made up to 31/05/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
21 June 1995Return made up to 31/05/95; full list of members (6 pages)
21 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 August 1989New director appointed (2 pages)
17 August 1989New director appointed (2 pages)
18 February 1987Particulars of mortgage/charge (6 pages)
18 February 1987Particulars of mortgage/charge (6 pages)