UKBizDB.co.uk

D S MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D S Media Limited. The company was founded 18 years ago and was given the registration number 05594950. The firm's registered office is in LEWES. You can find them at Beech House Haywards Heath Road, North Chailey, Lewes, East Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:D S MEDIA LIMITED
Company Number:05594950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Beech House Haywards Heath Road, North Chailey, Lewes, East Sussex, BN8 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Telford House, Warwick Road, Carlisle, United Kingdom, CA1 2BT

Director06 January 2006Active
Mickledore, Westlinton, Carlisle, CA6 6AA

Secretary17 October 2005Active
49 Watermans Walk, Carlisle, CA1 3TJ

Secretary26 July 2006Active
49 Watermans Walk, Carlisle, CA1 3TJ

Secretary16 January 2006Active
5 Lynwood Road, Cromer, NR27 0EE

Secretary30 January 2006Active
Chapel Hill, Penton, Carlisle, England, CA6 5QP

Secretary01 September 2008Active
49 Watermans Walk, Carlisle, CA1 3TJ

Director17 October 2005Active
Beech House, Haywards Heath Road, North Chailey, Lewes, England, BN8 4DT

Director14 October 2014Active

People with Significant Control

Mr Paula Joyce Strickland
Notified on:01 November 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Chapel Hill, Penton, Carlisle, England, CA6 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Strickland
Notified on:01 November 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite 1 Telford House, Warwick Road, Carlisle, United Kingdom, CA1 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Address

Change registered office address company with date old address new address.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-04-24Address

Change registered office address company with date old address new address.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Accounts

Change account reference date company previous extended.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.