UKBizDB.co.uk

DEEP BLUE SEA MEDIA LIMITED

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

This company is commonly known as Deep Blue Sea Media Limited. The company was founded 7 years ago and was given the registration number 10246008. The firm's registered office is in FAREHAM. You can find them at Spinnaker House, Waterside Gardens, Fareham, Hampshire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:DEEP BLUE SEA MEDIA LIMITED
Company Number:10246008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Spinnaker House, Waterside Gardens, Fareham, Hampshire, England, PO16 8SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD

Director23 January 2019Active
Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD

Director23 January 2019Active
Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD

Director23 January 2019Active
Witan Gate House, Witan Gate West, 500-600 Witan Gate West, Milton Keynes, England, MK9 1SH

Secretary05 July 2017Active
Witan Gate House, Witan Gate West, 500-600 Witan Gate West, Milton Keynes, England, MK9 1SH

Director10 May 2018Active
Floor 6c, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director22 June 2016Active
Witan Gate House, Witan Gate West, 500-600 Witan Gate West, Milton Keynes, England, MK9 1SH

Director01 September 2018Active
Floor 6c, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director22 June 2016Active
Floor 6c, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director22 June 2016Active

People with Significant Control

Mercator Media Limited
Notified on:23 January 2019
Status:Active
Country of residence:England
Address:Witan Gate House, Witan Gate House, Milton Keynes, England, MK9 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Moss
Notified on:22 June 2016
Status:Active
Date of birth:July 1972
Nationality:English
Country of residence:England
Address:Witan Gate House, Witan Gate West, Milton Keynes, England, MK9 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Address

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

Download
2019-12-23Resolution

Resolution.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Resolution

Resolution.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Address

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

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.