This company is commonly known as Dt Media Limited. The company was founded 24 years ago and was given the registration number 03824395. The firm's registered office is in TOTNES. You can find them at Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, Devon. This company's SIC code is 62012 - Business and domestic software development.
Name | : | DT MEDIA LIMITED |
---|---|---|
Company Number | : | 03824395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, Devon, TQ9 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Bowker House, Lee Mill, Ivybridge, United Kingdom, PL21 9EF | Director | 26 May 2011 | Active |
Unit 7, Bowker House, Lee Mill, Ivybridge, United Kingdom, PL21 9EF | Director | 31 July 2023 | Active |
Unit 7, Bowker House, Lee Mill, Ivybridge, United Kingdom, PL21 9EF | Director | 28 July 2023 | Active |
Unit 7, Bowker House, Lee Mill, Ivybridge, United Kingdom, PL21 9EF | Secretary | 01 September 2015 | Active |
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL | Secretary | 18 January 2000 | Active |
Apple Trees, Thurlestone, Kingsbridge, TQ7 3LZ | Secretary | 01 November 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 12 August 1999 | Active |
Unit 7, Bowker House, Lee Mill, Ivybridge, United Kingdom, PL21 9EF | Director | 21 January 2015 | Active |
South Knighton House, South Knigton, TQ12 6NP | Director | 05 April 2006 | Active |
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL | Director | 18 January 2000 | Active |
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL | Director | 26 May 2011 | Active |
Peninsula House, 23 Foxholes Hill, Exmouth, EX8 2DF | Director | 19 August 2008 | Active |
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL | Director | 21 January 2015 | Active |
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL | Director | 02 September 2011 | Active |
184 Blatchcombe Road, Paignton, TQ3 2JP | Director | 18 January 2000 | Active |
48 Kilham Lane, Winchester, SO22 5QD | Director | 09 November 2004 | Active |
Greenways, Lamborough Hill, Abingdon, OX13 6BY | Director | 23 April 2001 | Active |
Apple Trees, Thurlestone, Kingsbridge, TQ7 3LZ | Director | 01 November 1999 | Active |
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL | Director | 26 May 2011 | Active |
Hunters Ride, Brentor, Tavistock, United Kingdom, PL19 0NF | Corporate Director | 23 May 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 12 August 1999 | Active |
Vsd Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1064 Ferry Plantation Road, Suite 100, Virginia Beach, United States, VA23455 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-09-06 | Officers | Termination secretary company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-09-18 | Accounts | Accounts with accounts type small. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Change account reference date company current shortened. | Download |
2019-11-29 | Accounts | Accounts with accounts type small. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type small. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Accounts | Accounts with accounts type small. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.