UKBizDB.co.uk

DT MEDIA LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Bowker House, Lee Mill, Ivybridge, United Kingdom, PL21 9EF

Director26 May 2011Active
Unit 7, Bowker House, Lee Mill, Ivybridge, United Kingdom, PL21 9EF

Director31 July 2023Active
Unit 7, Bowker House, Lee Mill, Ivybridge, United Kingdom, PL21 9EF

Director28 July 2023Active
Unit 7, Bowker House, Lee Mill, Ivybridge, United Kingdom, PL21 9EF

Secretary01 September 2015Active
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL

Secretary18 January 2000Active
Apple Trees, Thurlestone, Kingsbridge, TQ7 3LZ

Secretary01 November 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 August 1999Active
Unit 7, Bowker House, Lee Mill, Ivybridge, United Kingdom, PL21 9EF

Director21 January 2015Active
South Knighton House, South Knigton, TQ12 6NP

Director05 April 2006Active
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL

Director18 January 2000Active
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL

Director26 May 2011Active
Peninsula House, 23 Foxholes Hill, Exmouth, EX8 2DF

Director19 August 2008Active
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL

Director21 January 2015Active
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL

Director02 September 2011Active
184 Blatchcombe Road, Paignton, TQ3 2JP

Director18 January 2000Active
48 Kilham Lane, Winchester, SO22 5QD

Director09 November 2004Active
Greenways, Lamborough Hill, Abingdon, OX13 6BY

Director23 April 2001Active
Apple Trees, Thurlestone, Kingsbridge, TQ7 3LZ

Director01 November 1999Active
Unit 6 Dart Marine Park, Steamer Quay Road, Totnes, TQ9 5AL

Director26 May 2011Active
Hunters Ride, Brentor, Tavistock, United Kingdom, PL19 0NF

Corporate Director23 May 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 August 1999Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-09-06Officers

Termination secretary company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type small.

Download
2022-06-08Address

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

Download
2022-06-08Address

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

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2020-09-18Accounts

Accounts with accounts type small.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Change account reference date company current shortened.

Download
2019-11-29Accounts

Accounts with accounts type small.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type small.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2017-11-08Accounts

Accounts with accounts type small.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.