DEEP END MEDIA LIMITED
Status | ACTIVE |
Company No. | 05725079 |
Category | Private Limited Company |
Incorporated | 28 Feb 2006 |
Age | 18 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
DEEP END MEDIA LIMITED is an active private limited company with number 05725079. It was incorporated 18 years, 3 months, 8 days ago, on 28 February 2006. The company address is Unit 1 Gate Farm High Street Unit 1 Gate Farm High Street, Chippenham, SN15 4RE, Wiltshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emily Jane Sharman
Change date: 2022-10-25
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emily Jane Sharman
Change date: 2022-10-25
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Lythell Sharman
Change date: 2022-10-25
Documents
Change to a person with significant control
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark John Lythell Sharman
Change date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emily Jane Sharman
Change date: 2020-03-04
Documents
Change person director company with change date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-04
Officer name: Mrs Emily Jane Sharman
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Margaret Sharman
Termination date: 2019-03-20
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Emily Jane Riley
Change date: 2018-10-26
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emily Jane Riley
Change date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-05
Psc name: Mr Mark John Lythell Sharman
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-05
Officer name: Mr Mark John Lythell Sharman
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: C/O Bowen Accountants Ltd. Griffon House Seagry Heath Great Somerford Chippenham Wiltshire SN15 5EN
New address: Unit 1 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE
Change date: 2018-04-05
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emily Jane Riley
Notification date: 2018-02-01
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark John Lythell Sharman
Change date: 2018-02-01
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emily Jane Riley
Appointment date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-30
Officer name: Mr Mark Sharman
Documents
Annual return company with made up date
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 19 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Sharman
Change date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change person director company with change date
Date: 22 Mar 2012
Action Date: 04 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Sharman
Change date: 2012-02-04
Documents
Change registered office address company with date old address
Date: 22 Mar 2012
Action Date: 22 Mar 2012
Category: Address
Type: AD01
Old address: 6 Chatsworth Road Arnos Vale Bristol BS4 3EY England
Change date: 2012-03-22
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 29 Mar 2011
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Sharman
Change date: 2010-05-01
Documents
Change person secretary company with change date
Date: 29 Mar 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Margaret Sharman
Change date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-22
Old address: 11 Cottle Close Basingstoke Hampshire RG21 3LP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Sharman
Change date: 2010-03-29
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark sharman / 03/11/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 29/12/2008 from 6 church lane southville bristol avon BS3 4NE united kingdom
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark sharman / 13/05/2008
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from 30 warden road, southville bristol bristol BS3 1BU
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark sharman / 28/03/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 12/09/07 from: 61 rownham mead hotwells bristol avon BS8 4YB
Documents
Legacy
Date: 24 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 02/04/07 from: beechmere studio, the drive wonnersh park guildford surrey GU5 0QW
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BARCLAYS CAPITAL NOMINEES (NO.3) LIMITED
1 CHURCHILL PLACE,,E14 5HP
Number: | 02532430 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BOURNE END MILLS,HEMEL HEMPSTEAD,HP1 2UJ
Number: | 11541407 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAGAN REGIONAL TRANSPORT C.I.C.
UNITS 1-6 PRM COMPLEX,LISBURN,BT28 2RE
Number: | NI613637 |
Status: | ACTIVE |
Category: | Community Interest Company |
43 WEST VIEW,FELTHAM,TW14 8PR
Number: | 09436280 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OGSTONMILL,ABERDEEN,AB21 0LW
Number: | SC614143 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. TAYLOR & SONS (BUILDING CONSULTANTS) LIMITED
BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 11160477 |
Status: | ACTIVE |
Category: | Private Limited Company |