DEEP END MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

25/10/2225 October 2022 Director's details changed for Mrs Emily Jane Sharman on 2022-10-25

View Document

25/10/2225 October 2022 Change of details for Mr Mark John Lythell Sharman as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Change of details for Mrs Emily Jane Sharman as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Mark John Lythell Sharman on 2022-10-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MRS EMILY JANE SHARMAN / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY JANE SHARMAN / 04/03/2020

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN SHARMAN

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE RILEY / 26/10/2018

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / EMILY JANE RILEY / 26/10/2018

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN LYTHELL SHARMAN / 05/04/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM C/O BOWEN ACCOUNTANTS LTD. GRIFFON HOUSE SEAGRY HEATH GREAT SOMERFORD CHIPPENHAM WILTSHIRE SN15 5EN

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN LYTHELL SHARMAN / 05/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED EMILY JANE RILEY

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY JANE RILEY

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN LYTHELL SHARMAN / 01/02/2018

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/11/164 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHARMAN / 30/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 28/02/14 NO CHANGES

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 28/02/13 NO CHANGES

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHARMAN / 01/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 6 CHATSWORTH ROAD ARNOS VALE BRISTOL BS4 3EY ENGLAND

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHARMAN / 04/02/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET SHARMAN / 28/01/2011

View Document

29/03/1129 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHARMAN / 01/05/2010

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 11 COTTLE CLOSE BASINGSTOKE HAMPSHIRE RG21 3LP UNITED KINGDOM

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHARMAN / 29/03/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHARMAN / 03/11/2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 6 CHURCH LANE SOUTHVILLE BRISTOL AVON BS3 4NE UNITED KINGDOM

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 30 WARDEN ROAD, SOUTHVILLE BRISTOL BRISTOL BS3 1BU

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHARMAN / 13/05/2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHARMAN / 28/03/2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 61 ROWNHAM MEAD HOTWELLS BRISTOL AVON BS8 4YB

View Document

24/08/0724 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: BEECHMERE STUDIO, THE DRIVE WONNERSH PARK GUILDFORD SURREY GU5 0QW

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company