DEEP SOUTH 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
15/05/2515 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/04/222 April 2022 Statement of capital on 2022-02-25

View Document

04/03/224 March 2022 Change of details for David Gareth Weekes as a person with significant control on 2022-02-20

View Document

04/03/224 March 2022 Director's details changed for Russell Scott Sinclair on 2022-02-20

View Document

04/03/224 March 2022 Director's details changed for Mr Ronald John Wain on 2022-02-20

View Document

04/03/224 March 2022 Secretary's details changed for Russell Scott Sinclair on 2022-02-20

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

04/03/224 March 2022 Director's details changed for David Gareth Weekes on 2022-02-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 2022-02-04

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

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

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/01/208 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/194 December 2019 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/12/194 December 2019 20/11/19 STATEMENT OF CAPITAL GBP 48517

View Document

04/12/194 December 2019 26/02/18 STATEMENT OF CAPITAL GBP 48561

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 48651

View Document

26/09/1926 September 2019 SECRETARY APPOINTED RUSSELL SCOTT SINCLAIR

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW DIPROSE

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIPROSE

View Document

19/07/1919 July 2019 18/06/19 STATEMENT OF CAPITAL GBP 48609

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 48577

View Document

16/05/1816 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAY SINCLAIR

View Document

18/10/1718 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 51061

View Document

08/06/178 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 51061

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/05/168 May 2016 23/03/16 STATEMENT OF CAPITAL GBP 1033.00

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE DIPROSE / 25/02/2016

View Document

03/03/163 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN WAIN / 01/01/2016

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED RUSSELL SCOTT SINCLAIR

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/11/153 November 2015 ADOPT ARTICLES 14/09/2015

View Document

13/03/1513 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1416 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1416 July 2014 ADOPT ARTICLES 03/07/2014

View Document

07/03/147 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH WEEKES / 19/02/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN WAIN / 19/02/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE DIPROSE / 19/02/2014

View Document

14/02/1414 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1414 February 2014 23/06/13 STATEMENT OF CAPITAL GBP 51011

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED KAY MARION SINCLAIR

View Document

06/03/136 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 SECRETARY APPOINTED ANDREW LAWRENCE DIPROSE

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY ALAN STONE

View Document

08/04/118 April 2011 DIRECTOR APPOINTED ANDREW LAWRENCE DIPROSE

View Document

08/04/118 April 2011 DIRECTOR APPOINTED RONALD JOHN WAIN

View Document

28/02/1128 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JP

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW ENGLAND

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 £ NC 51000/51110 30/11/

View Document

17/11/0617 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: C/O WILLIS PARSONS DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

04/03/054 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

04/04/014 April 2001 £ NC 1000/50000 28/03/

View Document

29/03/0129 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: SUITE 13 PREMIER HOUSE HINTON ROAD, BOURNEMOUTH BH1 2EF

View Document

20/02/9820 February 1998 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