DBS MEDIA LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

14/06/2314 June 2023 Application to strike the company off the register

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/03/2018 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM HOLLYBROOK HOUSE 4 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

09/01/199 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATCHELAR / 12/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON BATCHELAR / 12/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR BEN LEE DAVIS / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATCHELAR / 12/10/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATCHELAR / 13/09/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LEE DAVIS / 17/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON BATCHELAR / 17/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATCHELAR / 17/08/2017

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATCHELAR / 14/04/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATCHELAR / 01/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LEE DAVIS / 02/10/2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/12/118 December 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN UNITED KINGDOM

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DAVIS / 24/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATCHELAR / 24/01/2011

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN DAVIS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BATCHELAR / 01/10/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BATCHELAR / 03/11/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY SIMON BATCHELAR

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 03/10/05; NO CHANGE OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 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