D AND G MEDIA LIMITED

Register to unlock more data on OkredoRegister

D AND G MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06772395

Incorporation date

12/12/2008

Size

Dormant

Contacts

Registered address

Registered address

Jasmine Trampers Lane, North Boarhunt, Fareham, Hampshire PO17 6DACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2008)
dot icon26/03/2026
Cessation of Lucy Ellen Bakewell as a person with significant control on 2026-03-25
dot icon07/10/2025
Registered office address changed from Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA England to Jasmine Trampers Lane North Boarhunt Fareham Hampshire PO17 6DA on 2025-10-07
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon03/04/2024
Termination of appointment of Lucy Ellen Bakewell as a secretary on 2024-04-01
dot icon03/04/2024
Application to strike the company off the register
dot icon10/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon30/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/05/2022
Registered office address changed from Suite 67 151 High Street Southampton Hampshire SO14 2BT to Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA on 2022-05-10
dot icon05/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon04/01/2022
Change of details for Mr Damian Joseph Gevertz as a person with significant control on 2022-01-04
dot icon04/01/2022
Change of details for Lucy Ellen Bakewell as a person with significant control on 2022-01-04
dot icon23/12/2021
Director's details changed for Mr Damian Joseph Gevertz on 2021-12-23
dot icon23/12/2021
Secretary's details changed for Lucy Ellen Bakewell on 2021-12-23
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon05/11/2020
Satisfaction of charge 067723950003 in full
dot icon23/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon06/03/2019
Registered office address changed from 2nd Floor Offices Testwood House, Testwood Park Salisbury Road Southampton Hampshire SO40 2RW to Suite 67 151 High Street Southampton Hampshire SO14 2BT on 2019-03-06
dot icon06/03/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon11/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon11/01/2018
Notification of Lucy Ellen Bakewell as a person with significant control on 2017-03-24
dot icon11/01/2018
Registered office address changed from Testwood House Testwood Park Salisbury Road Southampton Hampshire SO40 2RW to 2nd Floor Offices Testwood House, Testwood Park Salisbury Road Southampton Hampshire SO40 2RW on 2018-01-11
dot icon09/01/2018
Change of details for Mr Damian Joseph Gevertz as a person with significant control on 2017-03-24
dot icon07/07/2017
Micro company accounts made up to 2016-12-31
dot icon23/05/2017
Satisfaction of charge 067723950001 in full
dot icon23/05/2017
Satisfaction of charge 067723950002 in full
dot icon10/03/2017
Confirmation statement made on 2016-12-12 with updates
dot icon02/08/2016
Registration of charge 067723950003, created on 2016-07-26
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/03/2014
Registration of charge 067723950002
dot icon07/03/2014
Registration of charge 067723950001
dot icon08/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon05/12/2013
Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 2013-12-05
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon21/12/2012
Director's details changed for Mr Damian Joseph Gevertz on 2012-12-12
dot icon20/12/2012
Secretary's details changed for Lucy Ellen Bakewell on 2012-12-12
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon30/11/2011
Registered office address changed from 24 Elgin Road Freemantle Southampton Hampshire SO15 1JP on 2011-11-30
dot icon30/11/2011
Secretary's details changed for Lucy Ellen Bakewell on 2011-11-30
dot icon30/11/2011
Director's details changed for Mr Damian Joseph Gevertz on 2011-11-30
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon18/02/2010
Director's details changed for Damian Joseph Gevertz on 2010-02-18
dot icon11/02/2009
Memorandum and Articles of Association
dot icon21/01/2009
Certificate of change of name
dot icon12/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.73K
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gevertz, Damian Joseph
Director
12/12/2008 - Present
8
Bakewell, Lucy Ellen
Secretary
12/12/2008 - 01/04/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D AND G MEDIA LIMITED

D AND G MEDIA LIMITED is an(a) Active company incorporated on 12/12/2008 with the registered office located at Jasmine Trampers Lane, North Boarhunt, Fareham, Hampshire PO17 6DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D AND G MEDIA LIMITED?

toggle

D AND G MEDIA LIMITED is currently Active. It was registered on 12/12/2008 .

Where is D AND G MEDIA LIMITED located?

toggle

D AND G MEDIA LIMITED is registered at Jasmine Trampers Lane, North Boarhunt, Fareham, Hampshire PO17 6DA.

What does D AND G MEDIA LIMITED do?

toggle

D AND G MEDIA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for D AND G MEDIA LIMITED?

toggle

The latest filing was on 26/03/2026: Cessation of Lucy Ellen Bakewell as a person with significant control on 2026-03-25.