DEEP END MEDIA LIMITED

Register to unlock more data on OkredoRegister

DEEP END MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05725079

Incorporation date

28/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire SN15 4RECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon28/02/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon06/10/2025
Micro company accounts made up to 2025-03-31
dot icon12/06/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon12/10/2023
Micro company accounts made up to 2023-03-31
dot icon25/10/2022
Change of details for Mr Mark John Lythell Sharman as a person with significant control on 2022-10-25
dot icon25/10/2022
Director's details changed for Mr Mark John Lythell Sharman on 2022-10-25
dot icon25/10/2022
Director's details changed for Mrs Emily Jane Sharman on 2022-10-25
dot icon25/10/2022
Change of details for Mrs Emily Jane Sharman as a person with significant control on 2022-10-25
dot icon09/06/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon13/08/2021
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon13/08/2020
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Change of details for Mrs Emily Jane Sharman as a person with significant control on 2020-03-04
dot icon04/03/2020
Director's details changed for Mrs Emily Jane Sharman on 2020-03-04
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon04/06/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Termination of appointment of Susan Margaret Sharman as a secretary on 2019-03-20
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon08/03/2019
Change of details for Emily Jane Riley as a person with significant control on 2018-10-26
dot icon08/03/2019
Director's details changed for Emily Jane Riley on 2018-10-26
dot icon20/08/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Change of details for Mr Mark John Lythell Sharman as a person with significant control on 2018-04-05
dot icon05/04/2018
Director's details changed for Mr Mark John Lythell Sharman on 2018-04-05
dot icon05/04/2018
Registered office address changed from C/O Bowen Accountants Ltd. Griffon House Seagry Heath Great Somerford Chippenham Wiltshire SN15 5EN to Unit 1 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE on 2018-04-05
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon06/02/2018
Notification of Emily Jane Riley as a person with significant control on 2018-02-01
dot icon06/02/2018
Change of details for Mr Mark John Lythell Sharman as a person with significant control on 2018-02-01
dot icon06/02/2018
Appointment of Emily Jane Riley as a director on 2018-02-01
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon04/11/2016
Micro company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Director's details changed for Mr Mark Sharman on 2014-09-30
dot icon03/03/2014
Annual return made up to 2014-02-28
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-28
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Director's details changed for Mr Mark Sharman on 2012-10-01
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/03/2012
Director's details changed for Mr Mark Sharman on 2012-02-04
dot icon22/03/2012
Registered office address changed from 6 Chatsworth Road Arnos Vale Bristol BS4 3EY England on 2012-03-22
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mr Mark Sharman on 2010-05-01
dot icon29/03/2011
Secretary's details changed for Susan Margaret Sharman on 2011-01-28
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Registered office address changed from 11 Cottle Close Basingstoke Hampshire RG21 3LP United Kingdom on 2010-10-22
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Mark Sharman on 2010-03-29
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 28/02/09; full list of members
dot icon14/04/2009
Director's change of particulars / mark sharman / 03/11/2008
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/12/2008
Registered office changed on 29/12/2008 from 6 church lane southville bristol avon BS3 4NE united kingdom
dot icon13/05/2008
Director's change of particulars / mark sharman / 13/05/2008
dot icon13/05/2008
Registered office changed on 13/05/2008 from 30 warden road, southville bristol bristol BS3 1BU
dot icon29/03/2008
Return made up to 28/02/08; full list of members
dot icon28/03/2008
Director's change of particulars / mark sharman / 28/03/2008
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2007
Registered office changed on 12/09/07 from: 61 rownham mead hotwells bristol avon BS8 4YB
dot icon24/08/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon17/04/2007
Return made up to 28/02/07; full list of members
dot icon17/04/2007
Director's particulars changed
dot icon02/04/2007
Registered office changed on 02/04/07 from: beechmere studio, the drive wonnersh park guildford surrey GU5 0QW
dot icon17/03/2006
New secretary appointed
dot icon17/03/2006
New director appointed
dot icon08/03/2006
Secretary resigned
dot icon08/03/2006
Director resigned
dot icon28/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.53K
-
0.00
-
-
2022
2
72.02K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Sharman, Mark John Lythell
Director
28/02/2006 - Present
1
Sharman, Emily Jane
Director
01/02/2018 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEEP END MEDIA LIMITED

DEEP END MEDIA LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire SN15 4RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEEP END MEDIA LIMITED?

toggle

DEEP END MEDIA LIMITED is currently Active. It was registered on 28/02/2006 .

Where is DEEP END MEDIA LIMITED located?

toggle

DEEP END MEDIA LIMITED is registered at Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire SN15 4RE.

What does DEEP END MEDIA LIMITED do?

toggle

DEEP END MEDIA LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for DEEP END MEDIA LIMITED?

toggle

The latest filing was on 28/02/2026: Confirmation statement made on 2026-02-28 with no updates.