DLR MEDIA LIMITED

Register to unlock more data on OkredoRegister

DLR MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC600110

Incorporation date

15/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Affinity House, Harrison Road, Dundee DD2 3SNCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2018)
dot icon21/12/2025
Micro company accounts made up to 2025-03-29
dot icon05/11/2025
Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland to Affinity House Harrison Road Dundee DD2 3SN on 2025-11-05
dot icon10/09/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-03-29
dot icon23/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon06/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon29/07/2024
Change of details for Dlr Group (Scotland) Limited as a person with significant control on 2024-07-29
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon12/07/2024
Change of share class name or designation
dot icon12/07/2024
Particulars of variation of rights attached to shares
dot icon03/07/2024
Appointment of Anna Elizabeth Cockburn Bluman as a director on 2024-07-01
dot icon22/12/2023
Micro company accounts made up to 2023-03-30
dot icon11/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-30
dot icon11/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon31/05/2022
Cessation of Harry Maclean as a person with significant control on 2022-02-18
dot icon31/05/2022
Change of details for Dlr Group (Scotland) Limited as a person with significant control on 2022-02-18
dot icon10/05/2022
Cancellation of shares. Statement of capital on 2022-02-18
dot icon10/05/2022
Purchase of own shares.
dot icon06/04/2022
Director's details changed for Mr Daniel Lewis Rosie on 2022-03-18
dot icon25/03/2022
Micro company accounts made up to 2021-03-30
dot icon18/03/2022
Registered office address changed from River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2022-03-18
dot icon28/02/2022
Termination of appointment of Harry Maclean as a director on 2022-02-18
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon28/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon27/05/2020
Cancellation of shares. Statement of capital on 2020-05-18
dot icon27/05/2020
Memorandum and Articles of Association
dot icon27/05/2020
Resolutions
dot icon19/05/2020
Registered office address changed from 50 James Street Carnoustie DD7 7JY Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2020-05-19
dot icon19/05/2020
Notification of Dlr Group (Scotland) Limited as a person with significant control on 2020-05-18
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon19/05/2020
Cessation of Daniel Lewis Rosie as a person with significant control on 2020-05-18
dot icon19/05/2020
Notification of Harry Maclean as a person with significant control on 2020-05-18
dot icon19/05/2020
Appointment of Mr Harry Maclean as a director on 2020-05-18
dot icon27/09/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon26/03/2019
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon15/06/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
36.97K
-
0.00
-
-
2022
3
8.28K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Rosie, Daniel Lewis
Director
15/06/2018 - Present
9
Bluman, Anna Elizabeth Cockburn
Director
01/07/2024 - Present
3

Persons with Significant Control

3
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 DLR MEDIA LIMITED

DLR MEDIA LIMITED is an(a) Active company incorporated on 15/06/2018 with the registered office located at Affinity House, Harrison Road, Dundee DD2 3SN. 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 DLR MEDIA LIMITED?

toggle

DLR MEDIA LIMITED is currently Active. It was registered on 15/06/2018 .

Where is DLR MEDIA LIMITED located?

toggle

DLR MEDIA LIMITED is registered at Affinity House, Harrison Road, Dundee DD2 3SN.

What does DLR MEDIA LIMITED do?

toggle

DLR MEDIA LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for DLR MEDIA LIMITED?

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-03-29.