DMS MEDIA LIMITED

Register to unlock more data on OkredoRegister

DMS MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07902414

Incorporation date

09/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall Market Place, Oundle, Peterborough PE8 4BACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2012)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon20/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon23/08/2024
Change of details for Mrs Michelle Strong as a person with significant control on 2024-08-23
dot icon23/08/2024
Change of details for Mr Daniel Edward Strong as a person with significant control on 2024-08-23
dot icon23/08/2024
Director's details changed for Mr Daniel Edward Strong on 2024-08-23
dot icon23/08/2024
Director's details changed for Mrs Michelle Strong on 2024-08-23
dot icon23/08/2024
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-08-23
dot icon25/06/2024
Change of details for Mr Daniel Edward Strong as a person with significant control on 2024-06-25
dot icon25/06/2024
Change of details for Mrs Michelle Strong as a person with significant control on 2024-06-25
dot icon17/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon04/01/2022
Director's details changed for Mrs Michelle Strong on 2022-01-03
dot icon04/01/2022
Change of details for Mr Daniel Edward Strong as a person with significant control on 2022-01-03
dot icon04/01/2022
Director's details changed for Mr Daniel Edward Strong on 2022-01-03
dot icon04/01/2022
Change of details for Mr Daniel Edward Strong as a person with significant control on 2022-01-03
dot icon04/01/2022
Registered office address changed from 3 Norton Road Baldock Hertfordshire SG7 5AP England to 6 North Street Oundle Peterborough PE8 4AL on 2022-01-04
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon11/01/2021
Notification of Michelle Strong as a person with significant control on 2021-01-11
dot icon19/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon09/01/2019
Director's details changed for Mrs Michelle Strong on 2019-01-08
dot icon13/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/10/2018
Director's details changed for Mr Daniel Edward Strong on 2018-10-29
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/07/2016
Registered office address changed from 2 Norton Road Baldock Herts. SG7 5AP England to 3 Norton Road Baldock Hertfordshire SG7 5AP on 2016-07-29
dot icon19/07/2016
Registered office address changed from 27 Hitchin Street Baldock SG7 6AQ to 2 Norton Road Baldock Herts. SG7 5AP on 2016-07-19
dot icon13/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/03/2014
Appointment of Mrs Michelle Strong as a director
dot icon31/03/2014
Termination of appointment of Michelle Strong as a director
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/03/2013
Previous accounting period extended from 2013-01-31 to 2013-02-28
dot icon14/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mrs Michelle Strong on 2013-01-14
dot icon09/01/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
211.11K
-
0.00
123.66K
-
2022
16
197.97K
-
0.00
130.55K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Strong, Michelle
Director
31/03/2014 - Present
4
Strong, Daniel Edward
Director
09/01/2012 - Present
2

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 DMS MEDIA LIMITED

DMS MEDIA LIMITED is an(a) Active company incorporated on 09/01/2012 with the registered office located at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA. 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 DMS MEDIA LIMITED?

toggle

DMS MEDIA LIMITED is currently Active. It was registered on 09/01/2012 .

Where is DMS MEDIA LIMITED located?

toggle

DMS MEDIA LIMITED is registered at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA.

What does DMS MEDIA LIMITED do?

toggle

DMS MEDIA LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for DMS MEDIA LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.