About

Registered Number: 03514784
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

 

Having been setup in 1998, Deep South Media Ltd have registered office in Poole, it's status at Companies House is "Active". The organisation is registered for VAT in the UK. The organisation currently employs 1-10 staff. The current directors of this business are listed as Sinclair, Russell Scott, Sinclair, Russell Scott, Wain, Ronald John, Diprose, Andrew Lawrence, Stone, Alan Edwin, Weekes, Diane Elizabeth, Bunney, Herbert Gordon, Hyde, Peter, Sinclair, Kay Marion at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Russell Scott 01 January 2016 - 1
WAIN, Ronald John 01 April 2011 - 1
BUNNEY, Herbert Gordon 20 February 1998 06 April 2000 1
HYDE, Peter 19 March 2001 28 April 2003 1
SINCLAIR, Kay Marion 06 April 2013 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Russell Scott 17 September 2019 - 1
DIPROSE, Andrew Lawrence 01 April 2011 17 September 2019 1
STONE, Alan Edwin 04 May 2001 01 April 2011 1
WEEKES, Diane Elizabeth 06 April 2000 04 May 2001 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
SH03 - Return of purchase of own shares 08 January 2020
RESOLUTIONS - N/A 04 December 2019
SH06 - Notice of cancellation of shares 04 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 December 2019
AA - Annual Accounts 28 November 2019
SH01 - Return of Allotment of shares 30 September 2019
AP03 - Appointment of secretary 26 September 2019
TM02 - Termination of appointment of secretary 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
SH01 - Return of Allotment of shares 19 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 19 November 2018
SH01 - Return of Allotment of shares 25 October 2018
SH03 - Return of purchase of own shares 16 May 2018
CS01 - N/A 20 February 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 18 October 2017
SH01 - Return of Allotment of shares 12 June 2017
SH01 - Return of Allotment of shares 08 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 11 November 2016
SH01 - Return of Allotment of shares 08 May 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AP01 - Appointment of director 26 January 2016
CH01 - Change of particulars for director 26 January 2016
AA - Annual Accounts 28 November 2015
RESOLUTIONS - N/A 03 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 07 November 2014
MR04 - N/A 29 October 2014
RESOLUTIONS - N/A 16 July 2014
CC04 - Statement of companies objects 16 July 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
RESOLUTIONS - N/A 14 February 2014
SH01 - Return of Allotment of shares 14 February 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 14 October 2011
AP03 - Appointment of secretary 28 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 06 March 2009
353 - Register of members 03 March 2009
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
287 - Change in situation or address of Registered Office 08 August 2008
287 - Change in situation or address of Registered Office 11 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 31 May 2007
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
MEM/ARTS - N/A 17 November 2006
AA - Annual Accounts 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 22 September 2005
287 - Change in situation or address of Registered Office 18 June 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 19 September 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
123 - Notice of increase in nominal capital 04 April 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 14 June 1999
395 - Particulars of a mortgage or charge 17 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 27 February 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.