About

Registered Number: SC152769
Date of Incorporation: 29/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 4 Bridgend Business Park, Bridgend Road, Dingwall, Ross-Shire, IV15 9SL

 

Founded in 1994, Dp Digital Media Ltd has its registered office in Dingwall in Ross-Shire, it's status in the Companies House registry is set to "Active". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOCH, Irene 14 September 1994 26 August 1997 1
ROGERS, Terence John 28 November 2003 20 October 2014 1
SIMPSON, Adam Gardiner 14 September 1994 27 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 05 November 2019
RESOLUTIONS - N/A 09 August 2019
AA - Annual Accounts 19 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 06 November 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 September 2015
SH01 - Return of Allotment of shares 12 August 2015
RP04 - N/A 25 November 2014
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 06 August 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 13 October 2010
SH03 - Return of purchase of own shares 26 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 30 July 2009
169 - Return by a company purchasing its own shares 17 December 2008
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 04 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 03 September 2004
225 - Change of Accounting Reference Date 18 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 11 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 14 September 1999
287 - Change in situation or address of Registered Office 14 September 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
RESOLUTIONS - N/A 08 January 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 26 September 1995
288 - N/A 11 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
NEWINC - New incorporation documents 29 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.