Advanced company searchLink opens in new window

DEEP BLUE SEA MEDIA LIMITED

Company number 10246008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2024 AA Micro company accounts made up to 30 November 2023
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
03 Jul 2023 AA Micro company accounts made up to 30 November 2022
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
05 Sep 2022 AA Micro company accounts made up to 30 November 2021
24 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 30 November 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 30 November 2019
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
24 Dec 2019 AD01 Registered office address changed from Witan Gate House Witan Gate West 500-600 Witan Gate West Milton Keynes MK9 1SH England to Spinnaker House Waterside Gardens Fareham Hampshire PO16 8SD on 24 December 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
16 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with updates
25 Jan 2019 TM01 Termination of appointment of John Robert Pearce as a director on 23 January 2019
25 Jan 2019 TM01 Termination of appointment of Nicholas John Moss as a director on 23 January 2019
25 Jan 2019 AP01 Appointment of Cameron Dunn as a director on 23 January 2019
25 Jan 2019 AP01 Appointment of Mr Andrew Archer Webster as a director on 23 January 2019
25 Jan 2019 AP01 Appointment of Marianne Bruhn Rasmussen Coulling as a director on 23 January 2019
25 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-23
24 Jan 2019 TM01 Termination of appointment of Thomas Chard as a director on 23 January 2019
24 Jan 2019 TM01 Termination of appointment of Just Christian Thomas Borthen as a director on 23 January 2019
24 Jan 2019 TM01 Termination of appointment of James Berryman as a director on 23 January 2019
24 Jan 2019 TM02 Termination of appointment of Rebecca Moss as a secretary on 23 January 2019
24 Jan 2019 PSC02 Notification of Mercator Media Limited as a person with significant control on 23 January 2019
24 Jan 2019 PSC07 Cessation of Nicholas John Moss as a person with significant control on 23 January 2019