Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMA MEDIA LIMITED
Company Information for

DMA MEDIA LIMITED

UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
03700496
Private Limited Company
In Administration

Company Overview

About Dma Media Ltd
DMA MEDIA LIMITED was founded on 1999-01-25 and has its registered office in Salisbury. The organisation's status is listed as "In Administration". Dma Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DMA MEDIA LIMITED
 
Legal Registered Office
UNITS 1-3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in NW1
 
Filing Information
Company Number 03700496
Company ID Number 03700496
Date formed 1999-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744106063  
Last Datalog update: 2025-01-05 05:17:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMA MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLOK CAPITAL LIMITED   APPLEGARTH DENE LTD   KEY ACCOUNTING SERVICES (SALISBURY) NO 1 LTD   MARKETWEB LIMITED   PROTAX LIMITED   PS ACCOUNTING SERVICES (UK) LTD   STEWART HALL ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DMA MEDIA LIMITED
The following companies were found which have the same name as DMA MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DMA MEDIA PRODUCTIONS LIMITED DUKE OF YORK'S HQ KINGS ROAD LONDON SW3 4RY Active Company formed on the 2005-07-18
DMA MEDIA HOLDINGS LIMITED DUKE OF YORK'S HQ TURKS ROW LONDON SW3 4RY Active Company formed on the 2008-10-15
DMA MEDIA LLC S STOCKTON DR FARMINGTON HILLS 48336 Michigan 30182 UNKNOWN Company formed on the 2013-05-02
DMA MEDIA HOLDINGS INCORPORATED California Unknown
DMA MEDIA LLC New Jersey Unknown
DMA MEDIA GROUP LIMITED DUKE OF YORKS HEADQUARTERS TURKS ROW LONDON SW3 4RY Active Company formed on the 2025-02-11

Company Officers of DMA MEDIA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CLAYPOLE
Company Secretary 1999-08-12
ROBERT ANTHONY BEYNON
Director 1999-08-12
STEPHEN CLAYPOLE
Director 1999-08-12
MARK LEE TOOGOOD
Director 2009-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SIMON LANDER
Director 2001-01-03 2008-09-09
DAVID MANNION
Director 1999-08-12 2000-12-31
JPCORS LIMITED
Nominated Secretary 1999-01-25 1999-01-25
JPCORD LIMITED
Nominated Director 1999-01-25 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY BEYNON THE NEWSMARKET LIMITED Director 2017-01-11 CURRENT 2001-03-28 Liquidation
ROBERT ANTHONY BEYNON URBS MEDIA LIMITED Director 2016-04-06 CURRENT 2014-10-02 Active
ROBERT ANTHONY BEYNON UNSEEN ARCHIVES LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
ROBERT ANTHONY BEYNON DMA MEDIA HOLDINGS LIMITED Director 2009-10-15 CURRENT 2008-10-15 Active
ROBERT ANTHONY BEYNON VIVID WHITE PRODUCTIONS LIMITED Director 2007-10-24 CURRENT 2007-10-24 Active
ROBERT ANTHONY BEYNON DMA NEWSMARKET LIMITED Director 2006-10-10 CURRENT 2005-09-23 Active
ROBERT ANTHONY BEYNON DMA MEDIA PRODUCTIONS LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
STEPHEN CLAYPOLE DIGBY MANSIONS MANAGEMENT COMPANY LIMITED Director 2006-06-26 CURRENT 1978-04-27 Active
STEPHEN CLAYPOLE OCKENDEN INTERNATIONAL Director 1999-07-07 CURRENT 1996-03-06 Active
MARK LEE TOOGOOD SYNAPTIC DIGITAL LIMITED Director 2017-01-11 CURRENT 2010-04-06 Active - Proposal to Strike off
MARK LEE TOOGOOD THE NEWSMARKET LIMITED Director 2017-01-11 CURRENT 2001-03-28 Liquidation
MARK LEE TOOGOOD UNSEEN ARCHIVES LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
MARK LEE TOOGOOD DMA MEDIA HOLDINGS LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active
MARK LEE TOOGOOD VIVID WHITE PRODUCTIONS LIMITED Director 2007-10-24 CURRENT 2007-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-31Notice of deemed approval of proposals
2025-01-15Liquidation statement of affairs AM02SOA
2025-01-15Statement of administrator's proposal
2024-11-29Appointment of an administrator
2024-11-26APPOINTMENT TERMINATED, DIRECTOR MARK LEE TOOGOOD
2024-11-26Termination of appointment of Stephen Claypole on 2024-11-22
2024-11-26APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY BEYNON
2024-11-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAYPOLE
2024-11-26DIRECTOR APPOINTED MR ROBERT ANTHONY BEYNON
2024-11-26DIRECTOR APPOINTED MR MARK LEE TOOGOOD
2024-06-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-16FIRST GAZETTE notice for compulsory strike-off
2024-04-10CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-10Notification of Dma Media Holdings Ltd as a person with significant control on 2016-04-06
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037004960009
2021-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037004960007
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037004960008
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037004960007
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM 29 Marylebone Road London NW1 5JX England
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0125/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM 40 Linhope Street London NW1 6HU
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-09AR0125/01/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-30AR0125/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0125/01/13 ANNUAL RETURN FULL LIST
2013-01-28CH01Director's details changed for Mr Mark Lee Toogood on 2012-12-12
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-15MG01Particulars of a mortgage or charge / charge no: 6
2012-02-16AR0125/01/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/11 FROM 5Th Floor 151 Wardour Street London W1F 8WE
2011-02-04AR0125/01/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03MG01Particulars of a mortgage or charge / charge no: 5
2010-02-03AR0125/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLAYPOLE / 25/01/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-01288aDIRECTOR APPOINTED MARK TOOGOOD
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-06363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 6TH FLOOR 33 MARGARET STREET LONDON W1N 7LA
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LANDER
2008-10-14AA31/12/07 TOTAL EXEMPTION FULL
2008-02-27363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEYNON / 25/10/2007
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-10363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-1988(2)RAD 15/02/01--------- £ SI 999@1=999 £ IC 1/1000
2001-02-13363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-02-08288bDIRECTOR RESIGNED
2001-02-08288aNEW DIRECTOR APPOINTED
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-14363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-01-10CERTNMCOMPANY NAME CHANGED MEDIANET WORLDWIDE LIMITED CERTIFICATE ISSUED ON 11/01/00
1999-12-01225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-09-03288aNEW DIRECTOR APPOINTED
1999-09-03288aNEW SECRETARY APPOINTED
1999-09-03288aNEW DIRECTOR APPOINTED
1999-09-03288aNEW DIRECTOR APPOINTED
1999-08-23287REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 9 LINCOLNS INN FIELDS LONDON WC2A 3ED
1999-02-05288bSECRETARY RESIGNED
1999-01-27288bDIRECTOR RESIGNED
1999-01-27287REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
1999-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to DMA MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-11-27
Fines / Sanctions
No fines or sanctions have been issued against DMA MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-09 Outstanding ASSET ADVANTAGE LIMITED
ALL ASSETS DEBENTURE 2012-09-15 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-06-03 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2009-03-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-12-18 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2008-11-26 Outstanding ING CENTRAL LONDON NOMINEE (WARDOUR STREET) NO.1 LIMITED AND ING CENTRAL LONDON NOMINEE (WARDOUR STREET) NO.2 LIMITED
ALL ASSETS DEBENTURE 2000-11-14 Satisfied GLE INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 562,057

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMA MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 28,733
Current Assets 2012-01-01 £ 1,288,684
Debtors 2012-01-01 £ 1,259,951
Fixed Assets 2012-01-01 £ 30
Shareholder Funds 2012-01-01 £ 800,181

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DMA MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMA MEDIA LIMITED
Trademarks
We have not found any records of DMA MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DMA MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Transport for London 2013-04-19 GBP £1,240
Transport for London 2013-04-08 GBP £546
Transport for London 2013-04-04 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DMA MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDMA MEDIA LIMITEDEvent Date2024-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMA MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMA MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.