ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dma Media Ventures Limited

Dma Media Ventures Limited is an active company incorporated on 23 September 2005 with the registered office located in London, Greater London. Dma Media Ventures Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05572709
Private limited company
Age
20 years
Incorporated 23 September 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 September 2024 (1 year 1 month ago)
Next confirmation dated 23 September 2025
Was due on 7 October 2025 (22 days ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Was due on 30 September 2025 (29 days ago)
Address
Duke Of York's Hq
Turks Row
London
SW3 4RY
England
Address changed on 22 Nov 2024 (11 months ago)
Previous address was 10-11 Percy Street Percy Street London W1T 1DN England
Telephone
02074322800
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Jul 1965
Director • Consultant • British • Lives in UK • Born in May 1955
Dma Media Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vivid White Productions Limited
Mark Lee Toogood and Robert Anthony Beynon are mutual people.
Active
Dma Media Productions Limited
Robert Anthony Beynon and Mark Lee Toogood are mutual people.
Active
Dma Media Holdings Limited
Mark Lee Toogood and Robert Anthony Beynon are mutual people.
Active
Hobbs Properties Limited
Mark Lee Toogood is a mutual person.
Active
Active
Hobbs Holdings Limited
Mark Lee Toogood is a mutual person.
Active
Hill Top Productions Limited
Mark Lee Toogood is a mutual person.
Active
Bat Out Of Hell Holdings Limited
Mark Lee Toogood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£311
Increased by £307 (+7675%)
Turnover
£83.8K
Decreased by £321.12K (-79%)
Employees
2
Same as previous period
Total Assets
£20.98K
Decreased by £31.66K (-60%)
Total Liabilities
-£749.8K
Decreased by £64.22K (-8%)
Net Assets
-£728.82K
Increased by £32.57K (-4%)
Debt Ratio (%)
3575%
Increased by 2027.99% (+131%)
Latest Activity
Mark Lee Toogood Resigned
8 Months Ago on 7 Feb 2025
Mark Lee Toogood Resigned
8 Months Ago on 7 Feb 2025
Dma Media Holdings Limited (PSC) Details Changed
11 Months Ago on 22 Nov 2024
Dma Media Holdings Limited (PSC) Details Changed
11 Months Ago on 22 Nov 2024
New Charge Registered
11 Months Ago on 22 Nov 2024
Charge Satisfied
11 Months Ago on 22 Nov 2024
Dma Media Holdings Limited (PSC) Appointed
11 Months Ago on 22 Nov 2024
Mr Mark Lee Toogood Details Changed
11 Months Ago on 22 Nov 2024
Mr Robert Anthony Beynon Details Changed
11 Months Ago on 22 Nov 2024
Mr Mark Lee Toogood Details Changed
11 Months Ago on 22 Nov 2024
Get Credit Report
Discover Dma Media Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mark Lee Toogood as a secretary on 7 February 2025
Submitted on 7 Feb 2025
Termination of appointment of Mark Lee Toogood as a director on 7 February 2025
Submitted on 7 Feb 2025
Certificate of change of name
Submitted on 4 Dec 2024
Change of details for Dma Media Holdings Limited as a person with significant control on 22 November 2024
Submitted on 29 Nov 2024
Change of details for Dma Media Holdings Limited as a person with significant control on 22 November 2024
Submitted on 28 Nov 2024
Cessation of Robert Anthony Beynon as a person with significant control on 22 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Robert Anthony Beynon on 22 November 2024
Submitted on 22 Nov 2024
Registered office address changed from 10-11 Percy Street Percy Street London W1T 1DN England to Duke of York's Hq Turks Row London SW3 4RY on 22 November 2024
Submitted on 22 Nov 2024
Registration of charge 055727090004, created on 22 November 2024
Submitted on 22 Nov 2024
Satisfaction of charge 055727090003 in full
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year