DT MEDIA LIMITED
TOTNES

Hellopages » Devon » South Hams » TQ9 5AL

Company number 03824395
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address UNIT 6 DART MARINE PARK, STEAMER QUAY ROAD, TOTNES, DEVON, TQ9 5AL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Registration of charge 038243950007, created on 18 May 2016. The most likely internet sites of DT MEDIA LIMITED are www.dtmedia.co.uk, and www.dt-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Dt Media Limited is a Private Limited Company. The company registration number is 03824395. Dt Media Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of Dt Media Limited is Unit 6 Dart Marine Park Steamer Quay Road Totnes Devon Tq9 5al. . BELLAMY, David William is a Secretary of the company. BELLAMY, David William is a Director of the company. MELL, John Alan is a Director of the company. MUHLENBECK, Mark Allen is a Director of the company. Secretary HAWKEN, Justin Nicholas Carlyon has been resigned. Secretary TOMPSON, Linda Cherryl has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DEWING, Edward Timothy has been resigned. Director HAWKEN, Justin Nicholas Carlyon has been resigned. Director JACKSON, John Joseph has been resigned. Director KATHRO, Robert Oliver has been resigned. Director PRESNEILL, Michael has been resigned. Director PRESNEILL, Michael has been resigned. Director RAYNER, Paul Adrian has been resigned. Director TAYLOR, William has been resigned. Director TOMPSON, Geoffrey Laurence has been resigned. Director WYTHE, Chuck Walter has been resigned. Director BYMILL LTD has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BELLAMY, David William
Appointed Date: 01 September 2015

Director
BELLAMY, David William
Appointed Date: 21 January 2015
62 years old

Director
MELL, John Alan
Appointed Date: 21 January 2015
79 years old

Director
MUHLENBECK, Mark Allen
Appointed Date: 26 May 2011
64 years old

Resigned Directors

Secretary
HAWKEN, Justin Nicholas Carlyon
Resigned: 09 April 2015
Appointed Date: 18 January 2000

Secretary
TOMPSON, Linda Cherryl
Resigned: 18 January 2000
Appointed Date: 01 November 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 November 1999
Appointed Date: 12 August 1999

Director
DEWING, Edward Timothy
Resigned: 02 September 2011
Appointed Date: 05 April 2006
62 years old

Director
HAWKEN, Justin Nicholas Carlyon
Resigned: 09 April 2015
Appointed Date: 18 January 2000
53 years old

Director
JACKSON, John Joseph
Resigned: 09 November 2012
Appointed Date: 26 May 2011
54 years old

Director
KATHRO, Robert Oliver
Resigned: 14 January 2009
Appointed Date: 19 August 2008
66 years old

Director
PRESNEILL, Michael
Resigned: 11 April 2012
Appointed Date: 02 September 2011
60 years old

Director
PRESNEILL, Michael
Resigned: 12 July 2011
Appointed Date: 18 January 2000
60 years old

Director
RAYNER, Paul Adrian
Resigned: 23 May 2007
Appointed Date: 09 November 2004
63 years old

Director
TAYLOR, William
Resigned: 16 November 2004
Appointed Date: 23 April 2001
72 years old

Director
TOMPSON, Geoffrey Laurence
Resigned: 18 July 2008
Appointed Date: 01 November 1999
76 years old

Director
WYTHE, Chuck Walter
Resigned: 10 July 2014
Appointed Date: 26 May 2011
53 years old

Director
BYMILL LTD
Resigned: 28 June 2011
Appointed Date: 23 May 2007

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 November 1999
Appointed Date: 12 August 1999

Persons With Significant Control

Vsd Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DT MEDIA LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 12 August 2016 with updates
24 May 2016
Registration of charge 038243950007, created on 18 May 2016
23 Dec 2015
Accounts for a small company made up to 31 March 2015
10 Sep 2015
Appointment of Mr David William Bellamy as a secretary on 1 September 2015
...
... and 113 more events
24 Dec 1999
New secretary appointed
24 Dec 1999
New director appointed
24 Dec 1999
Secretary resigned
24 Dec 1999
Director resigned
12 Aug 1999
Incorporation

DT MEDIA LIMITED Charges

18 May 2016
Charge code 0382 4395 0007
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association (The "Bank")
Description: Not applicable…
25 January 2011
Debenture
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: David Ring Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2008
Debenture
Delivered: 15 August 2008
Status: Satisfied on 14 February 2011
Persons entitled: Diane Elizabeth Mary Dewing ("Chargee")
Description: Fixed and floating charge over the undertaking and all…
31 July 2008
Debenture
Delivered: 15 August 2008
Status: Satisfied on 14 February 2011
Persons entitled: Edward Timothy Dewing ("Chargee")
Description: Fixed and floating charge over the undertaking and all…
23 May 2007
Debenture
Delivered: 25 May 2007
Status: Satisfied on 14 February 2011
Persons entitled: Finance South West Growth Fund
Description: Fixed and floating charges over the undertaking and all…
13 June 2005
Debenture
Delivered: 1 July 2005
Status: Satisfied on 14 February 2011
Persons entitled: Finance Southwest Business Loan Fund Limited Partnership
Description: Fixed and floating charge over the company's assets.
19 July 2000
Debenture
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…