Dma Media Productions Limited LONDON


Dma Media Productions started in year 2005 as Private Limited Company with registration number 05510881. The Dma Media Productions company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 10-11 Percy Street. Postal code: W1T 1DN. Since October 2, 2013 Dma Media Productions Limited is no longer carrying the name Campaign Productions.

The company has 2 directors, namely Mark T., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 18 July 2005 and Mark T. has been with the company for the least time - from 1 July 2011. Currenlty, the company lists one former director, whose name is Mark T. and who left the the company on 1 July 2011. In addition, there is one former secretary - Leanne P. who worked with the the company until 30 July 2018.

Dma Media Productions Limited Address / Contact

Office Address 10-11 Percy Street
Office Address2 Percy Street
Town London
Post code W1T 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05510881
Date of Incorporation Mon, 18th Jul 2005
Industry Video production activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Mark T.

Position: Director

Appointed: 01 July 2011

Robert B.

Position: Director

Appointed: 18 July 2005

Mark T.

Position: Director

Appointed: 03 April 2006

Resigned: 01 July 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2005

Resigned: 18 July 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 July 2005

Resigned: 18 July 2005

Leanne P.

Position: Secretary

Appointed: 18 July 2005

Resigned: 30 July 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Mark T. This PSC has significiant influence or control over this company,. Another one in the PSC register is Robert B. This PSC has significiant influence or control over the company,. Moving on, there is Dma Media Holdings Ltd, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mark T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dma Media Holdings Ltd

29 Marylebone Road, London, NW1 5JX, England

Legal authority English
Legal form Limited Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 06724874
Notified on 18 July 2016
Nature of control: 75,01-100% shares

Company previous names

Campaign Productions October 2, 2013
New You Media July 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth-298 338-332 846-350 849-457 427-500 737-674 919
Balance Sheet
Cash Bank In Hand2 946991302 5678071 001
Current Assets16 86417 33130 02651 436149 76880 480
Debtors13 91817 23229 89648 869148 96179 479
Intangible Fixed Assets43 20025 9208 640   
Net Assets Liabilities Including Pension Asset Liability-298 338-332 846-350 849-457 427-500 737-674 919
Tangible Fixed Assets16 66710 0003 333   
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve-298 438-332 946-350 949-457 527-500 837-675 019
Shareholder Funds-298 338-332 846-350 849-457 427-500 737-674 919
Other
Accruals Deferred Income     5 075
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100100
Creditors Due After One Year326 748329 173339 730480 738585 544680 628
Creditors Due Within One Year48 32156 92453 21828 22565 06174 796
Fixed Assets59 86735 92011 973  5 000
Intangible Fixed Assets Aggregate Amortisation Impairment8 64025 92043 20051 840  
Intangible Fixed Assets Amortisation Charged In Period 17 28017 2808 640  
Intangible Fixed Assets Cost Or Valuation51 84051 84051 84051 840  
Net Current Assets Liabilities-31 457-39 593-23 19223 21184 7075 684
Number Shares Allotted   100100 
Par Value Share   11 
Share Capital Allotted Called Up Paid  100100100 
Tangible Fixed Assets Cost Or Valuation20 00020 00020 00020 000  
Tangible Fixed Assets Depreciation3 33310 00016 66720 000  
Tangible Fixed Assets Depreciation Charged In Period 6 6676 6673 333  
Total Assets Less Current Liabilities28 410-3 673-11 11923 31184 80710 784

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, October 2023
Free Download (13 pages)

Company search

Advertisements