Company NameDLT Media (UK) Limited
DirectorsMohamed Ouass and Jason Eden Mengers
Company StatusActive
Company Number04266636
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMohamed Ouass
Date of BirthApril 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleCo Director
Country of ResidenceNetherlands
Correspondence AddressBoswinde 47
2274 We Den Haag
Netherlands
Director NameMr Jason Eden Mengers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(1 year, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark House Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director NameBrian John Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCo Director
Correspondence Address5 Harland Avenue
Sidcup
Kent
DA15 7NU
Secretary NameMr David Glover
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleAccountant
Correspondence Address401 Cannon Hill Lane
Raynes Park
London
SW20 9HH
Secretary NameJames Orr Pieter Thoden Van Velzen
NationalityBritish
StatusResigned
Appointed20 December 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2008)
RoleFacilities Director
Correspondence AddressHome Lodge
Cranleigh Rowly
Surrey
GU6 8PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.dltmedia.co.uk/
Email address[email protected]
Telephone020 89743970
Telephone regionLondon

Location

Registered AddressRussell House Regent Park
Kingston Road
Leatherhead
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

80 at £1A & M Herkemij Holding Bv
8.00%
Ordinary
720 at £1Dlt Media Holding Bv
72.00%
Ordinary
200 at £1Jason Mengers
20.00%
Ordinary

Financials

Year2014
Net Worth£241,808
Cash£953,134
Current Liabilities£1,238,092

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

30 April 2009Delivered on: 2 May 2009
Persons entitled: Axa Insurers UK PLC and Axa Ppp Healthcare Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of an account see image for full details.
Outstanding
23 August 2005Delivered on: 1 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 October 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
13 September 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
3 May 2022Registered office address changed from Unit B1 Forsyth Road Woking GU21 5SA England to Russell House Regent Park Kingston Road Leatherhead KT22 7LU on 3 May 2022 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
20 September 2021Change of details for Aiga Holdings B.V. as a person with significant control on 4 August 2021 (2 pages)
16 September 2021Change of details for Dlt Media Holding Bv as a person with significant control on 4 August 2021 (2 pages)
16 September 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
12 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
19 May 2020Auditor's resignation (1 page)
20 April 2020Accounts for a small company made up to 31 December 2019 (9 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 June 2019Resolutions
  • RES13 ‐ Transferor 04/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
7 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
9 November 2016Registered office address changed from Unit 3 Hook Rise Business Centre Hook Rise South Surbiton Surrey KT6 7LD to Unit B1 Forsyth Road Woking GU21 5SA on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Unit 3 Hook Rise Business Centre Hook Rise South Surbiton Surrey KT6 7LD to Unit B1 Forsyth Road Woking GU21 5SA on 9 November 2016 (1 page)
23 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
15 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
15 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 September 2013Director's details changed for Mr Jason Mengers on 1 January 2013 (2 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(4 pages)
9 September 2013Director's details changed for Mr Jason Mengers on 1 January 2013 (2 pages)
9 September 2013Director's details changed for Mr Jason Mengers on 1 January 2013 (2 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(4 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(4 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 October 2010Director's details changed for Mr Jason Mengers on 8 August 2010 (2 pages)
15 October 2010Director's details changed for Mohamed Ouass on 8 August 2010 (2 pages)
15 October 2010Director's details changed for Mohamed Ouass on 8 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Jason Mengers on 8 August 2010 (2 pages)
15 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mohamed Ouass on 8 August 2010 (2 pages)
15 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr Jason Mengers on 8 August 2010 (2 pages)
20 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 March 2009Appointment terminated secretary james thoden van velzen (1 page)
11 March 2009Appointment terminated secretary james thoden van velzen (1 page)
20 January 2009Registered office changed on 20/01/2009 from unit 2, kingsmill business park chapel mill road kingston surrey KT1 3GZ (1 page)
20 January 2009Registered office changed on 20/01/2009 from unit 2, kingsmill business park chapel mill road kingston surrey KT1 3GZ (1 page)
5 September 2008Return made up to 08/08/08; full list of members (4 pages)
5 September 2008Return made up to 08/08/08; full list of members (4 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 October 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 December 2006Return made up to 08/08/06; full list of members (7 pages)
8 December 2006Return made up to 08/08/06; full list of members (7 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 November 2005Registered office changed on 01/11/05 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page)
1 November 2005Registered office changed on 01/11/05 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
7 October 2005Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Return made up to 08/08/05; full list of members (3 pages)
8 September 2005Return made up to 08/08/05; full list of members (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
29 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Full accounts made up to 31 December 2003 (13 pages)
11 August 2004Full accounts made up to 31 December 2003 (13 pages)
9 September 2003Return made up to 08/08/03; full list of members (7 pages)
9 September 2003Return made up to 08/08/03; full list of members (7 pages)
11 June 2003Full accounts made up to 31 December 2002 (14 pages)
11 June 2003Full accounts made up to 31 December 2002 (14 pages)
3 March 2003Registered office changed on 03/03/03 from: unit B1 hubert road brentwood essex CM14 4RF (1 page)
3 March 2003Registered office changed on 03/03/03 from: unit B1 hubert road brentwood essex CM14 4RF (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
16 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Ad 20/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 September 2001Ad 20/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 5 harland avenue sidcup kent DA15 7NU (1 page)
15 August 2001Registered office changed on 15/08/01 from: 5 harland avenue sidcup kent DA15 7NU (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
8 August 2001Incorporation (19 pages)
8 August 2001Incorporation (19 pages)