Company NameDM Audio Limited
DirectorsDean Alderson and Jayne Mary Allison
Company StatusActive
Company NumberSC245613
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameDean Alderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleSound Equipment Hire & Sales
Country of ResidenceScotland
Correspondence Address22 Duddingston Road
Edinburgh
Midlothian
EH15 1NE
Scotland
Director NameMs Jayne Mary Allison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleSound Equipment Hire & Sales
Country of ResidenceScotland
Correspondence Address22 Duddingston Road
Edinburgh
Midlothian
EH15 1NE
Scotland
Secretary NameMs Jayne Mary Allison
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleSound Equipment Hire & Sales
Country of ResidenceScotland
Correspondence Address22 Duddingston Road
Edinburgh
Midlothian
EH15 1NE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitedmaudio.co.uk
Telephone0131 6655615
Telephone regionEdinburgh

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dean Alderson
50.00%
Ordinary
1 at £1Jayne Mary Allison
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,130
Cash£19,113
Current Liabilities£121,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

23 June 2022Delivered on: 27 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
4 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
27 June 2022Registration of charge SC2456130001, created on 23 June 2022 (16 pages)
15 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
9 March 2021Confirmation statement made on 21 February 2021 with updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
9 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 March 2010Director's details changed for Jayne Mary Allison on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Dean Alderson on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Jayne Mary Allison on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Dean Alderson on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Jayne Mary Allison on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Dean Alderson on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 March 2008Return made up to 21/02/08; full list of members (4 pages)
18 March 2008Return made up to 21/02/08; full list of members (4 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Return made up to 21/02/07; full list of members (7 pages)
10 April 2007Return made up to 21/02/07; full list of members (7 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 February 2006Return made up to 21/02/06; full list of members (7 pages)
23 February 2006Return made up to 21/02/06; full list of members (7 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 February 2005Return made up to 22/02/05; full list of members (7 pages)
24 February 2005Return made up to 22/02/05; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 March 2004Return made up to 05/03/04; full list of members (7 pages)
16 March 2004Return made up to 05/03/04; full list of members (7 pages)
13 May 2003Registered office changed on 13/05/03 from: 29A stafford street edinburgh midlothian EH3 7BJ (1 page)
13 May 2003Registered office changed on 13/05/03 from: 29A stafford street edinburgh midlothian EH3 7BJ (1 page)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (14 pages)
13 March 2003Incorporation (14 pages)