Company NameDS Media And Events Ltd
DirectorsStephen Cram and Allison Curbishley
Company StatusActive
Company NumberSC369894
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Previous NameGreentram Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Stephen Cram
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(3 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months
RoleSports Presenter And Commentator
Country of ResidenceUnited Kingdom
Correspondence AddressKiln Rigg Wall
Hexham
Northumberland
NE46 4EQ
Director NameMs Allison Curbishley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(3 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months
RoleDirector Event Company And Sports Summariser
Country of ResidenceUnited Kingdom
Correspondence AddressKiln Rigg Wall
Hexham
Northumberland
NE46 4EQ
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMrs Angela Roberts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2015)
RoleCompany Director & Company Secretary
Country of ResidenceEngland
Correspondence Address3 The Oaks
Causey Hill
Hexham
Northumberland
NE46 2PZ
Director NameMr David John Roberts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Oaks
Causey Hill
Hexham
Northumberland
NE46 2PZ
Secretary NameMrs Angela Roberts
StatusResigned
Appointed31 December 2009(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2015)
RoleCompany Director
Correspondence Address3 The Oaks
Causey Hill
Hexham
Northumberland
NE46 2PZ
Director NameMr Alexander Rankin Macgregor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Secretary NameMr Alexander Rankin Macgregor
StatusResigned
Appointed05 February 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed09 December 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Extra Mile Media & Events Limited
50.00%
Ordinary
500 at £1Stephen Cram & Alison Curbishley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,443
Cash£33,011
Current Liabilities£63,550

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 Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
28 February 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 9 December 2018 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
8 August 2017Registered office address changed from 21 Melville Street Lane Edinburgh EH3 7QB to 34 Beechmount Park Edinburgh Midlothian EH12 5YT on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 21 Melville Street Lane Edinburgh EH3 7QB to 34 Beechmount Park Edinburgh Midlothian EH12 5YT on 8 August 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
22 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(6 pages)
22 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Appointment of Mr Alexander Rankin Macgregor as a secretary on 5 February 2015 (2 pages)
12 June 2015Appointment of Mr Alexander Rankin Macgregor as a secretary on 5 February 2015 (2 pages)
12 June 2015Appointment of Mr Alexander Rankin Macgregor as a director on 5 February 2015 (2 pages)
12 June 2015Appointment of Mr Alexander Rankin Macgregor as a director on 5 February 2015 (2 pages)
12 June 2015Appointment of Mr Alexander Rankin Macgregor as a secretary on 5 February 2015 (2 pages)
12 June 2015Appointment of Mr Alexander Rankin Macgregor as a director on 5 February 2015 (2 pages)
10 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 February 2015Termination of appointment of Angela Roberts as a director on 31 January 2015 (1 page)
18 February 2015Termination of appointment of David John Roberts as a director on 31 January 2015 (1 page)
18 February 2015Termination of appointment of David John Roberts as a director on 31 January 2015 (1 page)
18 February 2015Termination of appointment of Angela Roberts as a secretary on 31 January 2015 (1 page)
18 February 2015Termination of appointment of Angela Roberts as a director on 31 January 2015 (1 page)
18 February 2015Termination of appointment of Angela Roberts as a secretary on 31 January 2015 (1 page)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(7 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(7 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(7 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
(7 pages)
28 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
(7 pages)
28 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,000
(7 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
7 October 2011Previous accounting period shortened from 31 December 2011 to 31 January 2011 (3 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
7 October 2011Previous accounting period shortened from 31 December 2011 to 31 January 2011 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
31 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
31 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
14 October 2010Appointment of Miss Allison Curbishley as a director (2 pages)
14 October 2010Appointment of Mr Stephen Cram as a director (2 pages)
14 October 2010Appointment of Miss Allison Curbishley as a director (2 pages)
14 October 2010Appointment of Mr Stephen Cram as a director (2 pages)
13 October 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 13 October 2010 (1 page)
13 October 2010Appointment of Mrs Angela Roberts as a director (2 pages)
13 October 2010Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
13 October 2010Termination of appointment of Paul Townsend as a director (1 page)
13 October 2010Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
13 October 2010Termination of appointment of Paul Townsend as a director (1 page)
13 October 2010Appointment of Mrs Angela Roberts as a secretary (2 pages)
13 October 2010Appointment of Mrs Angela Roberts as a secretary (2 pages)
13 October 2010Appointment of Mr David John Roberts as a director (2 pages)
13 October 2010Appointment of Mr David John Roberts as a director (2 pages)
13 October 2010Appointment of Mrs Angela Roberts as a director (2 pages)
12 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-31
(1 page)
12 October 2010Company name changed greentram LIMITED\certificate issued on 12/10/10
  • CONNOT ‐
(3 pages)
12 October 2010Company name changed greentram LIMITED\certificate issued on 12/10/10
  • CONNOT ‐
(3 pages)
12 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-31
(1 page)
9 December 2009Incorporation (22 pages)
9 December 2009Incorporation (22 pages)