Background WavePink WaveYellow Wave

DS MEDIA AND EVENTS LTD (SC369894)

DS MEDIA AND EVENTS LTD (SC369894) is an active UK company. incorporated on 9 December 2009. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. DS MEDIA AND EVENTS LTD has been registered for 16 years. Current directors include CRAM, Stephen, CURBISHLEY, Allison.

Company Number
SC369894
Status
active
Type
ltd
Incorporated
9 December 2009
Age
16 years
Address
25 Castle Terrace, Edinburgh, EH1 2ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CRAM, Stephen, CURBISHLEY, Allison
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS MEDIA AND EVENTS LTD

DS MEDIA AND EVENTS LTD is an active company incorporated on 9 December 2009 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. DS MEDIA AND EVENTS LTD was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

SC369894

LTD Company

Age

16 Years

Incorporated 9 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

GREENTRAM LIMITED
From: 9 December 2009To: 12 October 2010
Contact
Address

25 Castle Terrace Edinburgh, EH1 2ER,

Previous Addresses

34 Beechmount Park Edinburgh Midlothian EH12 5YT Scotland
From: 8 August 2017To: 10 June 2021
21 Melville Street Lane Edinburgh EH3 7QB
From: 13 October 2010To: 8 August 2017
24 Great King Street Edinburgh EH3 6QN United Kingdom
From: 9 December 2009To: 13 October 2010
Timeline

10 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Dec 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CRAM, Stephen

Active
Wall, HexhamNE46 4EQ
Born October 1960
Director
Appointed 31 Dec 2009

CURBISHLEY, Allison

Active
Wall, HexhamNE46 4EQ
Born June 1976
Director
Appointed 31 Dec 2009

MACGREGOR, Alexander Rankin

Resigned
Castle Terrace, EdinburghEH1 2ER
Secretary
Appointed 05 Feb 2015
Resigned 30 Jun 2021

ROBERTS, Angela

Resigned
The Oaks, HexhamNE46 2PZ
Secretary
Appointed 31 Dec 2009
Resigned 31 Jan 2015

JORDAN NOMINEES (SCOTLAND) LIMITED

Resigned
Great King Street, EdinburghEH3 6QN
Corporate secretary
Appointed 09 Dec 2009
Resigned 31 Dec 2009

MACGREGOR, Alexander Rankin

Resigned
Castle Terrace, EdinburghEH1 2ER
Born February 1949
Director
Appointed 05 Feb 2015
Resigned 30 Jun 2021

ROBERTS, Angela

Resigned
The Oaks, HexhamNE46 2PZ
Born August 1958
Director
Appointed 31 Dec 2009
Resigned 31 Jan 2015

ROBERTS, David John

Resigned
The Oaks, HexhamNE46 2PZ
Born December 1955
Director
Appointed 31 Dec 2009
Resigned 31 Jan 2015

TOWNSEND, Paul Michael

Resigned
St Thomas Street, BristolBS1 6JS
Born December 1962
Director
Appointed 09 Dec 2009
Resigned 31 Dec 2009

Persons with significant control

2

Mr Stephen Cram

Active
Castle Terrace, EdinburghEH1 2ER
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Allison Curbishley

Active
Castle Terrace, EdinburghEH1 2ER
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Certificate Change Of Name Company
12 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 2010
RESOLUTIONSResolutions
Incorporation Company
9 December 2009
NEWINCIncorporation