UKBizDB.co.uk

A R M DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A R M Direct Limited. The company was founded 39 years ago and was given the registration number 01843038. The firm's registered office is in LONDON. You can find them at 125 Kingsway, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:A R M DIRECT LIMITED
Company Number:01843038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:125 Kingsway, London, United Kingdom, WC2B 6NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aviation House, 125 Kingsway, London, United Kingdom, WC2B 6NH

Secretary01 April 2010Active
Aviation House, 125 Kingsway, London, United Kingdom, WC2B 6NH

Director-Active
Rose Cottage, Forest Glade, Rowledge, GU10 4DG

Secretary31 December 1999Active
18 Drakes Drive, Northwood, HA6 2SL

Secretary-Active
14 Bramley Avenue, Melbourn, Royston, SG8 6HG

Secretary16 June 2004Active
36 Hillington Gardens, Woodford Green, IG8 8QT

Secretary01 February 2007Active
20 Cranbourne Road, Muswell Hill, London, N10 2BT

Secretary31 December 1998Active
83 Riverdale Road, Erith, DA8 1PU

Secretary27 September 2006Active
69 Lae Drive, Runaway Bay, Australia,

Director23 June 1999Active
Rose Cottage, Forest Glade, Rowledge, GU10 4DG

Director23 June 1999Active
18 Drakes Drive, Northwood, HA6 2SL

Director-Active
36 Hillington Gardens, Woodford Green, IG8 8QT

Director29 May 2008Active
20 Cranbourne Road, Muswell Hill, London, N10 2BT

Director-Active
40 West End Avenue, Pinner, HA5 1BJ

Director30 March 2001Active
17 Chathill Close, Whitley Bay, NE25 9LN

Director04 October 2002Active

People with Significant Control

Mr Digby Alfred Ian Orsmond
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:53, Belsize Park Gardens, London, England, NW3 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Arm Direct Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Shane Murphy, 14 Gray's Inn Road, London, United Kingdom, WC1X 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Change person secretary company with change date.

Download
2024-02-02Address

Change registered office address company with date old address new address.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person secretary company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person secretary company with change date.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Change person secretary company with change date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Address

Change registered office address company with date old address new address.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.