UKBizDB.co.uk

D L MARKETING (DIRECT LINK) LTD

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

This company is commonly known as D L Marketing (direct Link) Ltd. The company was founded 25 years ago and was given the registration number 03589399. The firm's registered office is in LEICESTER. You can find them at 147 Scudamore Road, , Leicester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:D L MARKETING (DIRECT LINK) LTD
Company Number:03589399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:147 Scudamore Road, Leicester, England, LE3 1UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, Scudamore Road, Leicester, England, LE3 1UQ

Director01 July 2022Active
147, Scudamore Road, Leicester, England, LE3 1UQ

Director15 September 2023Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director15 September 2023Active
Unit 4, Kingsthorne Park, Henson Way, Kettering, N16 8HD

Secretary11 March 2008Active
147, Scudamore Road, Leicester, England, LE3 1UQ

Secretary08 February 2017Active
Unit 4, Kingsthorne Park, Henson Way, Kettering, N16 8HD

Secretary29 October 2015Active
St George Lodge St Georges Road, Bickley, BR1 2LB

Secretary29 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 June 1998Active
Unit 4, Kingsthorne Park, Henson Way, Kettering, N16 8HD

Director11 March 2008Active
147, Scudamore Road, Leicester, England, LE3 1UQ

Director08 February 2017Active
Unit 4, Kingsthorne Park, Henson Way, Kettering, N16 8HD

Director12 March 2009Active
Unit 4, Kingsthorne Park, Henson Way, Kettering, N16 8HD

Director11 March 2008Active
147, Scudamore Road, Leicester, England, LE3 1UQ

Director08 February 2017Active
Unit 4, Kingsthorne Park, Henson Way, Kettering, N16 8HD

Director12 March 2009Active
147, Scudamore Road, Leicester, England, LE3 1UQ

Director08 February 2017Active
C/O Eclipse Colour Print Limited, Riley Road, Kettering, United Kingdom, NN16 8NN

Director01 October 2012Active
147, Scudamore Road, Leicester, England, LE3 1UQ

Director01 July 2022Active
Unit 4, Kingsthorne Park, Henson Way, Kettering, N16 8HD

Director12 March 2009Active
Unit 4, Kingsthorne Park, Henson Way, Kettering, N16 8HD

Director12 March 2009Active
St Georges Lodge St Georges Road, Bickley, BR1 2LB

Director29 June 1998Active
St George Lodge St Georges Road, Bickley, BR1 2LB

Director29 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 June 1998Active

People with Significant Control

4dm Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:147, Scudamore Road, Leicester, England, LE3 1UQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Other

Legacy.

Download
2023-11-01Accounts

Legacy.

Download
2023-11-01Other

Legacy.

Download
2023-11-01Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-02Accounts

Change account reference date company current shortened.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-07-14Incorporation

Memorandum articles.

Download
2022-07-14Resolution

Resolution.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.