This company is commonly known as D. M. D. Graphic Services Limited. The company was founded 25 years ago and was given the registration number 03616343. The firm's registered office is in OXTED. You can find them at 2 Station Road West, , Oxted, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | D. M. D. GRAPHIC SERVICES LIMITED |
---|---|---|
Company Number | : | 03616343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Station Road West, Oxted, Surrey, RH8 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Hethersett Close, Reigate, RH2 0HQ | Secretary | 21 October 1998 | Active |
103 Parkhill Road, Bexley, DA5 1JB | Director | 21 October 1998 | Active |
1 Hethersett Close, Reigate, RH2 0HQ | Director | 21 October 1998 | Active |
33 The Dale, Keston, BR2 6HW | Secretary | 10 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 August 1998 | Active |
Unit 1, Churchill Business Park, Hortons Way, Westerham, United Kingdom, TN16 1BT | Director | 08 April 2013 | Active |
33 The Dale, Keston, BR2 6HW | Director | 10 September 1998 | Active |
Greythorne Grays Road, Westerham Hill, TN16 2HX | Director | 10 September 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 August 1998 | Active |
Direct Press Marketing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Churchill Court, Hortons Way, Westerham, England, TN16 1BT |
Nature of control | : |
|
Mr David Phillip Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103, Parkhill Road, Bexley, England, DA5 1JB |
Nature of control | : |
|
Mr Mark St John Sheldrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hethersett Close, Reigate, England, RH2 0HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Officers | Termination director company with name termination date. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Address | Change registered office address company with date old address new address. | Download |
2014-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-31 | Accounts | Change account reference date company current extended. | Download |
2013-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.