UKBizDB.co.uk

D. M. D. GRAPHIC SERVICES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Station Road West, Oxted, Surrey, RH8 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hethersett Close, Reigate, RH2 0HQ

Secretary21 October 1998Active
103 Parkhill Road, Bexley, DA5 1JB

Director21 October 1998Active
1 Hethersett Close, Reigate, RH2 0HQ

Director21 October 1998Active
33 The Dale, Keston, BR2 6HW

Secretary10 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 1998Active
Unit 1, Churchill Business Park, Hortons Way, Westerham, United Kingdom, TN16 1BT

Director08 April 2013Active
33 The Dale, Keston, BR2 6HW

Director10 September 1998Active
Greythorne Grays Road, Westerham Hill, TN16 2HX

Director10 September 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 August 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Officers

Termination director company with name termination date.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Address

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

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Change account reference date company current extended.

Download
2013-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.