UKBizDB.co.uk

DAMAS MARKETING SERVICES LIMITED

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

This company is commonly known as Damas Marketing Services Limited. The company was founded 15 years ago and was given the registration number 06699522. The firm's registered office is in MILTON KEYNES. You can find them at 548 Elder House, Elder Gate, Milton Keynes, Buckinghamshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DAMAS MARKETING SERVICES LIMITED
Company Number:06699522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:548 Elder House, Elder Gate, Milton Keynes, Buckinghamshire, England, MK9 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
548, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR

Director20 July 2020Active
Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT

Secretary16 September 2008Active
67, Praed Street, London, England, W2 1NS

Director22 June 2018Active
Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT

Director16 September 2008Active
548, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR

Director20 July 2020Active
50, High Street, Haversham, Milton Keynes, MK19 7DX

Director16 September 2008Active
Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, United Kingdom, MK13 0AT

Director16 March 2017Active

People with Significant Control

Mr Ahmad Al-Najjar
Notified on:20 July 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:548, Elder House, Milton Keynes, England, MK9 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nidhar Al-Mudhafar
Notified on:20 July 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:548, Elder House, Milton Keynes, England, MK9 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nidhar Al-Mudhafar
Notified on:22 June 2018
Status:Active
Date of birth:February 1977
Nationality:Iraqi
Country of residence:England
Address:67, Praed Street, London, England, W2 1NS
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Change of name

Certificate change of name company.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-31Address

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

Download
2020-08-19Resolution

Resolution.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.