This company is commonly known as Direct Marketing Solutions Limited. The company was founded 28 years ago and was given the registration number 03144173. The firm's registered office is in WEYMOUTH. You can find them at Leanne House, 6 Avon Close, Weymouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DIRECT MARKETING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03144173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1996 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom, DT4 9UX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Great Western Road, Dorchester, England, DT1 1UF | Secretary | 29 September 2017 | Active |
41, Great Western Road, Dorchester, United Kingdom, DT1 1UF | Director | 08 January 1996 | Active |
41, Great Western Road, Dorchester, England, DT1 1UF | Director | 29 September 2017 | Active |
29 Icen Way, Dorchester, DT1 1ER | Secretary | 08 January 1996 | Active |
29 Icen Way, Dorchester, DT1 1ER | Secretary | 01 March 2006 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 08 January 1996 | Active |
29 Icen Way, Dorchester, DT1 1ER | Director | 08 January 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 08 January 1996 | Active |
Mr Donald Michael James Iszatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Great Western Road, Dorchester, United Kingdom, DT1 1UF |
Nature of control | : |
|
Mrs Martina Marie Iszatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Great Western Road, Dorchester, England, DT1 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-26 | Officers | Change person director company with change date. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Officers | Appoint person secretary company with name date. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.