This company is commonly known as Divine Market Research Ltd. The company was founded 17 years ago and was given the registration number 05819700. The firm's registered office is in CORBY. You can find them at Oakley House, 3 Saxon Way West, Corby, Northamptonshire. This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | DIVINE MARKET RESEARCH LTD |
---|---|---|
Company Number | : | 05819700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2006 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House, 3 Saxon Way West, Corby, Northamptonshire, NN18 9EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 Duke Road, London, W4 2DE | Director | 17 May 2006 | Active |
394 Wimbledon Park Road, London, SW19 6PJ | Secretary | 17 May 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 May 2006 | Active |
394 Wimbledon Park Road, London, SW19 6PJ | Director | 17 May 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 May 2006 | Active |
The Estate Of The Late Mr James Page | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Oakley, House, Corby, NN18 9EZ |
Nature of control | : |
|
Mr James Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 394 Wimbledon Park Road, London, United Kingdom, SW19 6PJ |
Nature of control | : |
|
Mr Simon Mcquiggan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 Duke Road, London, United Kingdom, W4 2DE |
Nature of control | : |
|
Ms Nuala Marie Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Eastacombe House, Eastacombe, Barnstable, United Kingdom, EX31 3NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-13 | Gazette | Gazette notice compulsory. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Officers | Termination secretary company with name termination date. | Download |
2020-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.