This company is commonly known as Dml Marketing Limited. The company was founded 31 years ago and was given the registration number 02790010. The firm's registered office is in GERRARDS CROSS. You can find them at 1 High Street, Chalfont St. Peter, Gerrards Cross, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DML MARKETING LIMITED |
---|---|---|
Company Number | : | 02790010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QE | Secretary | 01 March 2023 | Active |
25, Albion Road, Chalfont St. Giles, England, HP8 4EW | Director | 15 February 1993 | Active |
76 Culver Lane, Earley, Reading, RG6 1DY | Director | 29 January 1999 | Active |
Green Cottage, 17 The Greenway, Gerrards Cross, SL9 8LX | Secretary | 15 February 1993 | Active |
76 Culver Lane, Earley, Reading, RG6 1DY | Secretary | 29 January 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 15 February 1993 | Active |
4 Bedford Avenue, Frimley Green, Camberley, GU16 6HP | Director | 01 March 1999 | Active |
20, Horseshoe Crecent, Beaconsfield, United Kingdom, HP9 1LL | Director | 06 April 2006 | Active |
2 Herons Place, Lion Wharf Road, Isleworth, TW7 7BE | Director | 15 February 1993 | Active |
9 Lime Close, Northwood Hills, Pinner, HA5 2NU | Director | 15 February 1993 | Active |
Highfield 42 Kingsway, Gerrards Cross, SL9 8NU | Director | 30 December 1994 | Active |
Little Tudor Cottage, Upton Grey, Basingstoke, RG25 2RB | Director | 01 October 1996 | Active |
Ms Debra May Mayfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, High Street, Gerrards Cross, England, SL9 9QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-21 | Officers | Appoint person secretary company with name date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Officers | Termination director company with name termination date. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.