UKBizDB.co.uk

DML MARKETING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QE

Secretary01 March 2023Active
25, Albion Road, Chalfont St. Giles, England, HP8 4EW

Director15 February 1993Active
76 Culver Lane, Earley, Reading, RG6 1DY

Director29 January 1999Active
Green Cottage, 17 The Greenway, Gerrards Cross, SL9 8LX

Secretary15 February 1993Active
76 Culver Lane, Earley, Reading, RG6 1DY

Secretary29 January 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary15 February 1993Active
4 Bedford Avenue, Frimley Green, Camberley, GU16 6HP

Director01 March 1999Active
20, Horseshoe Crecent, Beaconsfield, United Kingdom, HP9 1LL

Director06 April 2006Active
2 Herons Place, Lion Wharf Road, Isleworth, TW7 7BE

Director15 February 1993Active
9 Lime Close, Northwood Hills, Pinner, HA5 2NU

Director15 February 1993Active
Highfield 42 Kingsway, Gerrards Cross, SL9 8NU

Director30 December 1994Active
Little Tudor Cottage, Upton Grey, Basingstoke, RG25 2RB

Director01 October 1996Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-25Address

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

Download
2019-06-17Address

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

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Officers

Termination director company with name termination date.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.