Active
Company Information for DM LIMITED
GREEN HEYS, WALFORD ROAD, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5DB,
|
Company Registration Number
04020844
Private Limited Company
Active |
Company Name | ||
---|---|---|
DM LIMITED | ||
Legal Registered Office | ||
GREEN HEYS WALFORD ROAD ROSS-ON-WYE HEREFORDSHIRE HR9 5DB Other companies in HR9 | ||
Previous Names | ||
|
Company Number | 04020844 | |
---|---|---|
Company ID Number | 04020844 | |
Date formed | 2000-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 23:39:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN CLARE FOSTER |
||
ADRIAN JOHN WILLIAMS |
||
MARK WINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS PATRICK BRENNAN |
Company Secretary | ||
WENDY ELAINE RUCK |
Director | ||
JOHN CLAUDE YVES PATRICK GOMMES |
Director | ||
IAN ASPINALL |
Company Secretary | ||
IAN ASPINALL |
Director | ||
JEFFREY MICHAEL BLACKBURN |
Director | ||
JOHN MICHAEL EDELSON |
Director | ||
JULIAN RICHER |
Director | ||
ALAN JOHN MCGEE |
Director | ||
KIRSTI JANE PINNELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSACTIS DIGITAL LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
TRANSACTIS DLG LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
TRANSACTIS DATA LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
TRANSACTIS 2017 LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
FUNERAL PLANNING EXPERTS LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
ENHANCED DISPLAY TARGETING LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
M-GAGEMENT LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
COMPETITION HUNTER LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
CONSUMER INFORMATION CENTRE LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2014-02-18 | |
YOUR DEALS LIMITED | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active - Proposal to Strike off | |
MONEY4GOLD LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
MONEY FOR GOLD (UK) LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
MONEY4GOLD (UK) LTD | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
THE PRIZEFINDER.COM LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Active | |
THE PRIZEFINDER LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
CLEANLEADS LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
A MAIL ACADEMIC LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
DLG AFFILIATES LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Active | |
VOUCH 4 ME LIMITED | Director | 2011-01-25 | CURRENT | 2011-01-25 | Active - Proposal to Strike off | |
DLG SURVEYS LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
VOUCH FOR ME LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
RESPONSE DIRECT PUBLISHING (2010) LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2014-12-30 | |
FAIR EXCHANGE LIMITED | Director | 2009-10-23 | CURRENT | 2009-10-23 | Active - Proposal to Strike off | |
SCHOOLS REGISTRY LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
CONSUMER LIFESTYLES LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active | |
DM RESPONSE LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Active | |
DATA LOCATOR LIMITED | Director | 2009-07-21 | CURRENT | 2004-02-09 | Active | |
DATA LOCATOR INTERACTIVE LIMITED | Director | 2009-05-18 | CURRENT | 2004-01-07 | Active - Proposal to Strike off | |
PDV LIMITED | Director | 2009-04-08 | CURRENT | 2000-04-12 | Active | |
DATABASE HOLDINGS LIMITED | Director | 2008-11-07 | CURRENT | 2008-10-22 | Active | |
DATA LOCATOR GROUP LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-05 | Active | |
TLAC LIMITED | Director | 2008-10-06 | CURRENT | 2008-10-06 | Dissolved 2014-02-18 | |
THE LOYALTY AWARDS CLUB LIMITED | Director | 2007-02-20 | CURRENT | 2006-12-21 | Dissolved 2014-02-18 | |
BINGO LOOPY LIMITED | Director | 2007-02-20 | CURRENT | 2006-11-27 | Dissolved 2014-12-23 | |
THE WINNERS CLUB LIMITED | Director | 2006-10-13 | CURRENT | 2000-07-24 | Dissolved 2013-09-03 | |
THE PRIZE REGISTRY LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active - Proposal to Strike off | |
PRIZE WINNERS REGISTRY LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active - Proposal to Strike off | |
COMPERS NEWS LIMITED | Director | 2005-08-12 | CURRENT | 2005-08-12 | Active | |
BARGAIN HUNTERS LTD | Director | 2005-06-03 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
BARGAIN HUNTERS CLUB LTD | Director | 2005-06-03 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
ACCOLADE PUBLISHING LIMITED | Director | 2005-01-31 | CURRENT | 2004-09-10 | Active | |
CHARTSEARCH FINANCIAL SERVICES LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Dissolved 2014-12-23 | |
CHARTSEARCH LIMITED | Director | 2005-01-10 | CURRENT | 2005-01-10 | Dissolved 2014-12-23 | |
PURELY CREATIVE LIMITED | Director | 2004-09-30 | CURRENT | 2004-07-28 | Active - Proposal to Strike off | |
LISTS R US LTD | Director | 2004-05-04 | CURRENT | 2003-10-09 | Active - Proposal to Strike off | |
LISTS LTD | Director | 2003-10-17 | CURRENT | 2003-10-14 | Active - Proposal to Strike off | |
ALPHA TO OMEGA (UK) LIMITED | Director | 2003-09-29 | CURRENT | 2002-03-14 | Liquidation | |
UNCLAIMED PRIZE REGISTER LIMITED | Director | 2003-08-18 | CURRENT | 2003-08-04 | Dissolved 2014-12-23 | |
PRIZE WINNERS CLUB LIMITED | Director | 2002-11-08 | CURRENT | 2002-11-05 | Active - Proposal to Strike off | |
WYE VALLEY PROMOTIONS LTD | Director | 2001-02-26 | CURRENT | 1989-08-22 | Active - Proposal to Strike off | |
AUDIO MAPS LIMITED | Director | 2000-07-20 | CURRENT | 2000-07-11 | Dissolved 2014-12-23 | |
STRIKELUCKY.COM LIMITED | Director | 1999-11-22 | CURRENT | 1999-11-17 | Active - Proposal to Strike off | |
WILLIAMS HOLDINGS LIMITED | Director | 1999-06-14 | CURRENT | 1999-05-27 | Active | |
STRIKE IT LUCKY LIMITED | Director | 1999-01-14 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
COMPLINE LIMITED | Director | 1999-01-14 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
BINGOLINE LIMITED | Director | 1999-01-14 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
NAME THAT TUNE LIMITED | Director | 1999-01-14 | CURRENT | 1998-12-24 | Active | |
THE PICTORIAL MAP COMPANY LIMITED | Director | 1995-10-12 | CURRENT | 1995-10-11 | Dissolved 2014-12-23 | |
STRIKE LUCKY GAMES LIMITED | Director | 1993-12-06 | CURRENT | 1993-09-22 | Active - Proposal to Strike off | |
EIGER PROPERTIES LIMITED | Director | 1992-12-31 | CURRENT | 1981-11-10 | Liquidation | |
SCENIC MAPS LIMITED | Director | 1992-04-09 | CURRENT | 1992-02-28 | Liquidation | |
RESPONSE DIRECT PUBLISHING (2010) LIMITED | Director | 2010-08-20 | CURRENT | 2010-07-20 | Dissolved 2014-12-30 | |
PDV LIMITED | Director | 2010-02-18 | CURRENT | 2000-04-12 | Active | |
DATABASE HOLDINGS LIMITED | Director | 2008-11-17 | CURRENT | 2008-10-22 | Active | |
DAWTREY WINTER LIMITED | Director | 2002-06-26 | CURRENT | 2002-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Adrian John Williams on 2020-07-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:
| |
RR02 | Re-registration from a public company to a private limited company | |
AP03 | Appointment of Mrs Susan Clare Foster as company secretary on 2017-08-18 | |
TM02 | Termination of appointment of Thomas Patrick Brennan on 2017-08-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 1633340.94 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1633340.94 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1633340.94 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Neville Registrars Ltd Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PATRICK BRENNAN / 01/06/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
SH19 | 26/01/12 STATEMENT OF CAPITAL GBP 1368948.09 | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC425 | SCHEME OF ARRANGEMENT - AMALGAM | |
RES13 | RE SCHEME OF ARRANGEMENT / APPLICATION TO CAESE TRADING ON AIM MARKET 09/01/2012 | |
RES06 | REDUCE ISSUED CAPITAL 09/01/2012 | |
SH01 | 26/01/12 STATEMENT OF CAPITAL GBP 1633340.94 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | RE SCHEMME OF ARRANGEMENT / CAESE SHARE TRADING ON AIM MARKET 09/01/2012 | |
RES06 | REDUCE ISSUED CAPITAL 09/01/2012 | |
SH07 | 27/09/11 STATEMENT OF CAPITAL GBP 1633341 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD02 | SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS LTD THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU | |
AR01 | 20/06/11 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY RUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GOMMES | |
SH07 | 29/11/10 STATEMENT OF CAPITAL GBP 1646841 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 20/06/10 BULK LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINTER / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELAINE RUCK / 01/10/2009 | |
363a | RETURN MADE UP TO 20/06/09; BULK LIST AVAILABLE SEPARATELY | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
88(2) | AD 28/04/09 GBP SI 20788637@0.01=207886.37 GBP IC 1455204.02/1663090.39 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM GREEN HEYS WALFORD ROAD ROSS ON WYE HEREFORDSHIRE HR9 5PQ | |
88(2) | AD 23/12/08 GBP SI 445681@0.01=4456.81 GBP IC 1450747.21/1455204.02 | |
363s | RETURN MADE UP TO 20/06/08; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
169 | GBP IC 1454747.21/1450747.21 01/05/08 GBP SR 400000@0.01=4000 | |
169 | GBP IC 1455932.21/1454747.21 08/04/08 GBP SR 118500@0.01=1185 | |
169 | GBP IC 1457332.21/1455932.21 31/03/08 GBP SR 140000@0.01=1400 | |
169 | GBP IC 1459332.21/1457332.21 13/03/08 GBP SR 200000@0.01=2000 | |
169 | GBP IC 1461532/1459332.21 18/03/08 GBP SR 219979@0.01=2199.79 | |
169 | £ IC 1462482/1461532 21/12/07 £ SR 95000@.01=950 | |
169 | £ IC 1464011/1462482 17/12/07 £ SR 152910@.01=1529 | |
169 | £ IC 1465311/1464011 11/12/07 £ SR 130000@.01=1300 | |
169 | £ IC 1467211/1465311 27/11/07 £ SR 190000@.01=1900 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/06/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 6550000/20000000 10/ | |
123 | NC INC ALREADY ADJUSTED 10/05/07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DM LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |