DIGITAL VEHICLE MARKETING LIMITED
Overview
| Company Name | DIGITAL VEHICLE MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03610663 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIGITAL VEHICLE MARKETING LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is DIGITAL VEHICLE MARKETING LIMITED located?
| Registered Office Address | Central House Leeds Road LS26 0JE Rothwell Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIGITAL VEHICLE MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANHEIM AUCTIONS (UK) LIMITED | Aug 24, 1998 | Aug 24, 1998 |
| SCREENORDER LIMITED | Aug 05, 1998 | Aug 05, 1998 |
What are the latest accounts for DIGITAL VEHICLE MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for DIGITAL VEHICLE MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Buxton as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Buxton as a secretary on Feb 14, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darren Paul Mornin as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cox Automotive Retail Services Limited as a person with significant control on Aug 20, 2019 | 2 pages | PSC05 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Manheim Retail Services Limited as a person with significant control on Sep 26, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of John Ernest Bailey as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Aug 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DIGITAL VEHICLE MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORNIN, Darren Paul | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | 245586800001 | |||||
| BUXTON, Michael | Secretary | Central House Leeds Road LS26 0JE Rothwell Leeds | British | 50504580006 | ||||||
| MCELHINNEY, Siobhan | Secretary | Flat A 26 Cannon Street Road E1 0BH London | British | 58118410001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAILEY, John Ernest | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | 58618220006 | |||||
| BUXTON, Michael | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | 50504580006 | |||||
| MORGAN, Simon | Director | Flat 1,26 Cannon Street Road E1 0BH London | British | 64607110003 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DIGITAL VEHICLE MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cox Automotive Retail Solutions Limited | Apr 06, 2016 | Leeds Road Rothwell LS26 0JE Leeds Central House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0