DIRECT MEDIA MARKETING LTD
Overview
| Company Name | DIRECT MEDIA MARKETING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05391985 |
| 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 DIRECT MEDIA MARKETING LTD?
- Other human health activities (86900) / Human health and social work activities
Where is DIRECT MEDIA MARKETING LTD located?
| Registered Office Address | 11 Wollaston Court DY8 4SQ Stourbridge West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIRECT MEDIA MARKETING LTD?
| Company Name | From | Until |
|---|---|---|
| LIFEWISE EPUBLISHING LIMITED | Mar 14, 2005 | Mar 14, 2005 |
What are the latest accounts for DIRECT MEDIA MARKETING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for DIRECT MEDIA MARKETING LTD?
| Annual Return |
|
|---|
What are the latest filings for DIRECT MEDIA MARKETING LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Jason Reed as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Ms Victoria Kate Brianna Seymour-Perry as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jason Richard Reed as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Julie Griffiths as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed lifewise epublishing LIMITED\certificate issued on 13/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for David Harcourt Howell on Mar 14, 2011 | 2 pages | CH03 | ||||||||||||||
Registered office address changed from * 18 the Woodlands Pedmore Stourbridge West Midlands DY8 2RA England* on Oct 22, 2010 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 3 pages | AA | ||||||||||||||
Registered office address changed from * 85 Norton Road Norton Stourbridge West Midlands DY8 2TB* on May 24, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 3 pages | AA | ||||||||||||||
Who are the officers of DIRECT MEDIA MARKETING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELL, David Harcourt | Secretary | Wollaston Court DY8 4SQ Stourbridge 11 West Midlands United Kingdom | British | 50031930001 | ||||||
| GRIFFITHS, Lyndon Charles | Director | The Knowles Drakelow Lane DY11 5RY Wolverley Worcestershire | England | British | 150422710001 | |||||
| SEYMOUR-PERRY, Victoria Kate Brianna | Director | Hillgrove Crescent DY10 3AR Kidderminster 58 Worcestershire England | United Kingdom | British | 168564610001 | |||||
| UKF SECRETARIES LIMITED | Nominee Secretary | The Spire Leeds Road Lightcliffe HX3 8NU Halifax West Yorkshire | 900026090001 | |||||||
| GRIFFITHS, Julie Elizabeth | Director | The Knowles Drakelow Lane Wolverley DY11 5RY Kidderminster Worcestershire | England | British | 104372130001 | |||||
| REED, Jason Richard | Director | Jubilee Drive DY11 1JG Kidderminster 53 Worcestershire England | England | British | 176659180001 | |||||
| UKF NOMINEES LIMITED | Nominee Director | The Spire Leeds Road Lightcliffe HX3 8NU Halifax West Yorkshire | 900027090001 |
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