DIGITAL MARKETING GROUP SERVICES LIMITED
Overview
Company Name | DIGITAL MARKETING GROUP SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05584893 |
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 MARKETING GROUP SERVICES LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is DIGITAL MARKETING GROUP SERVICES LIMITED located?
Registered Office Address | Players House 300 Attercliffe Common S9 2AG Sheffield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIGITAL MARKETING GROUP SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SENTURION LIMITED | Mar 22, 2006 | Mar 22, 2006 |
SEASHELL SERVICE COMPANY LIMITED | Feb 16, 2006 | Feb 16, 2006 |
ALNERY NO. 2556 LIMITED | Oct 06, 2005 | Oct 06, 2005 |
What are the latest accounts for DIGITAL MARKETING GROUP SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for DIGITAL MARKETING GROUP SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom on Mar 06, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Michael Sprot as a secretary on Mar 01, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Katharine Sarah Mcintyre as a director on Mar 01, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katharine Sarah Mcintyre as a secretary on Mar 01, 2013 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Andrew Robert Gardner as a director on Dec 04, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Katharine Sarah Mcintyre as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Ms Katharine Sarah Mcintyre as a secretary on Jun 01, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Keith John Sadler as a director on Jul 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith John Sadler as a secretary on Jul 31, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Richard Langdon as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ian George Robinson on Jan 12, 2011 | 3 pages | CH01 | ||||||||||
Termination of appointment of Ian Robinson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Wilson as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Oct 06, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Andrew Stephen Wilson on Oct 13, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of DIGITAL MARKETING GROUP SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPROT, Michael | Secretary | House 300 Attercliffe Common S9 2AG Sheffield Players United Kingdom | 176378160001 | |||||||
GARDNER, Andrew Robert | Director | House 300 Attercliffe Common S9 2AG Sheffield Players United Kingdom | England | British | Director | 174126740001 | ||||
GUEST, Sarah Elizabeth | Secretary | Coopers Close OX33 1UA Littleworth 24 Oxford | British | Accountant | 158967330001 | |||||
MCINTYRE, Katharine Sarah | Secretary | Century Road Peatmoor SN5 5YN Swindon Arclite House United Kingdom | 171838220001 | |||||||
MINNS, Gregory Leslie John | Secretary | 113 Paddick Drive RG6 4HF Lower Earley Berkshire | British | Director | 72170360001 | |||||
OSBORNE, Philip Thomas | Secretary | 116 Eve Street PO BOX 1764 Belize City Belize District Belize | British | Company Secretary | 76955710001 | |||||
SADLER, Keith John | Secretary | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | British | Director | 73173100007 | |||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
FOULDS, David Michael | Director | 8 Upper Hollis HP16 9HP Great Missenden Buckinghamshire | England | British | Director | 122016350001 | ||||
GUEST, Sarah Elizabeth | Director | Coopers Close OX33 1UA Littleworth 24 Oxford | England | British | Accountant | 158967330001 | ||||
LANGDON, Richard Benedict | Director | Little Kimble House Little Kimble HP17 0UF Aylesbury Buckinghamshire | United Kingdom | British | Director | 148790870001 | ||||
MCINTYRE, Katharine Sarah | Director | Century Road Peatmoor SN5 5YN Swindon Arclite House United Kingdom | England | British | Director | 53459600006 | ||||
ROBERTS, Paul Christopher | Director | 34 Ashchurch Grove W12 9BU London | British | Director | 59926960002 | |||||
ROBINSON, Ian George | Director | c/o Brabners Chaffe Street Llp King Street M2 4LQ Manchester 55 | England | British | Chartered Accountant | 57975730001 | ||||
SADLER, Keith John | Director | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | England | British | Director | 73173100007 | ||||
WILSON, Andrew Stephen | Director | 5 Court Lane Gardens Dulwich SE21 7DZ London | United Kingdom | British | Director | 82667700001 | ||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
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