DIGITAL MARKETING GROUP SERVICES LIMITED

DIGITAL MARKETING GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDIGITAL MARKETING GROUP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05584893
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DIGITAL MARKETING GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENTURION LIMITEDMar 22, 2006Mar 22, 2006
    SEASHELL SERVICE COMPANY LIMITEDFeb 16, 2006Feb 16, 2006
    ALNERY NO. 2556 LIMITEDOct 06, 2005Oct 06, 2005

    What are the latest accounts for DIGITAL MARKETING GROUP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for DIGITAL MARKETING GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom on Mar 06, 2013

    1 pagesAD01

    Appointment of Mr Michael Sprot as a secretary on Mar 01, 2013

    1 pagesAP03

    Termination of appointment of Katharine Sarah Mcintyre as a director on Mar 01, 2013

    1 pagesTM01

    Termination of appointment of Katharine Sarah Mcintyre as a secretary on Mar 01, 2013

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Appointment of Mr Andrew Robert Gardner as a director on Dec 04, 2012

    2 pagesAP01

    Annual return made up to Oct 06, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2012

    Statement of capital on Oct 30, 2012

    • Capital: GBP 1
    SH01

    Appointment of Ms Katharine Sarah Mcintyre as a director on Jun 01, 2012

    2 pagesAP01

    Appointment of Ms Katharine Sarah Mcintyre as a secretary on Jun 01, 2012

    1 pagesAP03

    Termination of appointment of Keith John Sadler as a director on Jul 31, 2012

    1 pagesTM01

    Termination of appointment of Keith John Sadler as a secretary on Jul 31, 2012

    1 pagesTM02

    Annual return made up to Oct 06, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Termination of appointment of Richard Langdon as a director

    1 pagesTM01

    Director's details changed for Mr Ian George Robinson on Jan 12, 2011

    3 pagesCH01

    Termination of appointment of Ian Robinson as a director

    1 pagesTM01

    Annual return made up to Oct 06, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Termination of appointment of Andrew Wilson as a director

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    Annual return made up to Oct 06, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Andrew Stephen Wilson on Oct 13, 2009

    2 pagesCH01

    Who are the officers of DIGITAL MARKETING GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPROT, Michael
    House
    300 Attercliffe Common
    S9 2AG Sheffield
    Players
    United Kingdom
    Secretary
    House
    300 Attercliffe Common
    S9 2AG Sheffield
    Players
    United Kingdom
    176378160001
    GARDNER, Andrew Robert
    House
    300 Attercliffe Common
    S9 2AG Sheffield
    Players
    United Kingdom
    Director
    House
    300 Attercliffe Common
    S9 2AG Sheffield
    Players
    United Kingdom
    EnglandBritishDirector174126740001
    GUEST, Sarah Elizabeth
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    Secretary
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    BritishAccountant158967330001
    MCINTYRE, Katharine Sarah
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    Secretary
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    171838220001
    MINNS, Gregory Leslie John
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    Secretary
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    BritishDirector72170360001
    OSBORNE, Philip Thomas
    116 Eve Street
    PO BOX 1764
    Belize City
    Belize District
    Belize
    Secretary
    116 Eve Street
    PO BOX 1764
    Belize City
    Belize District
    Belize
    BritishCompany Secretary76955710001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Secretary
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    BritishDirector73173100007
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    FOULDS, David Michael
    8 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    Director
    8 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    EnglandBritishDirector122016350001
    GUEST, Sarah Elizabeth
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    Director
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    EnglandBritishAccountant158967330001
    LANGDON, Richard Benedict
    Little Kimble House
    Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    Director
    Little Kimble House
    Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    United KingdomBritishDirector148790870001
    MCINTYRE, Katharine Sarah
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    EnglandBritishDirector53459600006
    ROBERTS, Paul Christopher
    34 Ashchurch Grove
    W12 9BU London
    Director
    34 Ashchurch Grove
    W12 9BU London
    BritishDirector59926960002
    ROBINSON, Ian George
    c/o Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    Director
    c/o Brabners Chaffe Street Llp
    King Street
    M2 4LQ Manchester
    55
    EnglandBritishChartered Accountant57975730001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Director
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    EnglandBritishDirector73173100007
    WILSON, Andrew Stephen
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritishDirector82667700001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    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