Advanced company searchLink opens in new window

DIRECT PRESS MARKETING LIMITED

Company number 03613183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 425
11 Aug 2015 AD01 Registered office address changed from Unit 1 Churchill Business Park Hortons Way Westerham Kent TN16 1BT to 6 Churchill Court Hortons Way Westerham Kent TN16 1BT on 11 August 2015
12 Mar 2015 MR01 Registration of charge 036131830011, created on 9 March 2015
15 Dec 2014 AA Full accounts made up to 31 March 2014
19 Sep 2014 MR01 Registration of charge 036131830009, created on 18 September 2014
19 Sep 2014 MR01 Registration of charge 036131830010, created on 19 September 2014
18 Sep 2014 MR01 Registration of charge 036131830008, created on 18 September 2014
12 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 425
23 Dec 2013 AA Full accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 425
11 Mar 2013 SH02 Sub-division of shares on 25 February 2013
11 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided shares 25/02/2013
29 Nov 2012 AA Full accounts made up to 31 March 2012
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 7
23 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
05 Sep 2011 AA Full accounts made up to 31 March 2011
15 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Dec 2010 AA Full accounts made up to 31 March 2010
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
02 Nov 2010 SH02 Sub-division of shares on 15 October 2010
02 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares/approve loan sec 197 15/10/2010
02 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 15/10/2010
22 Oct 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders