Advanced company searchLink opens in new window

THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED

Company number 03677122

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Feb 2026 AD01 Registered office address changed from Sierra Quebec Bravo 4th Floor, 77 Marsh Wall London E14 9SH England to Suite 6.04 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 4 February 2026
22 Dec 2025 CS01 Confirmation statement made on 11 November 2025 with updates
22 Dec 2025 TM01 Termination of appointment of Ian Barry Restall as a director on 31 October 2025
18 Jul 2025 CH01 Director's details changed for Ms Julie Elizabeth Wilford on 17 October 2024
18 Jul 2025 CH01 Director's details changed for Mrs Alison Anita Elizabeth Carey on 17 October 2024
18 Jul 2025 CH03 Secretary's details changed for Ms Alison Anita Elizabeth Carey on 17 October 2024
18 Jul 2025 PSC05 Change of details for Flathill Communications Group Plc as a person with significant control on 1 October 2024
30 Apr 2025 AA Full accounts made up to 31 July 2024
13 Jan 2025 CS01 Confirmation statement made on 11 November 2024 with no updates
17 Oct 2024 AD01 Registered office address changed from South Quay Building 77 Marsh Wall London E14 9SH England to Sierra Quebec Bravo 4th Floor, 77 Marsh Wall London E14 9SH on 17 October 2024
13 Aug 2024 CH01 Director's details changed for Mrs Alison Anita Elizabeth Carey on 18 July 2024
13 Aug 2024 CH03 Secretary's details changed for Ms Alison Anita Elizabeth Carey on 18 July 2024
04 May 2024 AA Full accounts made up to 31 July 2023
09 Apr 2024 CH01 Director's details changed for Mr Daniel Louis Redman on 28 March 2024
11 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
11 Dec 2023 CH01 Director's details changed for Mr Niall Finbarr Callan on 11 November 2023
11 Dec 2023 CH01 Director's details changed for Mrs Alison Anita Elizabeth Carey on 11 November 2023
09 May 2023 AA Accounts for a small company made up to 31 July 2022
19 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
19 Dec 2022 CH01 Director's details changed for Mr Leon Anthony Channon on 1 December 2022
09 Mar 2022 AA Accounts for a small company made up to 31 July 2021
04 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
17 Sep 2021 AP01 Appointment of Mr Daniel Louis Redman as a director on 1 August 2021
15 Sep 2021 CH01 Director's details changed for Mrs Julie Elizabeth Wilford on 15 September 2021
15 Sep 2021 AD01 Registered office address changed from South Quay Building 4th Floor 189 Marsh Wall London E14 9SH England to South Quay Building 77 Marsh Wall London E14 9SH on 15 September 2021