DEMMY THE BOOKMAKER LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

02/07/242 July 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/01/178 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/16

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/15

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY NIGHTINGALE

View Document

01/12/141 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RODNEY HAMILTON / 28/03/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED DONE / 28/03/2014

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/02/1222 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

28/07/1128 July 2011 ADOPT ARTICLES 11/07/2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED BARRY GRAHAM KIRK NIGHTINGALE

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

16/08/0516 August 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/05/0510 May 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/0530 March 2005 APPLICATION FOR STRIKING-OFF

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: THE MILL HOUSE MILL BROW 6 WORSLEY ROAD WORSLEY MANCHESTER M28 2NL

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/997 January 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/12/98

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: DEMMY HOUSE BOLTON ROAD IRLAMS O' TH' HEIGHT MANCHESTER M6 7NJ

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

31/12/9831 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 22/02/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/02/96

View Document

21/06/9621 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/95

View Document

17/03/9517 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/94

View Document

15/08/9415 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company