DIRECTION MARKETING AND COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Satisfaction of charge 2 in full

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

18/03/2418 March 2024 Change of details for Mr Robin John Seccombe as a person with significant control on 2016-04-06

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN SECCOMBE / 01/10/2009

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON FIONA DAVIS / 01/10/2009

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED DIRECTION ADVERTISING & DESIGN L IMITED CERTIFICATE ISSUED ON 10/11/03

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: FIRST FLOOR 123 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1EP

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: SUITE 6 PINE COURT 36 GERVIS ROAD BOURNEMOUTH DORSET BH1 3DH

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 3RD FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

03/04/983 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: WILLIS PARSONS 7 WINCHESTER PLACE TOWNGATE BRIDGE NORTH STREET POOLE DORSET BH15 1NX

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

22/06/9722 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 S252 DISP LAYING ACC 01/02/97

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 COMPANY NAME CHANGED WONDERLAND MARKETING LIMITED CERTIFICATE ISSUED ON 21/03/95

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 ACCOUNTING REF. DATE SHORT FROM 01/04 TO 31/03

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

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

31/03/9431 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04

View Document

08/03/948 March 1994 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