GO DIRECT MARKETING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Cessation of Gdm 22 Limited as a person with significant control on 2022-06-15

View Document

04/06/254 June 2025 Director's details changed for Mr Richard Adrian Edmondson Scott on 2025-06-04

View Document

04/06/254 June 2025 Notification of Alison Louise Child as a person with significant control on 2022-11-29

View Document

04/06/254 June 2025 Notification of Richard Adrian Edmondson Scott as a person with significant control on 2022-06-15

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

06/05/256 May 2025 Registered office address changed from Buckle Barton Sanderson House 22 Station Road Horsforth, Leeds LS18 5NT England to 3rd Floor, the Exchange Station Parade Harrogate HG1 1TS on 2025-05-06

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Miss Alison Louise Child as a director on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-05-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

17/07/2117 July 2021 Full accounts made up to 2020-05-31

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038560400003

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM C/O S GOODMAN THE LETTERSHOP LIMITED WHITEHALL PARK WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 5XX

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR LEE DAVID RICHARDSON

View Document

23/10/1623 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWBOULD

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INGRAM

View Document

28/09/1528 September 2015 SECRETARY APPOINTED LEE DAVID RICHARDSON

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN GOODMAN

View Document

18/09/1518 September 2015 ADOPT ARTICLES 02/09/2015

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038560400002

View Document

10/04/1510 April 2015 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD SCOTT

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON CHILD

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MR STEPHEN TONY GOODMAN

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR MICHAEL RUTHERFORD NEWBOULD

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR STEPHEN TONY GOODMAN

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MRS ALISON CHILD

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS

View Document

30/10/1230 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN WINDSOR ROBERTS / 31/08/2010

View Document

02/11/102 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN WINDSOR ROBERTS / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADRIAN EDMONDSON SCOTT / 26/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0424 August 2004 £ IC 21000/14000 31/12/03 £ SR 7000@1=7000

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 DIVISION 31/12/03

View Document

16/08/0416 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0416 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/0412 August 2004 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

10/07/0210 July 2002 £ NC 3000/100000 28/06/02

View Document

29/06/0229 June 2002 £ NC 100/3000 31/12/0

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 NC INC ALREADY ADJUSTED 31/12/00

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 4 MOORFIELD CHAMBERS MOORFIELD CRESCENT YEADON LEEDS WEST YORKSHIRE LS19 7EA

View Document

29/10/0129 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 8TH FLOOR PETER HOUSE ST PETERS SQUARE MANCHESTER LANCASHIRE M1 5BH

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 386-388 PALATINE ROAD MANCHESTER LANCASHIRE M22 4FZ

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

09/11/999 November 1999 COMPANY NAME CHANGED HALLMEWS LTD CERTIFICATE ISSUED ON 10/11/99

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 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