THE DIRECT MAILING COMPANY LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

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 26/02/17, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITFORD

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL WHITFORD / 18/03/2011

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN WHITFORD / 18/03/2011

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDE ANTHONY WHITFORD / 18/03/2011

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ANN WHITFORD / 18/03/2011

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TIMMINS

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL WHITFORD / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDE ANTHONY WHITFORD / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN WHITFORD / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH TIMMINS / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA

View Document

12/12/0512 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 COMPANY NAME CHANGED MAILHOUSE.CO.UK LIMITED CERTIFICATE ISSUED ON 13/06/05

View Document

08/06/058 June 2005 COMPANY NAME CHANGED THE DESIGN AND PRINT WORKSHOP LI MITED CERTIFICATE ISSUED ON 08/06/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH

View Document

08/03/038 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED PEPPER COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 19/03/99

View Document

26/02/9926 February 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