A R M DIRECT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Secretary's details changed for Mr Shane Murphy on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Arm Direct Group Ltd as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr Digby Alfred Ian Orsmond on 2024-07-15

View Document

01/07/241 July 2024 Registered office address changed from Aviation House 125 Kingsway London WC2B 6NH United Kingdom to C/O Tc Group King's House 9-10 Haymarket London SW1Y 4BP on 2024-07-01

View Document

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

View Accounts

02/02/242 February 2024 Registered office address changed from 125 Kingsway London WC2B 6NH United Kingdom to Aviation House 125 Kingsway London WC2B 6NH on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Digby Alfred Ian Orsmond on 2024-01-22

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

02/02/242 February 2024 Secretary's details changed for Mr Shane Murphy on 2024-01-22

View Document

28/11/2328 November 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

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no 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

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

24/12/2124 December 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

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIGBY ALFRED IAN ORSMOND / 02/03/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

02/03/202 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SHANE MURPHY / 02/03/2020

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARM DIRECT GROUP LTD

View Document

28/02/2028 February 2020 CESSATION OF DIGBY ALFRED IAN ORSMOND AS A PSC

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SHANE MURPHY / 10/10/2019

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 125 KINGSWAY LONDON WC2B 6NH ENGLAND

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O SHANE MURPHY 14 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SHANE MURPHY / 11/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 1 BENTINCK MEWS LONDON W1U 2AF

View Document

26/10/1526 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 REDUCE ISSUED CAPITAL 19/10/2012

View Document

31/10/1231 October 2012 STATEMENT BY DIRECTORS

View Document

31/10/1231 October 2012 31/10/12 STATEMENT OF CAPITAL GBP 93000

View Document

31/10/1231 October 2012 SOLVENCY STATEMENT DATED 19/10/12

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 AUDITOR'S RESIGNATION

View Document

07/04/117 April 2011 LETTER DISENGAGING AUDITORS

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR SHANE MURPHY

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ANNE LUGGERI

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR MERRICK PAGE

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE LUGGERI

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MRS ANNE MARION LUGGERI

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CARL PHILLIPSON

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0510 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 AUDITOR'S RESIGNATION

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 369 AND 376 BE WAIVED 28/07/04

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0313 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0122 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 AUDITOR'S RESIGNATION

View Document

08/03/008 March 2000 REMOVE AUD AND REPLACE 21/02/00

View Document

08/03/008 March 2000 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

02/03/002 March 2000 £ IC 6000/3000 03/02/00 £ SR 3000@1=3000

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 ALTERARTICLES03/02/00

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

08/10/998 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED ADVERTISING RESEARCH MARKETING L IMITED CERTIFICATE ISSUED ON 28/04/99

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9829 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/9828 April 1998 AUDITOR'S RESIGNATION

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9522 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST 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

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 1 MCCRONE MEWS HAMPSTEAD LONDON NW3 5BG

View Document

20/11/9320 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/11/923 November 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9128 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9024 September 1990 RETURN MADE UP TO 20/09/90; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/09/8922 September 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/02/894 February 1989 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/881 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

23/08/8423 August 1984 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