Advanced company searchLink opens in new window

DMD DESIGN & MARKETING LTD

Company number 13057747

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with updates
06 Dec 2024 PSC01 Notification of Nicola Jarvis-Jones as a person with significant control on 4 April 2024
06 Dec 2024 PSC07 Cessation of John Paul Conroy as a person with significant control on 5 December 2024
14 Oct 2024 AD01 Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to Office 229 Hub 26 Scandinavia Mills Hunsworth Lane Cleckheaton BD19 4LN on 14 October 2024
25 Aug 2024 AA Micro company accounts made up to 30 June 2024
08 Aug 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
15 Jul 2024 SH01 Statement of capital following an allotment of shares on 25 June 2024
  • GBP 143
20 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with updates
02 Jan 2024 CH01 Director's details changed for Mrs Nicola Jarvis-Jones on 14 November 2023
02 Jan 2024 PSC04 Change of details for Mr John Paul Conroy as a person with significant control on 14 November 2023
22 Dec 2023 AD01 Registered office address changed from C/O Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 22 December 2023
21 Nov 2023 TM01 Termination of appointment of John Paul Conroy as a director on 1 September 2023
13 Sep 2023 AP01 Appointment of Mrs Nicola Jarvis-Jones as a director on 12 September 2023
02 Jun 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with updates
30 Jan 2023 PSC04 Change of details for Mr John Paul Conroy as a person with significant control on 30 January 2023
01 Dec 2022 AA Micro company accounts made up to 31 December 2021
28 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-19
02 Dec 2020 CH01 Director's details changed for Mr John Paul Conroy on 2 December 2020
02 Dec 2020 PSC04 Change of details for Mr John Paul Conroy as a person with significant control on 2 December 2020
02 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-02
  • GBP 100