Company Information for EUROPEAN DIRECT MAIL SPECIALISTS LIMITED
5 White Oak Square, Swanley, Kent, BR8 7AG,
|
Company Registration Number
03250900
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EUROPEAN DIRECT MAIL SPECIALISTS LIMITED | |
Legal Registered Office | |
5 White Oak Square Swanley Kent BR8 7AG Other companies in BR8 | |
Company Number | 03250900 | |
---|---|---|
Company ID Number | 03250900 | |
Date formed | 1996-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-28 06:46:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JAMES DRAKE |
||
TIMOTHY JAMES DRAKE |
||
EURO DM LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WILLIAM DRISCOLL |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESPONSE HANDLING CENTRE LIMITED | Company Secretary | 1997-12-19 | CURRENT | 1997-12-19 | Active | |
DSI BILLING SERVICES LIMITED | Director | 1999-08-11 | CURRENT | 1999-08-11 | Active | |
RESPONSE HANDLING CENTRE LIMITED | Director | 1997-12-19 | CURRENT | 1997-12-19 | Active | |
RESPONSE HANDLING CENTRE LIMITED | Director | 1997-12-19 | CURRENT | 1997-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EURO DM LIMITED | |
PSC04 | Change of details for Mr Byron Hughey as a person with significant control on 2022-04-22 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
RP04CS01 | ||
PSC05 | Change of details for Paragon Customer Communications Limited as a person with significant control on 2017-05-05 | |
PSC05 | Change of details for Paragon Customer Communications Limited as a person with significant control on 2017-05-05 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Byron Hughey as a person with significant control on 2019-08-01 | |
PSC04 | Change of details for Mr Jerry Watson as a person with significant control on 2019-08-01 | |
CH02 | Director's details changed for Euro Dm Limited on 2019-06-18 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
PSC05 | Change of details for Paragon Customer Communications Limited as a person with significant control on 2017-05-05 | |
PSC05 | Change of details for Dst Output Limited as a person with significant control on 2017-08-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERRY WATSON | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR BYRON HUGHEY / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JERRY WATSON / 06/04/2016 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BYRON HUGHEY | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363a | RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS | |
88(2)R | AD 17/09/96--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due Within One Year | 2013-12-31 | £ 383,173 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 583,984 |
Creditors Due Within One Year | 2012-12-31 | £ 583,984 |
Creditors Due Within One Year | 2011-12-31 | £ 654,824 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN DIRECT MAIL SPECIALISTS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 41,705 |
Cash Bank In Hand | 2012-12-31 | £ 45,361 |
Cash Bank In Hand | 2012-12-31 | £ 45,361 |
Cash Bank In Hand | 2011-12-31 | £ 47,767 |
Current Assets | 2013-12-31 | £ 415,724 |
Current Assets | 2012-12-31 | £ 611,694 |
Current Assets | 2012-12-31 | £ 611,694 |
Current Assets | 2011-12-31 | £ 672,294 |
Debtors | 2013-12-31 | £ 374,019 |
Debtors | 2012-12-31 | £ 566,333 |
Debtors | 2012-12-31 | £ 566,333 |
Debtors | 2011-12-31 | £ 624,527 |
Shareholder Funds | 2013-12-31 | £ 32,551 |
Shareholder Funds | 2012-12-31 | £ 27,710 |
Shareholder Funds | 2012-12-31 | £ 27,710 |
Shareholder Funds | 2011-12-31 | £ 17,470 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as EUROPEAN DIRECT MAIL SPECIALISTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |