Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DTC ADVERTISING LTD
Company Information for

DTC ADVERTISING LTD

HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9QN,
Company Registration Number
04062959
Private Limited Company
Dissolved

Dissolved 2016-08-02

Company Overview

About Dtc Advertising Ltd
DTC ADVERTISING LTD was founded on 2000-08-31 and had its registered office in High Wycombe. The company was dissolved on the 2016-08-02 and is no longer trading or active.

Key Data
Company Name
DTC ADVERTISING LTD
 
Legal Registered Office
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9QN
Other companies in HP10
 
Filing Information
Company Number 04062959
Date formed 2000-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-08-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-14 10:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DTC ADVERTISING LTD
Is this data useful to you?
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.

Company Officers of DTC ADVERTISING LTD

Current Directors
Officer Role Date Appointed
NICOLA JULIE ELIZABETH CARLISLE
Company Secretary 2000-08-31
ROBERT WILLIAM CARLISLE
Director 2000-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-08-31 2000-09-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-08-31 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS (UK) LIMITED Company Secretary 2008-10-20 CURRENT 2008-09-26 Active - Proposal to Strike off
NICOLA JULIE ELIZABETH CARLISLE BUSINESS PHARMASOLUTIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
NICOLA JULIE ELIZABETH CARLISLE GLOBAL PHARMASOLUTIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS (NHS) LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS (NI) LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-16
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS ADVERTISING LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS COMMUNICATIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS INTERIM MANAGEMENT LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-16
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS RETAIL LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS TRAINING LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
NICOLA JULIE ELIZABETH CARLISLE RECRUITMENT PHARMASOLUTIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
NICOLA JULIE ELIZABETH CARLISLE ASSOCIATED PHARMASOLUTIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-09-06
NICOLA JULIE ELIZABETH CARLISLE EU PHARMASOLUTIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-16
NICOLA JULIE ELIZABETH CARLISLE EUROPEAN PHARMASOLUTIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-28 Dissolved 2016-08-16
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS EUROPE LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-09-27
NICOLA JULIE ELIZABETH CARLISLE UK PHARMASOLUTIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-09-27
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS CONSULTING LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Active - Proposal to Strike off
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS (GB) LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Active - Proposal to Strike off
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS MARKETING LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-27 Active - Proposal to Strike off
NICOLA JULIE ELIZABETH CARLISLE BIO PHARMASOLUTIONS LIMITED Company Secretary 2008-09-15 CURRENT 2008-08-28 Active - Proposal to Strike off
NICOLA JULIE ELIZABETH CARLISLE PHARMASOLUTIONS SOFTWARE LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-08-16
NICOLA JULIE ELIZABETH CARLISLE DTC COMMUNICATIONS LTD Company Secretary 2000-08-31 CURRENT 2000-08-31 Dissolved 2016-08-02
NICOLA JULIE ELIZABETH CARLISLE PHARMA SOLUTIONS LIMITED Company Secretary 1998-12-10 CURRENT 1998-12-09 Active
ROBERT WILLIAM CARLISLE PHARMA OPTIMISATION LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2016-09-27
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS DIGITAL LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2016-08-02
ROBERT WILLIAM CARLISLE DIGITAL PHARMASOLUTIONS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2016-08-16
ROBERT WILLIAM CARLISLE PHARMA MARKETING SOLUTIONS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
ROBERT WILLIAM CARLISLE OYSTER PHARMA LTD Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2016-09-27
ROBERT WILLIAM CARLISLE PROFESSIONAL PHARMASOLUTIONS LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active - Proposal to Strike off
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS (UK) LIMITED Director 2008-10-20 CURRENT 2008-09-26 Active - Proposal to Strike off
ROBERT WILLIAM CARLISLE BUSINESS PHARMASOLUTIONS LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
ROBERT WILLIAM CARLISLE GLOBAL PHARMASOLUTIONS LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS (NHS) LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS (NI) LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-16
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS ADVERTISING LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS COMMUNICATIONS LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS INTERIM MANAGEMENT LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-16
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS PROFESSIONALS LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS RETAIL LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS TRAINING LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
ROBERT WILLIAM CARLISLE RECRUITMENT PHARMASOLUTIONS LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-02
ROBERT WILLIAM CARLISLE ASSOCIATED PHARMASOLUTIONS LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-09-06
ROBERT WILLIAM CARLISLE EU PHARMASOLUTIONS LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-08-16
ROBERT WILLIAM CARLISLE EUROPEAN PHARMASOLUTIONS LIMITED Director 2008-09-15 CURRENT 2008-08-28 Dissolved 2016-08-16
ROBERT WILLIAM CARLISLE UK PHARMASOLUTIONS LIMITED Director 2008-09-15 CURRENT 2008-08-27 Dissolved 2016-09-27
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS CONSULTING LIMITED Director 2008-09-15 CURRENT 2008-08-27 Active - Proposal to Strike off
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS (GB) LIMITED Director 2008-09-15 CURRENT 2008-08-27 Active - Proposal to Strike off
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS MARKETING LIMITED Director 2008-09-15 CURRENT 2008-08-27 Active - Proposal to Strike off
ROBERT WILLIAM CARLISLE BIO PHARMASOLUTIONS LIMITED Director 2008-09-15 CURRENT 2008-08-28 Active - Proposal to Strike off
ROBERT WILLIAM CARLISLE PHARMASOLUTIONS SOFTWARE LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-08-16
ROBERT WILLIAM CARLISLE DTC COMMUNICATIONS LTD Director 2000-08-31 CURRENT 2000-08-31 Dissolved 2016-08-02
ROBERT WILLIAM CARLISLE PHARMA SOLUTIONS LIMITED Director 1998-12-10 CURRENT 1998-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-06DS01APPLICATION FOR STRIKING-OFF
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-10AR0131/08/15 FULL LIST
2015-04-22AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-05AR0131/08/14 FULL LIST
2014-03-24AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-06AR0131/08/13 FULL LIST
2013-03-19AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-10AR0131/08/12 FULL LIST
2012-02-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-07AR0131/08/11 FULL LIST
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-15AR0131/08/10 FULL LIST
2010-03-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 38 HOMER STREET LONDON W1H 4NH
2008-05-22ELRESS366A DISP HOLDING AGM 13/05/2008
2008-05-22ELRESS80A AUTH TO ALLOT SEC 13/05/2008
2007-09-19363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-17225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 22 DAWS HILL LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1PW
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-04363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 66 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX
2005-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-31363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-27363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-29363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-30363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-07363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19287REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 66 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX
2000-09-19288aNEW SECRETARY APPOINTED
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288bSECRETARY RESIGNED
2000-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DTC ADVERTISING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DTC ADVERTISING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DTC ADVERTISING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31

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 DTC ADVERTISING LTD

Intangible Assets
Patents
We have not found any records of DTC ADVERTISING LTD registering or being granted any patents
Domain Names

DTC ADVERTISING LTD owns 1 domain names.

dtcadvertising.co.uk  

Trademarks
We have not found any records of DTC ADVERTISING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DTC ADVERTISING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DTC ADVERTISING LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DTC ADVERTISING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DTC ADVERTISING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DTC ADVERTISING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.