Established in 2005, 121 Direct Mail Ltd has its registered office in Bredbury Stockport, Cheshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Okill, Beverley Anne, Cook, Linda Margaret, Phethean, Mark at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Linda Margaret | 03 January 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OKILL, Beverley Anne | 26 October 2007 | - | 1 |
PHETHEAN, Mark | 10 August 2005 | 01 June 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 06 September 2019 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 09 July 2018 | |
AA - Annual Accounts | 04 October 2017 | |
RESOLUTIONS - N/A | 14 September 2017 | |
CC04 - Statement of companies objects | 14 September 2017 | |
CS01 - N/A | 06 September 2017 | |
PSC01 - N/A | 06 September 2017 | |
PSC01 - N/A | 06 September 2017 | |
PSC09 - N/A | 06 September 2017 | |
MR04 - N/A | 08 November 2016 | |
AA - Annual Accounts | 13 September 2016 | |
CS01 - N/A | 19 August 2016 | |
CH01 - Change of particulars for director | 04 December 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 02 September 2015 | |
CH01 - Change of particulars for director | 20 August 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 28 August 2012 | |
AR01 - Annual Return | 13 September 2011 | |
RESOLUTIONS - N/A | 31 August 2011 | |
RESOLUTIONS - N/A | 31 August 2011 | |
MEM/ARTS - N/A | 31 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 31 August 2011 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
AA - Annual Accounts | 16 April 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 26 November 2007 | |
363a - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
225 - Change of Accounting Reference Date | 12 October 2006 | |
363a - Annual Return | 09 October 2006 | |
287 - Change in situation or address of Registered Office | 06 July 2006 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
288b - Notice of resignation of directors or secretaries | 27 January 2006 | |
NEWINC - New incorporation documents | 10 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2010 | Fully Satisfied |
N/A |