About

Registered Number: 05532478
Date of Incorporation: 10/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Charter House Latham Close, Bredbury Park Industrial Estate, Bredbury Stockport, Cheshire, SK6 2SD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.