About

Registered Number: 03512656
Date of Incorporation: 18/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 147 Scudamore Road, Leicester, LE3 1UQ,

 

4dm Group Ltd was registered on 18 February 1998 and are based in Leicester, it's status at Companies House is "Active". The company has 2 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LISSER, Simon Shaun 08 February 2017 28 March 2017 1
MOORE, Caron Louise 29 October 2015 08 February 2017 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 08 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2017
CS01 - N/A 03 April 2017
RESOLUTIONS - N/A 03 March 2017
CC04 - Statement of companies objects 03 March 2017
SH08 - Notice of name or other designation of class of shares 21 February 2017
AA01 - Change of accounting reference date 20 February 2017
AD01 - Change of registered office address 17 February 2017
AP03 - Appointment of secretary 17 February 2017
AP01 - Appointment of director 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
MR01 - N/A 17 February 2017
MR01 - N/A 10 February 2017
MR01 - N/A 09 February 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 19 February 2016
AP03 - Appointment of secretary 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AA - Annual Accounts 04 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 30 July 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 20 August 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 12 March 2013
AUD - Auditor's letter of resignation 19 December 2012
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA01 - Change of accounting reference date 08 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 16 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2011
TM01 - Termination of appointment of director 03 July 2010
AR01 - Annual Return 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CERTNM - Change of name certificate 13 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 15 March 2008
AA - Annual Accounts 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
353 - Register of members 24 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 09 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2007
353 - Register of members 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
363a - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
395 - Particulars of a mortgage or charge 29 December 2005
AA - Annual Accounts 13 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 20 August 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 21 February 2003
RESOLUTIONS - N/A 28 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 25 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 2001
AA - Annual Accounts 23 May 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 27 March 2001
RESOLUTIONS - N/A 29 November 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 30 January 2000
RESOLUTIONS - N/A 23 November 1999
CERTNM - Change of name certificate 19 August 1999
395 - Particulars of a mortgage or charge 09 July 1999
363s - Annual Return 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
395 - Particulars of a mortgage or charge 29 October 1998
MISC - Miscellaneous document 08 October 1998
MEM/ARTS - N/A 08 October 1998
RESOLUTIONS - N/A 06 October 1998
RESOLUTIONS - N/A 06 October 1998
RESOLUTIONS - N/A 06 October 1998
RESOLUTIONS - N/A 06 October 1998
RESOLUTIONS - N/A 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 1998
123 - Notice of increase in nominal capital 06 October 1998
CERTNM - Change of name certificate 24 March 1998
287 - Change in situation or address of Registered Office 13 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
225 - Change of Accounting Reference Date 06 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2017 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

Guarantee & debenture 16 December 2005 Fully Satisfied

N/A

Guarantee & debenture 28 September 2005 Fully Satisfied

N/A

Guarantee & debenture 30 June 1999 Fully Satisfied

N/A

Guarantee & debenture 22 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.