Dbs Datamarketing Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This business has 3 directors listed as Williams, Leigh Jeanette, Feasey, Christopher James, Neale, James Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEASEY, Christopher James | 23 October 2012 | 28 October 2019 | 1 |
NEALE, James Robert | 23 October 2012 | 18 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Leigh Jeanette | 09 October 2007 | 08 October 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 June 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
TM01 - Termination of appointment of director | 28 October 2019 | |
CS01 - N/A | 28 October 2019 | |
AA - Annual Accounts | 28 March 2019 | |
TM01 - Termination of appointment of director | 19 February 2019 | |
CS01 - N/A | 04 December 2018 | |
PSC04 - N/A | 01 October 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 15 October 2015 | |
MR01 - N/A | 01 April 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 14 October 2013 | |
CH01 - Change of particulars for director | 18 September 2013 | |
CH01 - Change of particulars for director | 12 June 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AP01 - Appointment of director | 06 November 2012 | |
AP01 - Appointment of director | 06 November 2012 | |
AR01 - Annual Return | 11 October 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 September 2012 | |
CERTNM - Change of name certificate | 01 August 2012 | |
CONNOT - N/A | 01 August 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AD01 - Change of registered office address | 01 December 2009 | |
TM02 - Termination of appointment of secretary | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
AD01 - Change of registered office address | 26 November 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 19 December 2008 | |
225 - Change of Accounting Reference Date | 13 May 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
RESOLUTIONS - N/A | 14 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
287 - Change in situation or address of Registered Office | 05 December 2007 | |
NEWINC - New incorporation documents | 09 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 March 2015 | Outstanding |
N/A |
Debenture | 20 February 2008 | Outstanding |
N/A |