About

Registered Number: 06394529
Date of Incorporation: 09/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 1 Buckingham Court, Dairy Road, Chelmsford, Essex, CM2 6XW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Outstanding

N/A

Debenture 20 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.