About

Registered Number: 05429200
Date of Incorporation: 19/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Courtyard Dean Court, 85 Adlington Road, Wilmslow, Cheshire, SK9 2BT

 

Established in 2005, Design Promotion & Marketing Services Ltd have registered office in Wilmslow, Cheshire, it's status at Companies House is "Active". Laidler, Hilary, Coulson, Alison Patricia, Laidler, David Cyril are the current directors of Design Promotion & Marketing Services Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Alison Patricia 01 July 2006 - 1
LAIDLER, David Cyril 19 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LAIDLER, Hilary 19 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363s - Annual Return 04 July 2006
287 - Change in situation or address of Registered Office 15 May 2006
225 - Change of Accounting Reference Date 24 November 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.