About

Registered Number: 05487522
Date of Incorporation: 22/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Builders Yard Lily Street, Wolstanton, Newcastle Under Lyme, Staffordshire,

 

Diamond Edge Marketing Ltd was registered on 22 June 2005, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There is one director listed as Davies, Gary John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gary John 21 August 2006 31 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AR01 - Annual Return 18 October 2016
AD01 - Change of registered office address 18 October 2016
CH01 - Change of particulars for director 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
AA - Annual Accounts 17 August 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 23 July 2013
CH03 - Change of particulars for secretary 23 July 2013
AD01 - Change of registered office address 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 28 June 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 31 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 01 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363a - Annual Return 19 July 2007
225 - Change of Accounting Reference Date 19 July 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
CERTNM - Change of name certificate 29 August 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
CERTNM - Change of name certificate 21 November 2005
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.