About

Registered Number: 06333962
Date of Incorporation: 06/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Euro House, Cremers Road, Sittingbourne, Kent, ME10 3US

 

Direct Response Marketing Group Ltd was founded on 06 August 2007 and has its registered office in Kent, it's status is listed as "Active". The companies directors are listed as Kent, Nicola, Chrysostomou, Chrys Elias, Andreou, Andrew George, Paterson, Fiona in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRYSOSTOMOU, Chrys Elias 16 January 2015 - 1
ANDREOU, Andrew George 08 August 2007 31 January 2011 1
PATERSON, Fiona 08 August 2007 13 August 2009 1
Secretary Name Appointed Resigned Total Appointments
KENT, Nicola 01 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 25 July 2018
AA01 - Change of accounting reference date 20 July 2018
RESOLUTIONS - N/A 07 March 2018
CERT10 - Re-registration of a company from public to private 07 March 2018
MAR - Memorandum and Articles - used in re-registration 07 March 2018
RR02 - Application by a public company for re-registration as a private limited company 07 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 10 January 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 05 August 2015
RESOLUTIONS - N/A 10 March 2015
CERTNM - Change of name certificate 10 March 2015
MAR - Memorandum and Articles - used in re-registration 10 March 2015
BS - Balance sheet 10 March 2015
AUDS - Auditor's statement 10 March 2015
AUDR - Auditor's report 10 March 2015
RR01 - Application by a private company for re-registration as a public company 10 March 2015
CONNOT - N/A 10 March 2015
AP01 - Appointment of director 16 February 2015
AAMD - Amended Accounts 09 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 07 August 2014
MR01 - N/A 08 February 2014
MR01 - N/A 06 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 September 2012
CERTNM - Change of name certificate 20 August 2012
AA - Annual Accounts 27 November 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 11 February 2011
AA01 - Change of accounting reference date 26 October 2010
AR01 - Annual Return 16 September 2010
AP03 - Appointment of secretary 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 30 June 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
AA - Annual Accounts 25 August 2009
RESOLUTIONS - N/A 17 August 2009
123 - Notice of increase in nominal capital 17 August 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
CERTNM - Change of name certificate 08 October 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.