About

Registered Number: 06187772
Date of Incorporation: 27/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 4 Nelson Close, Farnham, Surrey, GU9 9AR

 

Founded in 2007, D.L.M. Event Services Ltd are based in Farnham. Ebrill, Bowie Finn, Morrell, David Anthony, Morrell, Linda Ann, Oliver, Daniel Stephen George, Webb, Erlend are the current directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBRILL, Bowie Finn 01 October 2011 - 1
MORRELL, David Anthony 27 March 2007 - 1
MORRELL, Linda Ann 27 March 2007 - 1
OLIVER, Daniel Stephen George 01 August 2020 - 1
WEBB, Erlend 01 October 2013 31 July 2020 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP01 - Appointment of director 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 17 September 2015
SH01 - Return of Allotment of shares 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
SH01 - Return of Allotment of shares 23 July 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 25 November 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 29 April 2014
AR01 - Annual Return 27 March 2014
SH01 - Return of Allotment of shares 11 March 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 03 October 2013
CH01 - Change of particulars for director 29 August 2013
AD01 - Change of registered office address 29 August 2013
CH03 - Change of particulars for secretary 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 September 2012
SH01 - Return of Allotment of shares 20 April 2012
SH01 - Return of Allotment of shares 20 April 2012
SH01 - Return of Allotment of shares 20 April 2012
SH01 - Return of Allotment of shares 20 April 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 17 April 2009
363s - Annual Return 12 September 2008
AA - Annual Accounts 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
CERTNM - Change of name certificate 12 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.