About

Registered Number: 03750866
Date of Incorporation: 13/04/1999 (25 years ago)
Company Status: Active
Registered Address: 1 Gilpin Street, Houghton Le Spring, Tyne & Wear, DH4 5DR

 

Based in Tyne & Wear, Dmc Newsplus Ltd was setup in 1999. The current directors of the company are listed as Colling, David Matthew, Marriner, Alison, Colling, Julie Williams in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLING, David Matthew 13 April 1999 - 1
COLLING, Julie Williams 13 April 1999 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MARRINER, Alison 13 April 1999 31 December 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 13 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 18 April 2011
TM02 - Termination of appointment of secretary 18 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 01 May 2009
363s - Annual Return 10 July 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 30 May 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 07 May 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 24 April 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 14 February 2001
225 - Change of Accounting Reference Date 04 May 2000
363s - Annual Return 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.