About

Registered Number: 02304150
Date of Incorporation: 11/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Bank Chambers, Market Place, Guisborough, Cleveland, TS14 6BN

 

Having been setup in 1988, Dtw Advertising & Marketing Ltd has its registered office in Guisborough in Cleveland, it's status at Companies House is "Active". The companies directors are Mcateer-bingham, Carolanne Lorna, Mcateer Bingham, Carolanne Lorna, Stewart, Hayley Joanne, Taylor, Christopher, Whelan, Peter John, Johnson, Jane Elizabeth, Allan, Douglas John, Durnall, Robert George, Heaton, Peter Stuart, Hollings, Julie Elizabeth, Johnson, Jane Elizabeth, Whelan, Patricia Jain. 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
MCATEER BINGHAM, Carolanne Lorna 13 October 2006 - 1
STEWART, Hayley Joanne 15 August 2008 - 1
TAYLOR, Christopher 13 October 2006 - 1
WHELAN, Peter John 01 February 2011 - 1
ALLAN, Douglas John 01 February 2003 31 December 2009 1
DURNALL, Robert George N/A 31 December 1993 1
HEATON, Peter Stuart 19 April 1993 26 September 1995 1
HOLLINGS, Julie Elizabeth 01 December 2004 31 December 2005 1
JOHNSON, Jane Elizabeth 01 April 2010 31 August 2016 1
WHELAN, Patricia Jain 13 October 2006 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MCATEER-BINGHAM, Carolanne Lorna 31 August 2016 - 1
JOHNSON, Jane Elizabeth 15 August 2008 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
RESOLUTIONS - N/A 21 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 15 August 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
RESOLUTIONS - N/A 27 April 2018
CS01 - N/A 09 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 October 2017
SH08 - Notice of name or other designation of class of shares 24 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 12 October 2017
RESOLUTIONS - N/A 09 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 September 2016
CH01 - Change of particulars for director 31 August 2016
AP03 - Appointment of secretary 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
TM02 - Termination of appointment of secretary 31 August 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 02 September 2013
MR01 - N/A 22 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 21 April 2009
395 - Particulars of a mortgage or charge 06 February 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 29 April 2008
353 - Register of members 29 April 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
169 - Return by a company purchasing its own shares 11 September 2006
AA - Annual Accounts 05 September 2006
RESOLUTIONS - N/A 16 August 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 21 February 2005
RESOLUTIONS - N/A 10 February 2005
225 - Change of Accounting Reference Date 04 November 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 24 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 11 May 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 03 May 1996
AA - Annual Accounts 22 March 1996
288 - N/A 16 October 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 05 May 1994
288 - N/A 18 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1994
AA - Annual Accounts 18 June 1993
288 - N/A 07 May 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 08 June 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1990
288 - N/A 06 April 1990
395 - Particulars of a mortgage or charge 11 September 1989
RESOLUTIONS - N/A 30 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 1989
MEM/ARTS - N/A 30 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 1989
288 - N/A 13 December 1988
287 - Change in situation or address of Registered Office 13 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1988
CERTNM - Change of name certificate 01 November 1988
NEWINC - New incorporation documents 11 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2013 Outstanding

N/A

Debenture 29 January 2009 Outstanding

N/A

Mortgage debenture 30 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.