About

Registered Number: 03244074
Date of Incorporation: 30/08/1996 (27 years and 9 months ago)
Company Status: Liquidation
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Everything Dm Ltd was registered on 30 August 1996 and are based in London, it's status at Companies House is "Liquidation". We do not know the number of employees at this business. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 04 March 2019
RESOLUTIONS - N/A 03 March 2019
LIQ02 - N/A 03 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 04 September 2018
AD01 - Change of registered office address 16 July 2018
TM01 - Termination of appointment of director 11 March 2018
TM02 - Termination of appointment of secretary 11 March 2018
RESOLUTIONS - N/A 20 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 01 September 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 17 May 2012
TM01 - Termination of appointment of director 23 February 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 28 May 2010
AP01 - Appointment of director 12 December 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 06 February 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2009
MISC - Miscellaneous document 06 February 2009
CAP-SS - N/A 06 February 2009
MEM/ARTS - N/A 06 February 2009
225 - Change of Accounting Reference Date 22 December 2008
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
363s - Annual Return 22 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 28 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
MEM/ARTS - N/A 07 March 2007
395 - Particulars of a mortgage or charge 09 January 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
363a - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
AA - Annual Accounts 09 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
123 - Notice of increase in nominal capital 27 October 2005
RESOLUTIONS - N/A 10 October 2005
MEM/ARTS - N/A 10 October 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 22 February 2005
363a - Annual Return 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
AA - Annual Accounts 01 July 2004
363a - Annual Return 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
123 - Notice of increase in nominal capital 12 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
MEM/ARTS - N/A 13 November 2002
CERTNM - Change of name certificate 31 October 2002
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
123 - Notice of increase in nominal capital 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
123 - Notice of increase in nominal capital 20 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
RESOLUTIONS - N/A 09 May 2000
RESOLUTIONS - N/A 09 May 2000
RESOLUTIONS - N/A 09 May 2000
123 - Notice of increase in nominal capital 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
RESOLUTIONS - N/A 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
123 - Notice of increase in nominal capital 04 January 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 28 September 1999
363s - Annual Return 15 September 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 26 October 1997
287 - Change in situation or address of Registered Office 26 October 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
RESOLUTIONS - N/A 24 June 1997
MEM/ARTS - N/A 24 June 1997
288c - Notice of change of directors or secretaries or in their particulars 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
225 - Change of Accounting Reference Date 17 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1997
395 - Particulars of a mortgage or charge 18 February 1997
395 - Particulars of a mortgage or charge 23 December 1996
RESOLUTIONS - N/A 25 November 1996
RESOLUTIONS - N/A 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1996
123 - Notice of increase in nominal capital 25 November 1996
MEM/ARTS - N/A 11 November 1996
325 - Location of register of directors' interests in shares etc 06 November 1996
353 - Register of members 06 November 1996
395 - Particulars of a mortgage or charge 02 November 1996
288c - Notice of change of directors or secretaries or in their particulars 18 October 1996
CERTNM - Change of name certificate 04 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
287 - Change in situation or address of Registered Office 11 September 1996
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2007 Outstanding

N/A

Deed constituting convertible secured loan stock 09 June 1997 Fully Satisfied

N/A

Rent deposit deed 05 February 1997 Fully Satisfied

N/A

Rent deposit deed 03 December 1996 Fully Satisfied

N/A

Debenture 22 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.