About

Registered Number: 02908698
Date of Incorporation: 15/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

Based in Manchester, Rscr Direct Marketing Ltd was registered on 15 March 1994, it has a status of "Active". We do not know the number of employees at Rscr Direct Marketing Ltd. This organisation has 15 directors listed as Dowds, Mark, Rowe, Adrian Francis, Walton, Rosemary, White, Stephen Paul, Foster, Stephen Andrew, Withers, Dorothy, Bailey, Peter James, Clynes, Alison, Cointre, Catherine Louise, Cotton, Geoffrey, Culverwell, Irene, Gratton, Julian Craig, Kilgour, Roderick, Lee Kilgariff, Susannah Claire, Teakle, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWDS, Mark 02 January 2007 - 1
ROWE, Adrian Francis 22 March 1995 - 1
WALTON, Rosemary 22 March 1995 - 1
WHITE, Stephen Paul 01 December 2013 - 1
BAILEY, Peter James 01 September 1998 24 September 1999 1
CLYNES, Alison 01 September 1998 30 May 2007 1
COINTRE, Catherine Louise 01 April 2001 12 November 2006 1
COTTON, Geoffrey 22 March 1995 01 October 1997 1
CULVERWELL, Irene 22 March 1995 30 June 2009 1
GRATTON, Julian Craig 02 January 2007 27 July 2015 1
KILGOUR, Roderick 01 October 1997 01 April 2001 1
LEE KILGARIFF, Susannah Claire 01 July 2004 31 March 2007 1
TEAKLE, Mark 01 September 1998 01 January 2005 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Stephen Andrew 12 April 1994 11 August 1995 1
WITHERS, Dorothy 11 August 1995 09 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 April 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
AA - Annual Accounts 29 September 2017
SH06 - Notice of cancellation of shares 28 September 2017
SH03 - Return of purchase of own shares 28 September 2017
CS01 - N/A 27 March 2017
SH06 - Notice of cancellation of shares 25 January 2017
SH06 - Notice of cancellation of shares 18 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 08 April 2016
RESOLUTIONS - N/A 08 April 2016
SH01 - Return of Allotment of shares 08 April 2016
AA - Annual Accounts 01 October 2015
SH03 - Return of purchase of own shares 30 September 2015
RESOLUTIONS - N/A 17 September 2015
SH06 - Notice of cancellation of shares 17 September 2015
SH06 - Notice of cancellation of shares 07 September 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 28 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 06 April 2011
SH03 - Return of purchase of own shares 06 December 2010
RESOLUTIONS - N/A 10 November 2010
RESOLUTIONS - N/A 10 November 2010
SH01 - Return of Allotment of shares 10 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
169 - Return by a company purchasing its own shares 22 April 2008
363a - Annual Return 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
RESOLUTIONS - N/A 09 April 2008
RESOLUTIONS - N/A 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
169 - Return by a company purchasing its own shares 27 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 20 May 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
AA - Annual Accounts 18 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 25 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 22 April 2002
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
MEM/ARTS - N/A 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
123 - Notice of increase in nominal capital 04 September 2001
169 - Return by a company purchasing its own shares 12 June 2001
RESOLUTIONS - N/A 01 June 2001
RESOLUTIONS - N/A 01 June 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
CERTNM - Change of name certificate 26 March 2001
395 - Particulars of a mortgage or charge 18 October 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
RESOLUTIONS - N/A 07 October 1998
169 - Return by a company purchasing its own shares 07 October 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 23 April 1997
225 - Change of Accounting Reference Date 19 December 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 11 June 1996
RESOLUTIONS - N/A 17 April 1996
MEM/ARTS - N/A 17 April 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 25 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 03 October 1995
363s - Annual Return 09 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1995
123 - Notice of increase in nominal capital 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 13 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1994
395 - Particulars of a mortgage or charge 07 July 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
287 - Change in situation or address of Registered Office 11 May 1994
RESOLUTIONS - N/A 13 April 1994
CERTNM - Change of name certificate 11 April 1994
NEWINC - New incorporation documents 15 March 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 September 2000 Outstanding

N/A

Mortgage debenture 30 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.