DM EUROPE LIMITED
LONDON EVER 2511 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8DG

Company number 05268367
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address PEMBROKE BUILDING, KENSINGTON VILLAGE AVONMORE ROAD, LONDON, W14 8DG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Raj Basran as a secretary on 18 January 2017; Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DM EUROPE LIMITED are www.dmeurope.co.uk, and www.dm-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Dm Europe Limited is a Private Limited Company. The company registration number is 05268367. Dm Europe Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Dm Europe Limited is Pembroke Building Kensington Village Avonmore Road London W14 8dg. . MUNIS, Joanne is a Secretary of the company. ELKAN BOISEN, Thomas is a Director of the company. ISLIP, Michael is a Director of the company. STURGEON, Ewen Cameron is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BASRAN, Raj has been resigned. Secretary DAVIS, Robert has been resigned. Secretary EWING, Susanna has been resigned. Secretary GONZALEZ-GOMEZ, Minna Katariina has been resigned. Secretary JOHNSTON, Norman has been resigned. Secretary MAHESWARAN, Gaya has been resigned. Secretary SMITH, Scott has been resigned. Secretary WALLS ECKLEY, Gillian has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ALEXANDER, Yvonne Joan Marie has been resigned. Director BERINGER, Stephen has been resigned. Director CLOUTIER, Ernest has been resigned. Director COTE, Jeffrey John has been resigned. Director GOODMAN, Joshua has been resigned. Director PILLAI, Anil Raghavan has been resigned. Director REIDY, Martin Fegan has been resigned. Director ROBERTS, Brian has been resigned. Director TOMASULO, Joseph has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
ELKAN BOISEN, Thomas
Appointed Date: 27 December 2013
56 years old

Director
ISLIP, Michael
Appointed Date: 25 September 2015
52 years old

Director
STURGEON, Ewen Cameron
Appointed Date: 29 May 2015
58 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 13 January 2014

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 01 June 2012

Secretary
DAVIS, Robert
Resigned: 14 March 2011
Appointed Date: 03 November 2010

Secretary
EWING, Susanna
Resigned: 16 November 2009
Appointed Date: 30 November 2007

Secretary
GONZALEZ-GOMEZ, Minna Katariina
Resigned: 02 November 2010
Appointed Date: 18 July 2007

Secretary
JOHNSTON, Norman
Resigned: 02 October 2007
Appointed Date: 05 May 2005

Secretary
MAHESWARAN, Gaya
Resigned: 21 December 2005
Appointed Date: 05 May 2005

Secretary
SMITH, Scott
Resigned: 05 May 2005
Appointed Date: 30 November 2004

Secretary
WALLS ECKLEY, Gillian
Resigned: 29 November 2013
Appointed Date: 13 April 2011

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 30 November 2004
Appointed Date: 25 October 2004

Director
ALEXANDER, Yvonne Joan Marie
Resigned: 13 May 2015
Appointed Date: 27 December 2013
57 years old

Director
BERINGER, Stephen
Resigned: 29 November 2013
Appointed Date: 24 May 2010
62 years old

Director
CLOUTIER, Ernest
Resigned: 27 July 2007
Appointed Date: 30 November 2004
53 years old

Director
COTE, Jeffrey John
Resigned: 12 April 2005
Appointed Date: 30 November 2004
58 years old

Director
GOODMAN, Joshua
Resigned: 08 November 2013
Appointed Date: 30 November 2004
55 years old

Director
PILLAI, Anil Raghavan
Resigned: 25 September 2015
Appointed Date: 29 November 2013
53 years old

Director
REIDY, Martin Fegan
Resigned: 01 September 2009
Appointed Date: 30 November 2004
68 years old

Director
ROBERTS, Brian
Resigned: 27 July 2007
Appointed Date: 08 November 2005
54 years old

Director
TOMASULO, Joseph
Resigned: 27 October 2014
Appointed Date: 01 August 2007
61 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 30 November 2004
Appointed Date: 25 October 2004

Persons With Significant Control

Digitas Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DM EUROPE LIMITED Events

26 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
26 Oct 2016
Confirmation statement made on 25 October 2016 with updates
04 Aug 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10

05 Nov 2015
Appointment of Mr Michael Islip as a director on 25 September 2015
...
... and 75 more events
06 Dec 2004
Registered office changed on 06/12/04 from: eversheds house 70 great bridgewater street manchester M1 5ES
06 Dec 2004
Secretary resigned
06 Dec 2004
Director resigned
08 Nov 2004
Company name changed ever 2511 LIMITED\certificate issued on 08/11/04
25 Oct 2004
Incorporation

DM EUROPE LIMITED Charges

8 November 2005
Rent deposit deed
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Puma Property (Eversholt Street No 3) Nominee LTD and Puma Property (Eversholt Street No 4)Nominee LTD
Description: The amount standing to the credit of the deposit account…
8 November 2005
Rent deposit deed
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Puma Property (Eversholt Street No 3) Nominee LTD and Puma Property (Eversholt Street No 4)Nominee LTD
Description: The amount standing to the credit of the account including…