Company number 06248455
Status Active
Incorporation Date 15 May 2007
Company Type Private Limited Company
Address THE BLUE BUILDING FULHAM ISLAND, 40 VANSTON PLACE, LONDON, SW6 1AX
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Termination of appointment of Timothy Edward Morrow as a director on 22 September 2016; Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 2,014.92
. The most likely internet sites of DMWSL 567 LIMITED are www.dmwsl567.co.uk, and www.dmwsl-567.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Dmwsl 567 Limited is a Private Limited Company.
The company registration number is 06248455. Dmwsl 567 Limited has been working since 15 May 2007.
The present status of the company is Active. The registered address of Dmwsl 567 Limited is The Blue Building Fulham Island 40 Vanston Place London Sw6 1ax. . COLLINS, Matthew Howard is a Director of the company. HOWELL, Rupert Cortlandt Spencer is a Director of the company. VARNEY, Hugo Daniel Edward is a Director of the company. Secretary CARTMELL, Paul James has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director AZIZ, Haseeb Ahmed has been resigned. Director BILLINGTON, Ian Timothy has been resigned. Director CARTMELL, Paul James has been resigned. Director DAVID, Edward has been resigned. Director GELLETT, John Arthur James has been resigned. Director HOOPER, Matthew John has been resigned. Director MARSHALL, Simon William has been resigned. Director MORROW, Timothy Edward has been resigned. Director NICHOLAS, Jason Roger has been resigned. Director VARNEY, Hugo Daniel Edward has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 19 September 2007
Appointed Date: 15 May 2007
Director
DAVID, Edward
Resigned: 24 January 2012
Appointed Date: 07 September 2007
48 years old
Director
25 NOMINEES LIMITED
Resigned: 02 September 2007
Appointed Date: 15 May 2007
DMWSL 567 LIMITED Events
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Sep 2016
Termination of appointment of Timothy Edward Morrow as a director on 22 September 2016
20 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
20 Feb 2016
Satisfaction of charge 2 in full
28 Aug 2015
Group of companies' accounts made up to 31 December 2014
...
... and 69 more events
03 Oct 2007
Particulars of mortgage/charge
25 Sep 2007
Particulars of mortgage/charge
12 Sep 2007
New director appointed
12 Sep 2007
New director appointed
15 May 2007
Incorporation
12 October 2012
Debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2007
Debenture
Delivered: 3 October 2007
Status: Satisfied
on 20 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2007
Guarantee & debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Hutton Collins Gp Ii Limited (Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…