EVOLUTION DIRECT MARKETING LIMITED
BARNET

Hellopages » Hertfordshire » Hertsmere » EN5 4SZ

Company number 04880820
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address 2A WROTHAM BUSINESS PARK, BARNET, HERTFORDSHIRE, EN5 4SZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 4 in full; Satisfaction of charge 8 in full. The most likely internet sites of EVOLUTION DIRECT MARKETING LIMITED are www.evolutiondirectmarketing.co.uk, and www.evolution-direct-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Evolution Direct Marketing Limited is a Private Limited Company. The company registration number is 04880820. Evolution Direct Marketing Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of Evolution Direct Marketing Limited is 2a Wrotham Business Park Barnet Hertfordshire En5 4sz. The company`s financial liabilities are £65.54k. It is £-76.87k against last year. The cash in hand is £26.45k. It is £26.24k against last year. And the total assets are £291.23k, which is £71.32k against last year. CARTER, Nicola Julie is a Secretary of the company. NIHAT, Noyan is a Director of the company. SMART, Nigel William is a Director of the company. Secretary HURSHENS has been resigned. Secretary SMART, Nigel William has been resigned. Director BROWN, James Graham has been resigned. Director DESIGNSTYLE LTD has been resigned. Director ROIX, Scott Gregory has been resigned. The company operates in "Other business support service activities n.e.c.".


evolution direct marketing Key Finiance

LIABILITIES £65.54k
-54%
CASH £26.45k
+12034%
TOTAL ASSETS £291.23k
+32%
All Financial Figures

Current Directors

Secretary
CARTER, Nicola Julie
Appointed Date: 09 January 2009

Director
NIHAT, Noyan
Appointed Date: 02 June 2004
56 years old

Director
SMART, Nigel William
Appointed Date: 28 August 2003
54 years old

Resigned Directors

Secretary
HURSHENS
Resigned: 18 March 2004
Appointed Date: 28 August 2003

Secretary
SMART, Nigel William
Resigned: 09 January 2009
Appointed Date: 18 March 2004

Director
BROWN, James Graham
Resigned: 09 January 2009
Appointed Date: 28 August 2003
51 years old

Director
DESIGNSTYLE LTD
Resigned: 13 August 2007
Appointed Date: 10 November 2004
20 years old

Director
ROIX, Scott Gregory
Resigned: 07 August 2007
Appointed Date: 10 November 2004
59 years old

Persons With Significant Control

Mr Noyan Nihat
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EVOLUTION DIRECT MARKETING LIMITED Events

23 Feb 2017
Satisfaction of charge 6 in full
23 Feb 2017
Satisfaction of charge 4 in full
23 Feb 2017
Satisfaction of charge 8 in full
23 Feb 2017
Satisfaction of charge 7 in full
23 Feb 2017
Satisfaction of charge 10 in full
...
... and 74 more events
21 Jul 2004
Accounting reference date extended from 31/08/04 to 31/12/04
02 Jul 2004
Registered office changed on 02/07/04 from: office NO9 70 victoria road darlington DL1 5JG
18 Jun 2004
New director appointed
23 Jan 2004
Registered office changed on 23/01/04 from: 291 green lanes palmers green N13 4XS
28 Aug 2003
Incorporation

EVOLUTION DIRECT MARKETING LIMITED Charges

1 February 2013
Rent deposit deed
Delivered: 7 February 2013
Status: Satisfied on 23 February 2017
Persons entitled: Wrotham Park Settled Estates
Description: The rent deposit of £3,837.60.
2 October 2012
Debenture
Delivered: 3 October 2012
Status: Satisfied on 29 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2012
Rent deposit deed
Delivered: 31 August 2012
Status: Satisfied on 23 February 2017
Persons entitled: Wrotham Park Settled Estates
Description: The rent deposit of £1,875.
6 March 2012
Rent deposit deed
Delivered: 9 March 2012
Status: Satisfied on 23 February 2017
Persons entitled: Wrotham Park Settled Estates
Description: £9,640.988.
16 January 2009
Rent deposit deed
Delivered: 29 January 2009
Status: Satisfied on 23 February 2017
Persons entitled: Wrotham Park Settled Estates
Description: The rent deposit of £5,496.51 see image for full details.
10 March 2008
Rent deposit deed
Delivered: 12 March 2008
Status: Satisfied on 23 February 2017
Persons entitled: Robert Michael Julian Wentworth Byng and Wrotham Park Settled Estates
Description: £9,640.88.
4 September 2007
Debenture
Delivered: 22 September 2007
Status: Satisfied on 27 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2004
Fixed and floating charge
Delivered: 17 November 2004
Status: Satisfied on 11 September 2007
Persons entitled: Mcintyre & Dodd Marketing Limited
Description: Fixed and floating charges over the undertaking and all…
10 November 2004
Fixed and floating charge
Delivered: 17 November 2004
Status: Satisfied on 11 September 2007
Persons entitled: Scott Gregory Roix
Description: Fixed and floating charges over the undertaking and all…