DMD DESIGN & MARKETING LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 04575996
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of DMD DESIGN & MARKETING LIMITED are www.dmddesignmarketing.co.uk, and www.dmd-design-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Dmd Design Marketing Limited is a Private Limited Company. The company registration number is 04575996. Dmd Design Marketing Limited has been working since 29 October 2002. The present status of the company is Active. The registered address of Dmd Design Marketing Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . MITCHELL, Angela Lindsey is a Secretary of the company. MITCHELL, Angela Lindsey is a Director of the company. MITCHELL, David is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MITCHELL, Angela Lindsey
Appointed Date: 29 October 2002

Director
MITCHELL, Angela Lindsey
Appointed Date: 29 October 2002
72 years old

Director
MITCHELL, David
Appointed Date: 29 October 2002
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Persons With Significant Control

Mr David Mitchell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Angela Lindsey Mitchell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DMD DESIGN & MARKETING LIMITED Events

26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 30 November 2014
27 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 31 more events
13 Nov 2002
New director appointed
13 Nov 2002
New secretary appointed
13 Nov 2002
New director appointed
13 Nov 2002
Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS
29 Oct 2002
Incorporation

DMD DESIGN & MARKETING LIMITED Charges

18 March 2003
Debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…