Company number 05376602
Status Active
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address 22 ELMFIELD SQUARE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4BL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 100
. The most likely internet sites of DMS DESIGN LIMITED are www.dmsdesign.co.uk, and www.dms-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Dms Design Limited is a Private Limited Company.
The company registration number is 05376602. Dms Design Limited has been working since 25 February 2005.
The present status of the company is Active. The registered address of Dms Design Limited is 22 Elmfield Square Gosforth Newcastle Upon Tyne Ne3 4bl. The company`s financial liabilities are £6.04k. It is £2.57k against last year. And the total assets are £13.49k, which is £-9.78k against last year. SANDERS, Doreen is a Secretary of the company. SANDERS, David Michael is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Advertising agencies".
dms design Key Finiance
LIABILITIES
£6.04k
+74%
CASH
n/a
TOTAL ASSETS
£13.49k
-43%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005
Persons With Significant Control
DMS DESIGN LIMITED Events
10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
20 Oct 2016
Micro company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
...
... and 27 more events
16 Mar 2005
New director appointed
16 Mar 2005
Registered office changed on 16/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
16 Mar 2005
Secretary resigned
16 Mar 2005
Director resigned
25 Feb 2005
Incorporation