D. M. D. GRAPHIC SERVICES LIMITED
OXTED LASERUNIT LIMITED

Hellopages » Surrey » Tandridge » RH8 9EP

Company number 03616343
Status Active
Incorporation Date 17 August 1998
Company Type Private Limited Company
Address 2 STATION ROAD WEST, OXTED, SURREY, RH8 9EP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D. M. D. GRAPHIC SERVICES LIMITED are www.dmdgraphicservices.co.uk, and www.d-m-d-graphic-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and two months. D M D Graphic Services Limited is a Private Limited Company. The company registration number is 03616343. D M D Graphic Services Limited has been working since 17 August 1998. The present status of the company is Active. The registered address of D M D Graphic Services Limited is 2 Station Road West Oxted Surrey Rh8 9ep. The company`s financial liabilities are £241.42k. It is £11.26k against last year. The cash in hand is £12.29k. It is £-37.2k against last year. And the total assets are £398.92k, which is £12.85k against last year. SHELDRICK, Mark St John is a Secretary of the company. MARTIN, David Phillip is a Director of the company. SHELDRICK, Mark St John is a Director of the company. Secretary LEONARD, Stephen Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KENNEDY, Nicholas Simon has been resigned. Director LEONARD, Stephen Richard has been resigned. Director TOPHAM, John Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


d. m. d. graphic services Key Finiance

LIABILITIES £241.42k
+4%
CASH £12.29k
-76%
TOTAL ASSETS £398.92k
+3%
All Financial Figures

Current Directors

Secretary
SHELDRICK, Mark St John
Appointed Date: 21 October 1998

Director
MARTIN, David Phillip
Appointed Date: 21 October 1998
62 years old

Director
SHELDRICK, Mark St John
Appointed Date: 21 October 1998
59 years old

Resigned Directors

Secretary
LEONARD, Stephen Richard
Resigned: 21 October 1998
Appointed Date: 10 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 1998
Appointed Date: 17 August 1998

Director
KENNEDY, Nicholas Simon
Resigned: 31 October 2014
Appointed Date: 08 April 2013
54 years old

Director
LEONARD, Stephen Richard
Resigned: 21 October 1998
Appointed Date: 10 September 1998
76 years old

Director
TOPHAM, John Christopher
Resigned: 21 October 1998
Appointed Date: 10 September 1998
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 September 1998
Appointed Date: 17 August 1998

Persons With Significant Control

Mr Mark St John Sheldrick
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Direct Press Marketing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. M. D. GRAPHIC SERVICES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200

16 Jun 2015
Termination of appointment of Nicholas Simon Kennedy as a director on 31 October 2014
...
... and 51 more events
07 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Aug 1998
Incorporation

D. M. D. GRAPHIC SERVICES LIMITED Charges

13 February 2012
Chattel mortgage
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Scania R114380 s/no.01244068, Year of manufacture…