DMD PROMOTIONS LTD
CO. LONDONDERRY


Company number NI048464
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address 6 SPRINGVALE PARK, DERRY, CO. LONDONDERRY, BT48 ONY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 3 . The most likely internet sites of DMD PROMOTIONS LTD are www.dmdpromotions.co.uk, and www.dmd-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Dmd Promotions Ltd is a Private Limited Company. The company registration number is NI048464. Dmd Promotions Ltd has been working since 28 October 2003. The present status of the company is Active. The registered address of Dmd Promotions Ltd is 6 Springvale Park Derry Co Londonderry Bt48 Ony. . DALY, Kevin is a Secretary of the company. DALY, Kevin is a Director of the company. DALY, Patrick is a Director of the company. MAGUIRE, Liam is a Director of the company. The company operates in "Public houses and bars".


Current Directors

Secretary
DALY, Kevin
Appointed Date: 28 October 2003

Director
DALY, Kevin
Appointed Date: 28 December 2003
51 years old

Director
DALY, Patrick
Appointed Date: 28 October 2003
58 years old

Director
MAGUIRE, Liam
Appointed Date: 28 October 2003
59 years old

Persons With Significant Control

Mr Kevin Daly
Notified on: 12 October 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DMD PROMOTIONS LTD Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
11 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3

...
... and 39 more events
04 Nov 2003
Change of dirs/sec
28 Oct 2003
Decln complnce reg new co
28 Oct 2003
Pars re dirs/sit reg off
28 Oct 2003
Articles
28 Oct 2003
Memorandum

DMD PROMOTIONS LTD Charges

16 July 2014
Charge code NI04 8464 0012
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: 1.Tracy's bar,2 william street and 65-67 waterloo…
16 July 2014
Charge code NI04 8464 0011
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The property known as the dungloe bar,41-47 waterloo street…
16 July 2014
Charge code NI04 8464 0010
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The property known as tracy's bar, 45/47 waterloo street…
16 July 2014
Charge code NI04 8464 0009
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge.
16 July 2014
Charge code NI04 8464 0008
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge.
16 July 2014
Charge code NI04 8464 0007
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Diageo Northern Ireland Limited
Description: The land and premises situate at and known as 45-47…
14 March 2011
Mortgage and charge
Delivered: 14 March 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
4 April 2007
Mortgage or charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Diageo Northern Ireland Limited
Description: All monies mortgage. Traceys bar, 65-67 waterloo street and…
6 October 2006
Mortgage or charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge & counterpart - all monies. All that and…
28 June 2004
Mortgage or charge
Delivered: 5 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies sceurity assignment the benefit of the…
15 March 2004
Mortgage or charge
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Diaego Northern Belfast
Description: All monies mortgage all that the premises comprised in a…
15 March 2004
Mortgage or charge
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture all monies. See doc 6 continuation…