Company NameM.D.A. (Marketing Services) Limited
DirectorsRobin Edward Helmer and Andrew John Craig
Company StatusActive
Company Number01366520
CategoryPrivate Limited Company
Incorporation Date4 May 1978(46 years ago)
Previous NameMichael Dines & Associates (Marketing Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robin Edward Helmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(20 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Godwin Close
Halstead
Essex
CO9 1XA
Secretary NameMr Robin Edward Helmer
NationalityBritish
StatusCurrent
Appointed31 December 1998(20 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Godwin Close
Halstead
Essex
CO9 1XA
Director NameMr Andrew John Craig
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(22 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBy Blacksmiths
Church Street
Gestingthorpe
Essex
CO9 3AZ
Director NameMrs Lindy Ann Dines
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressCrofters
Clapton Hall Lane
Dunmow
Essex
CM6 1JE
Director NameMichael Godfrey Dines
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2000)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressCrofters
Clapton Hall Lane
Great Dunmow
Essex
CM6 1JE
Secretary NameMrs Lindy Ann Dines
NationalityBritish
StatusResigned
Appointed04 August 1992(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressCrofters
Clapton Hall Lane
Dunmow
Essex
CM6 1JE

Contact

Websitemdamarketing.com

Location

Registered Address44 Church Street
Bocking
Braintree
Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Mr Robin Edward Helmer
51.00%
Ordinary A
34 at £1Mr Andrew John Craig
34.00%
Ordinary B
15 at £1Michael John Dines
15.00%
Ordinary C

Financials

Year2014
Net Worth£43,308
Cash£70,498
Current Liabilities£54,304

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

8 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(6 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(6 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
5 January 2012Registered office address changed from Wymondham 284 Broad Road Braintree Essex CM7 5NW on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Wymondham 284 Broad Road Braintree Essex CM7 5NW on 5 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 August 2010Director's details changed for Robin Edward Helmer on 4 August 2010 (2 pages)
20 August 2010Director's details changed for Andrew John Craig on 4 August 2010 (2 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Andrew John Craig on 4 August 2010 (2 pages)
20 August 2010Director's details changed for Robin Edward Helmer on 4 August 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 August 2009Return made up to 04/08/09; full list of members (4 pages)
20 August 2009Location of register of members (1 page)
6 March 2009Registered office changed on 06/03/2009 from 47 church street great baddow chelmsford essex CM2 7JA (1 page)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 August 2008Return made up to 04/08/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 September 2007Return made up to 04/08/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 August 2006Return made up to 04/08/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 August 2004Return made up to 04/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
19 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2003Registered office changed on 27/11/03 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
13 November 2003Auditor's resignation (1 page)
20 August 2003Return made up to 04/08/03; no change of members (4 pages)
8 February 2003Full accounts made up to 30 September 2002 (10 pages)
29 August 2002Return made up to 04/08/02; no change of members (4 pages)
20 February 2002Full accounts made up to 30 September 2001 (12 pages)
28 August 2001Return made up to 04/08/01; full list of members (5 pages)
14 March 2001Full accounts made up to 30 September 2000 (12 pages)
24 November 2000Director resigned (1 page)
4 September 2000Return made up to 04/08/00; full list of members (6 pages)
25 July 2000New director appointed (2 pages)
20 April 2000Full accounts made up to 30 September 1999 (12 pages)
13 September 1999Secretary's particulars changed (1 page)
1 September 1999Return made up to 04/08/99; full list of members (5 pages)
15 June 1999Full accounts made up to 30 September 1998 (12 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned;director resigned (1 page)
4 September 1998New director appointed (2 pages)
3 September 1998Return made up to 04/08/98; no change of members (4 pages)
31 May 1998Full accounts made up to 30 September 1997 (12 pages)
1 September 1997Return made up to 04/08/97; no change of members (4 pages)
30 July 1997Full accounts made up to 30 September 1996 (12 pages)
15 September 1996Return made up to 04/08/96; full list of members (4 pages)
15 September 1996Location of register of members (1 page)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
30 August 1995Return made up to 04/08/95; no change of members (8 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)