Colchester
CO1 1EG
Director Name | Mr Samuel Mark Sines |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Barleyfield Drive Weeley Clacton On Sea Essex CO16 9DW |
Website | dmmlondonltd.com |
---|---|
Telephone | 01206 764894 |
Telephone region | Colchester |
Registered Address | 29 North Hill Colchester CO1 1EG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Mooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,480 |
Cash | £12,680 |
Current Liabilities | £31,599 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
8 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
8 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
19 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
3 September 2021 | Registered office address changed from Unit 11 Cressex Business Park Lincoln Road High Wycombe HP12 3RL England to 29 North Hill Colchester CO1 1EG on 3 September 2021 (1 page) |
19 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
20 October 2020 | Termination of appointment of Samuel Mark Sines as a director on 15 October 2020 (1 page) |
20 October 2020 | Cessation of Samuel Mark Sines as a person with significant control on 15 October 2020 (1 page) |
10 July 2020 | Registered office address changed from 4 Barleyfield Drive Weeley Clacton-on-Sea CO16 9DW England to Unit 11 Cressex Business Park Lincoln Road High Wycombe HP12 3RL on 10 July 2020 (1 page) |
18 June 2020 | Change of details for Mr David Matthew Mooney as a person with significant control on 16 June 2020 (2 pages) |
18 June 2020 | Director's details changed for David Mathew Mooney on 16 June 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
17 December 2019 | Change of share class name or designation (2 pages) |
17 December 2019 | Resolutions
|
16 December 2019 | Micro company accounts made up to 31 October 2019 (4 pages) |
25 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
29 March 2019 | Registered office address changed from Lower Ground Floor 69 Charlwood Street London SW1V 4PG England to 4 Barleyfield Drive Weeley Clacton-on-Sea CO16 9DW on 29 March 2019 (1 page) |
29 March 2019 | Change of details for Mr David Matthew Mooney as a person with significant control on 29 March 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
26 October 2018 | Notification of Samuel Mark Sines as a person with significant control on 28 September 2018 (2 pages) |
26 October 2018 | Change of details for Mr David Matthew Mooney as a person with significant control on 26 October 2018 (2 pages) |
26 October 2018 | Notification of Brian Evans as a person with significant control on 29 September 2018 (2 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
28 September 2018 | Appointment of Mr Samuel Mark Sines as a director on 28 September 2018 (2 pages) |
9 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
3 October 2017 | Registered office address changed from Flat 2 Westwood Inglis Road Colchester CO3 3HP to Lower Ground Floor 69 Charlwood Street London SW1V 4PG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Flat 2 Westwood Inglis Road Colchester CO3 3HP to Lower Ground Floor 69 Charlwood Street London SW1V 4PG on 3 October 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Registered office address changed from 61 Rotary Way Colchester Essex CO3 3LG England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 61 Rotary Way Colchester Essex CO3 3LG England on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 December 2010 | Director's details changed for David Mathew Mooney on 19 October 2010 (2 pages) |
3 December 2010 | Director's details changed for David Mathew Mooney on 19 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|