Company NameDavison Williams Marketing Communications Limited
DirectorPaul Trevor Williams
Company StatusActive
Company Number03758415
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Trevor Williams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Corbyn Street
London
N4 3BY
Secretary NamePaul Trevor Williams
StatusCurrent
Appointed30 May 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address79 Corbyn Street
London
N4 3BY
Secretary NameVictoria Elizabeth Williams
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address79 Corbyn Street
London
N4 3BY
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitedavisonwilliams.com
Email address[email protected]
Telephone020 74903737
Telephone regionLondon

Location

Registered Address2 Bleeding Heart Yard
London
EC1N 8SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Paul Trevor Williams
33.33%
Ordinary A
50 at £1Paul Trevor Williams
33.33%
Ordinary C
50 at £1Victoria Elizabeth Williams
33.33%
Ordinary B

Financials

Year2014
Net Worth£91,531
Cash£101,649
Current Liabilities£81,675

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 April 2024 (5 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

18 May 1999Delivered on: 27 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
24 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
7 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
3 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 February 2017Registered office address changed from The Old Trading House 15 Northburgh Street London EC1V 0JR to The Old Trading House 15 Northburgh Street London EC1V 0JR on 22 February 2017 (1 page)
22 February 2017Registered office address changed from The Old Trading House 15 Northburgh Street London EC1V 0JR to The Old Trading House 15 Northburgh Street London EC1V 0JR on 22 February 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150
(5 pages)
28 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150
(5 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150
(5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 150
(5 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 150
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Director's details changed for Paul Trevor Williams on 22 April 2010 (2 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Paul Trevor Williams on 22 April 2010 (2 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Secretary's change of particulars / victoria williams / 26/07/2006 (1 page)
24 April 2009Director's change of particulars / paul williams / 26/07/2006 (1 page)
24 April 2009Secretary's change of particulars / victoria williams / 26/07/2006 (1 page)
24 April 2009Director's change of particulars / paul williams / 26/07/2006 (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 July 2008Return made up to 23/04/08; full list of members (4 pages)
17 July 2008Return made up to 23/04/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 June 2007Return made up to 23/04/07; full list of members (6 pages)
7 June 2007Return made up to 23/04/07; full list of members (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 May 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
17 May 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
10 April 2006Registered office changed on 10/04/06 from: northburgh house 10 northburgh street london EC1V 0AT (1 page)
10 April 2006Registered office changed on 10/04/06 from: northburgh house 10 northburgh street london EC1V 0AT (1 page)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 April 2005Return made up to 23/04/05; full list of members (7 pages)
29 April 2005Return made up to 23/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 June 2004Return made up to 23/04/04; full list of members (6 pages)
23 June 2004Return made up to 23/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 July 2002Return made up to 23/04/02; full list of members (6 pages)
29 July 2002Return made up to 23/04/02; full list of members (6 pages)
27 December 2001£ nc 1000/1050 30/04/01 (1 page)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001£ nc 1000/1050 30/04/01 (1 page)
27 December 2001Ad 30/04/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 December 2001Ad 30/04/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Return made up to 23/04/01; full list of members (6 pages)
6 July 2001Return made up to 23/04/01; full list of members (6 pages)
9 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 October 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
9 October 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
27 May 1999Particulars of mortgage/charge (6 pages)
27 May 1999Particulars of mortgage/charge (6 pages)
26 May 1999Conve 19/05/99 (1 page)
26 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1999Conve 19/05/99 (1 page)
6 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
6 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: suite C1 city cloister 188-196 old street london EC1V 9FR (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Registered office changed on 29/04/99 from: suite C1 city cloister 188-196 old street london EC1V 9FR (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
23 April 1999Incorporation (14 pages)
23 April 1999Incorporation (14 pages)