Company NameArm Direct Group Limited
DirectorDigby Alfred Ian Orsmond
Company StatusActive
Company Number03766583
CategoryPrivate Limited Company
Incorporation Date7 May 1999(25 years ago)
Previous NamesReachplan Limited and Advertising Research Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Digby Alfred Ian Orsmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(4 days after company formation)
Appointment Duration24 years, 12 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameJohn Edward Orsmond
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1999)
RoleAdvertising Agent
Correspondence Address20 Cranbourne Road
Muswell Hill
London
N10 2BT
Secretary NameMartin McCormick Eastwood
NationalityBritish
StatusResigned
Appointed11 May 1999(4 days after company formation)
Appointment Duration5 years (resigned 04 June 2004)
RoleCompany Director
Correspondence AddressRose Cottage
Forest Glade
Rowledge
Surrey
GU10 4DG
Director NameAnthony Murray Daniel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2000(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address69 Lae Drive
Runaway Bay
Queensland
Australia
Director NameMartin McCormick Eastwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2004)
RoleAccountant
Correspondence AddressRose Cottage
Forest Glade
Rowledge
Surrey
GU10 4DG
Director NameMr Merrick Brockwell Page
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 December 2009)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West End Avenue
Pinner
Middlesex
HA5 1BJ
Director NameCarl David Phillipson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address17 Chathill Close
Whitley Bay
Tyne & Wear
NE25 9LN
Secretary NameYin Har Lau
NationalityBritish
StatusResigned
Appointed16 June 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2006)
RoleAccountant
Correspondence Address14 Bramley Avenue
Melbourn
Royston
Hertfordshire
SG8 6HG
Secretary NameSusan Rosalie Wall
NationalityBritish
StatusResigned
Appointed27 September 2006(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 January 2007)
RoleFin Controller
Correspondence Address83 Riverdale Road
Erith
Kent
DA8 1PU
Secretary NameMrs Anne Marion Luggeri
NationalityIrish
StatusResigned
Appointed01 February 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2009)
RoleFinance Controller
Correspondence Address36 Hillington Gardens
Woodford Green
Essex
IG8 8QT
Director NameMrs Anne Marion Luggeri
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2008(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2009)
RoleAccountant
Correspondence Address36 Hillington Gardens
Woodford Green
Essex
IG8 8QT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitearm-direct.co.uk
Email address[email protected]
Telephone020 72243040
Telephone regionLondon

Location

Registered Address125 Kingway
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

6.9k at £1Mr Digby Orsmond
77.21%
Ordinary
2k at £1Mr Digby Orsmond
22.79%
Ordinary A

Financials

Year2014
Net Worth£936,255
Cash£636,650
Current Liabilities£395

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Change of details for Mr Digby Alfred Ian Orsmond as a person with significant control on 22 January 2024 (2 pages)
2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
2 February 2024Director's details changed for Mr Digby Alfred Ian Orsmond on 22 January 2024 (2 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 March 2019Registered office address changed from 125 Kingsway London WC2B 6NH England to 125 Kingway London WC2B 6NH on 15 March 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
4 February 2019Registered office address changed from C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN England to 125 Kingsway London WC2B 6NH on 4 February 2019 (1 page)
18 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,986
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,986
(4 pages)
4 April 2016Registered office address changed from 1 Bentinck Mews London W1U 2AF to C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 1 Bentinck Mews London W1U 2AF to C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN on 4 April 2016 (1 page)
26 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
26 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,986
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,986
(4 pages)
23 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8,986
(4 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8,986
(4 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
7 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 April 2011Auditor's resignation (1 page)
8 April 2011Auditor's resignation (1 page)
7 April 2011Letter disengaging auditors (1 page)
7 April 2011Letter disengaging auditors (1 page)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 8,986
(4 pages)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 8,986
(4 pages)
11 November 2010Purchase of own shares. (3 pages)
11 November 2010Purchase of own shares. (3 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 January 2010Termination of appointment of Anne Luggeri as a director (1 page)
11 January 2010Termination of appointment of Anne Luggeri as a secretary (1 page)
11 January 2010Termination of appointment of Anne Luggeri as a secretary (1 page)
11 January 2010Termination of appointment of Anne Luggeri as a director (1 page)
7 January 2010Termination of appointment of Merrick Page as a director (2 pages)
7 January 2010Termination of appointment of Merrick Page as a director (2 pages)
24 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 November 2008Full accounts made up to 31 March 2008 (17 pages)
20 November 2008Full accounts made up to 31 March 2008 (17 pages)
29 August 2008Return made up to 07/05/08; full list of members (4 pages)
29 August 2008Return made up to 07/05/08; full list of members (4 pages)
30 June 2008Gbp ic 11533/11034\31/03/08\gbp sr 499@1=499\ (1 page)
30 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2008Gbp ic 11533/11034\31/03/08\gbp sr 499@1=499\ (1 page)
30 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2008Director appointed mrs anne marion luggeri (1 page)
3 June 2008Director appointed mrs anne marion luggeri (1 page)
27 May 2008Return made up to 07/05/07; full list of members (4 pages)
27 May 2008Return made up to 07/05/07; full list of members (4 pages)
20 May 2008Appointment terminated director carl phillipson (1 page)
20 May 2008Appointment terminated director carl phillipson (1 page)
22 October 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
22 October 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
27 June 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
27 June 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
31 May 2006Return made up to 07/05/06; full list of members (3 pages)
31 May 2006Return made up to 07/05/06; full list of members (3 pages)
10 July 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
10 July 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
1 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 2005Ad 04/05/05--------- £ si 499@1=499 £ ic 11034/11533 (2 pages)
18 May 2005Ad 04/05/05--------- £ si 499@1=499 £ ic 11034/11533 (2 pages)
19 April 2005Auditor's resignation (1 page)
19 April 2005Auditor's resignation (1 page)
1 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
27 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/04
(8 pages)
27 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/04
(8 pages)
7 July 2004Director's particulars changed (2 pages)
7 July 2004Director's particulars changed (2 pages)
29 June 2004£ ic 12032/11034 04/06/04 £ sr 998@1=998 (1 page)
29 June 2004£ ic 12032/11034 04/06/04 £ sr 998@1=998 (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
22 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
14 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2003Secretary's particulars changed;director's particulars changed (1 page)
28 April 2003Secretary's particulars changed;director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
24 September 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2002Secretary's particulars changed;director's particulars changed (1 page)
12 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2002£ ic 12288/12032 02/07/02 £ sr 256@1=256 (1 page)
12 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2002£ ic 12288/12032 02/07/02 £ sr 256@1=256 (1 page)
7 August 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
7 August 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
17 May 2002Return made up to 07/05/02; full list of members (9 pages)
17 May 2002Return made up to 07/05/02; full list of members (9 pages)
30 July 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
30 July 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Return made up to 07/05/01; full list of members (7 pages)
23 May 2001Return made up to 07/05/01; full list of members (7 pages)
23 May 2001Director's particulars changed (1 page)
2 May 2001Particulars of contract relating to shares (4 pages)
2 May 2001Ad 29/03/01--------- £ si 2048@1=2048 £ ic 10240/12288 (2 pages)
2 May 2001Ad 29/03/01--------- £ si 2048@1=2048 £ ic 10240/12288 (2 pages)
2 May 2001Particulars of contract relating to shares (4 pages)
23 April 2001Memorandum and Articles of Association (14 pages)
23 April 2001Memorandum and Articles of Association (14 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
7 September 2000Ad 01/08/00--------- £ si 6240@1=6240 £ ic 4000/10240 (2 pages)
7 September 2000Particulars of contract relating to shares (3 pages)
7 September 2000Ad 01/08/00--------- £ si 6240@1=6240 £ ic 4000/10240 (2 pages)
7 September 2000Particulars of contract relating to shares (3 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Particulars of contract relating to shares (3 pages)
28 July 2000Particulars of contract relating to shares (3 pages)
28 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 2000Ad 02/06/00--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
28 July 2000Nc inc already adjusted 02/06/00 (1 page)
28 July 2000Nc inc already adjusted 02/06/00 (1 page)
28 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 2000Ad 02/06/00--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
18 May 2000Secretary's particulars changed (1 page)
18 May 2000Secretary's particulars changed (1 page)
18 May 2000Secretary's particulars changed (1 page)
18 May 2000Secretary's particulars changed (1 page)
15 May 2000Return made up to 07/04/00; full list of members (7 pages)
15 May 2000Return made up to 07/04/00; full list of members (7 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 66 wigmore street london W1H 0HQ (1 page)
31 March 2000Registered office changed on 31/03/00 from: 66 wigmore street london W1H 0HQ (1 page)
23 March 2000Company name changed advertising research marketing l imited\certificate issued on 24/03/00 (2 pages)
23 March 2000Company name changed advertising research marketing l imited\certificate issued on 24/03/00 (2 pages)
8 March 2000Notice of resolution removing auditor (1 page)
8 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 March 2000Notice of resolution removing auditor (1 page)
8 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
8 July 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
8 July 1999Ad 16/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1999Ad 16/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page)
17 May 1999Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page)
14 May 1999Company name changed reachplan LIMITED\certificate issued on 17/05/99 (2 pages)
14 May 1999Company name changed reachplan LIMITED\certificate issued on 17/05/99 (2 pages)
7 May 1999Incorporation (16 pages)
7 May 1999Incorporation (16 pages)