Company NameDouglas Design & Marketing Limited
Company StatusDissolved
Company Number04187716
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Douglas Bacon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address18 Church Walk
Thames Ditton
KT7 0NW
Secretary NameMr Andrew Douglas Bacon
StatusClosed
Appointed02 January 2013(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 12 December 2018)
RoleCompany Director
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Director NameGillian Bacon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleSales
Correspondence Address78 Wolsey Road
East Molesey
Surrey
KT8 9EW
Secretary NameAndrew Douglas Bacon
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleMarketing Consultant
Correspondence Address78 Wolsey Road
East Molesey
Surrey
KT8 9EW
Secretary NameMr Julian Frank Stedman
NationalityBritish
StatusResigned
Appointed30 November 2005(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteddm.co.uk
Telephone020 83902277
Telephone regionLondon

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Andrew Douglas Bacon
100.00%
Ordinary

Financials

Year2014
Net Worth£32,997
Cash£28,392
Current Liabilities£76,105

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

11 May 2007Delivered on: 18 May 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2017Director's details changed for Mr Andrew Douglas Bacon on 13 November 2017 (2 pages)
27 October 2017Secretary's details changed for Mr Andrew Douglas Bacom on 27 October 2017 (1 page)
31 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 July 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 January 2013Appointment of Mr Andrew Douglas Bacom as a secretary (1 page)
2 January 2013Termination of appointment of Julian Stedman as a secretary (1 page)
12 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Mr Andrew Douglas Bacon on 27 March 2012 (2 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 27/03/09; full list of members (3 pages)
28 April 2009Director's change of particulars / andrew bacon / 28/03/2008 (1 page)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
4 August 2008Return made up to 27/03/08; full list of members (3 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
21 May 2007Return made up to 27/03/07; full list of members (2 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
28 April 2006Director resigned (1 page)
28 April 2006Return made up to 27/03/06; full list of members (2 pages)
28 April 2006Secretary resigned (1 page)
6 January 2006New secretary appointed (1 page)
16 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
22 June 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
27 May 2004Return made up to 27/03/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
30 May 2003Return made up to 27/03/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
22 January 2003Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
7 June 2002Return made up to 27/03/02; full list of members (6 pages)
27 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
27 March 2001Incorporation (17 pages)