Company NameDmwsl 564 Limited
Company StatusDissolved
Company Number06248448
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 10 months ago)
Dissolution Date15 October 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Hugo Daniel Edward Varney
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(9 years after company formation)
Appointment Duration5 years, 5 months (closed 15 October 2021)
RoleInvestment
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Matthew Howard Collins
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-35 Pall Mall
London
SW1Y 4JH
Director NameMr Edward David
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(3 months, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address448b Kings Road
London
SW10 0LQ
Director NameMr Hugo Daniel Edward Varney
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(3 months, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Kings Avenue
London
N10 1PA
Director NameMr Ian Timothy Billington
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blue Building
Fulham Island
40 Vanston Place
London
SW6 1AX
Director NameMr Paul James Cartmell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blue Building
Fulham Island
40 Vanston Place
London
SW6 1AX
Director NameMr Jason Roger Nicholas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 17 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Blue Building
Fulham Island
40 Vanston Place
London
SW6 1AX
Secretary NameMr Paul James Cartmell
NationalityBritish
StatusResigned
Appointed19 September 2007(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blue Building
Fulham Island
40 Vanston Place
London
SW6 1AX
Director NameMr John Arthur James Gellett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blue Building
Fulham Island
40 Vanston Place
London
SW6 1AX
Director NameMr Simon William Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Blue Building
Fulham Island
40 Vanston Place
London
SW6 1AX
Director NameMr Timothy Edward Morrow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Blue Building
Fulham Island
40 Vanston Place
London
SW6 1AX
Secretary NameMr Timothy Edward Morrow
StatusResigned
Appointed30 September 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2016)
RoleCompany Director
Correspondence AddressThe Blue Building
Fulham Island
40 Vanston Place
London
SW6 1AX
Director NameMr Ashley Lawrence Bendelow
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7-9 Heathmans Road
London
SW6 4TJ
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteheyhuman.co.uk
Email address[email protected]
Telephone020 74711900
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Dmwsl 567 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,367,487
Current Liabilities£2,057,073

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

12 October 2012Delivered on: 16 October 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 September 2007Delivered on: 3 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
19 September 2007Delivered on: 25 September 2007
Persons entitled: Hutton Collins Gp Ii Limited (Security Trustee for the Secured Parties)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any charging company to the chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

15 October 2021Final Gazette dissolved following liquidation (1 page)
15 July 2021Return of final meeting in a members' voluntary winding up (22 pages)
23 December 2020Death of a liquidator (3 pages)
22 July 2020Liquidators' statement of receipts and payments to 26 June 2020 (16 pages)
16 July 2019Registered office address changed from The Blue Building Fulham Island 40 Vanston Place London SW6 1AX to 55 Baker Street London W1U 7EU on 16 July 2019 (2 pages)
15 July 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Declaration of solvency (7 pages)
15 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-27
(3 pages)
16 May 2019Statement of company's objects (2 pages)
16 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 May 2019Notification of Hutton Collins Capital Partners Ii Lp as a person with significant control on 2 May 2019 (2 pages)
10 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 21,000,062
(3 pages)
10 May 2019Cessation of Dmwsl 567 Limited as a person with significant control on 2 May 2019 (1 page)
25 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
9 July 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Ashley Lawrence Bendelow as a director on 3 April 2018 (1 page)
3 April 2018Cessation of Hugo Daniel Edward Varney as a person with significant control on 3 April 2018 (1 page)
3 April 2018Notification of Dmwsl 567 Limited as a person with significant control on 3 April 2018 (2 pages)
3 April 2018Appointment of Mr Matthew Howard Collins as a director on 3 April 2018 (2 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
13 June 2017Satisfaction of charge 3 in full (1 page)
13 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
13 June 2017Satisfaction of charge 3 in full (1 page)
13 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
22 September 2016Appointment of Mr Ashley Lawrence Bendelow as a director on 22 September 2016 (2 pages)
22 September 2016Termination of appointment of Timothy Edward Morrow as a secretary on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Timothy Edward Morrow as a secretary on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Timothy Edward Morrow as a director on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Ashley Lawrence Bendelow as a director on 22 September 2016 (2 pages)
22 September 2016Termination of appointment of Timothy Edward Morrow as a director on 22 September 2016 (1 page)
16 June 2016Appointment of Mr Hugo Daniel Edward Varney as a director on 13 May 2016 (2 pages)
16 June 2016Appointment of Mr Hugo Daniel Edward Varney as a director on 13 May 2016 (2 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
3 March 2016Satisfaction of charge 1 in full (4 pages)
3 March 2016Satisfaction of charge 1 in full (4 pages)
20 February 2016Satisfaction of charge 2 in full (4 pages)
20 February 2016Satisfaction of charge 2 in full (4 pages)
28 August 2015Full accounts made up to 31 December 2014 (16 pages)
28 August 2015Full accounts made up to 31 December 2014 (16 pages)
22 May 2015Termination of appointment of Simon William Marshall as a director on 21 April 2015 (1 page)
22 May 2015Termination of appointment of Simon William Marshall as a director on 21 April 2015 (1 page)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
2 October 2014Appointment of Mr Timothy Edward Morrow as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Timothy Edward Morrow as a secretary on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Timothy Edward Morrow as a secretary on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Timothy Edward Morrow as a director on 30 September 2014 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders (3 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders (3 pages)
6 February 2014Appointment of Mr Simon William Marshall as a director on 23 January 2014 (2 pages)
6 February 2014Appointment of Mr Simon William Marshall as a director on 23 January 2014 (2 pages)
6 February 2014Termination of appointment of John Arthur James Gellett as a director on 23 January 2014 (1 page)
6 February 2014Termination of appointment of John Arthur James Gellett as a director on 23 January 2014 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 July 2013Auditor's resignation (1 page)
9 July 2013Auditor's resignation (1 page)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
26 April 2013Auditor's resignation (2 pages)
26 April 2013Auditor's resignation (2 pages)
3 April 2013Termination of appointment of Jason Roger Nicholas as a director on 17 January 2013 (1 page)
3 April 2013Termination of appointment of Jason Roger Nicholas as a director on 17 January 2013 (1 page)
12 November 2012Appointment of Mr John Arthur James Gellett as a director on 12 October 2012 (2 pages)
12 November 2012Appointment of Mr John Arthur James Gellett as a director on 12 October 2012 (2 pages)
7 November 2012Termination of appointment of Paul James Cartmell as a secretary on 12 October 2012 (1 page)
7 November 2012Termination of appointment of Ian Timothy Billington as a director on 12 October 2012 (1 page)
7 November 2012Termination of appointment of Paul James Cartmell as a director on 12 October 2012 (1 page)
7 November 2012Termination of appointment of Ian Timothy Billington as a director on 12 October 2012 (1 page)
7 November 2012Termination of appointment of Paul James Cartmell as a director on 12 October 2012 (1 page)
7 November 2012Termination of appointment of Paul James Cartmell as a secretary on 12 October 2012 (1 page)
16 October 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
16 May 2012Director's details changed for Mr Ian Timothy Billington on 2 January 2012 (2 pages)
16 May 2012Director's details changed for Mr Paul James Cartmell on 2 January 2012 (2 pages)
16 May 2012Secretary's details changed for Mr Paul James Cartmell on 2 January 2012 (1 page)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 May 2012Secretary's details changed for Mr Paul James Cartmell on 2 January 2012 (1 page)
16 May 2012Director's details changed for Mr Paul James Cartmell on 2 January 2012 (2 pages)
16 May 2012Director's details changed for Jason Roger Nicholas on 2 January 2012 (2 pages)
16 May 2012Secretary's details changed for Mr Paul James Cartmell on 2 January 2012 (1 page)
16 May 2012Director's details changed for Jason Roger Nicholas on 2 January 2012 (2 pages)
16 May 2012Director's details changed for Mr Paul James Cartmell on 2 January 2012 (2 pages)
16 May 2012Director's details changed for Mr Ian Timothy Billington on 2 January 2012 (2 pages)
16 May 2012Director's details changed for Jason Roger Nicholas on 2 January 2012 (2 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Mr Ian Timothy Billington on 2 January 2012 (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Jason Roger Nicholas on 15 May 2010 (2 pages)
25 May 2010Director's details changed for Jason Roger Nicholas on 15 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 May 2009Return made up to 15/05/09; full list of members (4 pages)
27 May 2009Return made up to 15/05/09; full list of members (4 pages)
14 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
11 June 2008Return made up to 15/05/08; full list of members (4 pages)
11 June 2008Return made up to 15/05/08; full list of members (4 pages)
10 October 2007Registered office changed on 10/10/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page)
10 October 2007Resolutions
  • RES13 ‐ Company business 04/10/07
(2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES13 ‐ Company business 04/10/07
(2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
3 October 2007Particulars of mortgage/charge (8 pages)
3 October 2007Particulars of mortgage/charge (8 pages)
26 September 2007Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2007Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2007New secretary appointed;new director appointed (3 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed;new director appointed (3 pages)
26 September 2007New director appointed (3 pages)
26 September 2007New director appointed (3 pages)
26 September 2007Director resigned (1 page)
25 September 2007Particulars of mortgage/charge (6 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
15 May 2007Incorporation (25 pages)
15 May 2007Incorporation (25 pages)