Company NameData And Marketing Commission
DirectorEmma Lucy Martins
Company StatusActive
Company Number06469055
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 January 2008(16 years, 3 months ago)
Previous NamesDirect Marketing Commission Ltd and Direct Marketing Commission

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMr Kenneth Edward Goulding
StatusCurrent
Appointed01 January 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameEmma Lucy Martins
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMartha Hallyburton Alderson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRaglan House Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7ND
Secretary NameJames Graham Milligan
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address86 Downhall Park Way
Rayleigh
Essex
SS6 9QZ
Director NameGeorge Munro Kidd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2020)
RoleRegulation/Comsulting
Country of ResidenceUnited Kingdom
Correspondence AddressDma House
70 Margaret Street
London
W1W 8SS
Director NameMs Amerdeep Kaur Somal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedmcommission.com
Telephone020 72913350
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

17 April 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
13 March 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
9 January 2023Change of details for Data and Marketing Association Limited as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Registered office address changed from Dma House 70 Margaret Street London W1W 8SS to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 January 2023 (1 page)
7 April 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
15 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
12 May 2020Termination of appointment of George Munro Kidd as a director on 1 May 2020 (1 page)
12 May 2020Appointment of Ms Amerdeep Kaur Somal as a director on 1 May 2020 (2 pages)
12 February 2020Termination of appointment of James Graham Milligan as a secretary on 1 January 2020 (1 page)
12 February 2020Appointment of Mr Kenneth Edward Goulding as a secretary on 1 January 2020 (2 pages)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
3 January 2020Change of details for The Direct Marketing Association (Uk) Ltd as a person with significant control on 12 March 2019 (2 pages)
26 November 2019Resolutions
  • RES13 ‐ Company name changed 01/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 November 2019Statement of company's objects (2 pages)
8 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-01
(2 pages)
8 November 2019NE01 (2 pages)
28 October 2019Change of name notice (2 pages)
28 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-01
(1 page)
25 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 June 2019Statement of company's objects (2 pages)
21 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
4 December 2018Memorandum and Articles of Association (18 pages)
4 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
20 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 February 2016Annual return made up to 10 January 2016 no member list (3 pages)
8 February 2016Annual return made up to 10 January 2016 no member list (3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 February 2015Annual return made up to 10 January 2015 no member list (3 pages)
6 February 2015Annual return made up to 10 January 2015 no member list (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 10 January 2014 no member list (3 pages)
4 February 2014Annual return made up to 10 January 2014 no member list (3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 10 January 2013 no member list (3 pages)
19 February 2013Annual return made up to 10 January 2013 no member list (3 pages)
6 February 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 February 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 10 January 2012 no member list (3 pages)
8 February 2012Annual return made up to 10 January 2012 no member list (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 July 2011Company name changed direct marketing commission LTD\certificate issued on 18/07/11
  • NE01 ‐
(3 pages)
18 July 2011Company name changed direct marketing commission LTD\certificate issued on 18/07/11
  • NE01 ‐
(3 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2011NEO1 (2 pages)
6 July 2011NEO1 (2 pages)
1 March 2011Annual return made up to 10 January 2011 no member list (3 pages)
1 March 2011Annual return made up to 10 January 2011 no member list (3 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 July 2010Appointment of George Munro Kidd as a director (3 pages)
15 July 2010Termination of appointment of Martha Alderson as a director (2 pages)
15 July 2010Termination of appointment of Martha Alderson as a director (2 pages)
15 July 2010Appointment of George Munro Kidd as a director (3 pages)
5 February 2010Director's details changed for Martha Hallyburton Alderson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Martha Hallyburton Alderson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Martha Hallyburton Alderson on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 no member list (2 pages)
5 February 2010Annual return made up to 10 January 2010 no member list (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
29 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
5 February 2009Annual return made up to 10/01/09 (2 pages)
5 February 2009Annual return made up to 10/01/09 (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008New secretary appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned;director resigned (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008Director resigned (1 page)
10 January 2008Incorporation (20 pages)
10 January 2008Incorporation (20 pages)