London
WC1H 9LT
Director Name | Emma Lucy Martins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Martha Hallyburton Alderson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Raglan House Windsor Road Gerrards Cross Buckinghamshire SL9 7ND |
Secretary Name | James Graham Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Downhall Park Way Rayleigh Essex SS6 9QZ |
Director Name | George Munro Kidd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 May 2020) |
Role | Regulation/Comsulting |
Country of Residence | United Kingdom |
Correspondence Address | Dma House 70 Margaret Street London W1W 8SS |
Director Name | Ms Amerdeep Kaur Somal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dmcommission.com |
---|---|
Telephone | 020 72913350 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
17 April 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
9 January 2023 | Change of details for Data and Marketing Association Limited as a person with significant control on 9 January 2023 (2 pages) |
9 January 2023 | Registered 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 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
15 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
12 May 2020 | Termination of appointment of George Munro Kidd as a director on 1 May 2020 (1 page) |
12 May 2020 | Appointment of Ms Amerdeep Kaur Somal as a director on 1 May 2020 (2 pages) |
12 February 2020 | Termination of appointment of James Graham Milligan as a secretary on 1 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Kenneth Edward Goulding as a secretary on 1 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
3 January 2020 | Change of details for The Direct Marketing Association (Uk) Ltd as a person with significant control on 12 March 2019 (2 pages) |
26 November 2019 | Resolutions
|
26 November 2019 | Statement of company's objects (2 pages) |
8 November 2019 | Resolutions
|
8 November 2019 | NE01 (2 pages) |
28 October 2019 | Change of name notice (2 pages) |
28 October 2019 | Resolutions
|
25 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Statement of company's objects (2 pages) |
21 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
4 December 2018 | Memorandum and Articles of Association (18 pages) |
4 December 2018 | Resolutions
|
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
20 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 February 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
8 February 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 February 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
6 February 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
4 February 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 10 January 2013 no member list (3 pages) |
19 February 2013 | Annual return made up to 10 January 2013 no member list (3 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 10 January 2012 no member list (3 pages) |
8 February 2012 | Annual return made up to 10 January 2012 no member list (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 July 2011 | Company name changed direct marketing commission LTD\certificate issued on 18/07/11
|
18 July 2011 | Company name changed direct marketing commission LTD\certificate issued on 18/07/11
|
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
6 July 2011 | NEO1 (2 pages) |
6 July 2011 | NEO1 (2 pages) |
1 March 2011 | Annual return made up to 10 January 2011 no member list (3 pages) |
1 March 2011 | Annual return made up to 10 January 2011 no member list (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 July 2010 | Appointment of George Munro Kidd as a director (3 pages) |
15 July 2010 | Termination of appointment of Martha Alderson as a director (2 pages) |
15 July 2010 | Termination of appointment of Martha Alderson as a director (2 pages) |
15 July 2010 | Appointment of George Munro Kidd as a director (3 pages) |
5 February 2010 | Director's details changed for Martha Hallyburton Alderson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Martha Hallyburton Alderson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Martha Hallyburton Alderson on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 10 January 2010 no member list (2 pages) |
5 February 2010 | Annual return made up to 10 January 2010 no member list (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
29 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
5 February 2009 | Annual return made up to 10/01/09 (2 pages) |
5 February 2009 | Annual return made up to 10/01/09 (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
10 January 2008 | Incorporation (20 pages) |
10 January 2008 | Incorporation (20 pages) |