London
W1U 2NT
Director Name | Mr Ziad Talal Paul Noujaim |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Trader |
Country of Residence | England |
Correspondence Address | 47 Marylebone Lane London W1U 2NT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Shahram David Elghanayan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marylebone Lane London W1U 2NT |
Director Name | David Laurie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 August 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47-57 Marylebone Lane 1st Floor London W1U 2NT |
Director Name | Mr James Henry Bagley |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 April 2018(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elvaston Mews London SW7 5HZ |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dmd Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £622,355 |
Gross Profit | -£88,730 |
Net Worth | -£1,467,397 |
Cash | £18,639 |
Current Liabilities | £1,893,177 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 11 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 25 February 2023 (overdue) |
11 May 2018 | Delivered on: 16 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 June 2012 | Delivered on: 16 June 2012 Persons entitled: Woodcock Holdings Limited Classification: Rent deposit deed Secured details: £4,209.00 due or to become due from the company to the chargee. Particulars: The interest of dmd operations limited in the rent deposit and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed,. Outstanding |
11 June 2012 | Delivered on: 14 June 2012 Persons entitled: Woodcock Holdings Limited Classification: Rent deposit deed 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: Deposit sum of £4,209.00. Outstanding |
26 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Second filing for the termination of James Bagley as a director (5 pages) |
13 October 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
6 October 2020 | Appointment of Mr Nicholas James Fallows as a director on 1 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of James Henry Bagley as a director on 1 January 2020
|
6 October 2020 | Appointment of Ms Ziad Talal Paul Noujaim as a director on 1 October 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
15 October 2019 | Termination of appointment of Shahram David Elghanayan as a director on 7 October 2019 (1 page) |
26 March 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
16 May 2018 | Registration of charge 080194470003, created on 11 May 2018 (42 pages) |
11 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
23 April 2018 | Appointment of James Bagley as a director on 12 April 2018 (2 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
30 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 September 2014 | Full accounts made up to 30 April 2014 (12 pages) |
15 September 2014 | Full accounts made up to 30 April 2014 (12 pages) |
16 July 2014 | Full accounts made up to 30 April 2013 (12 pages) |
16 July 2014 | Full accounts made up to 30 April 2013 (12 pages) |
1 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 September 2013 | Termination of appointment of David Laurie as a director (1 page) |
5 September 2013 | Termination of appointment of David Laurie as a director (1 page) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Director's details changed for Mr Shahram David Elghanayan on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Shahram David Elghanayan on 8 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Director's details changed for Mr Shahram David Elghanayan on 8 May 2013 (2 pages) |
7 January 2013 | Appointment of David Laurie as a director (3 pages) |
7 January 2013 | Appointment of David Laurie as a director (3 pages) |
17 December 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 17 December 2012 (2 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
1 May 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
1 May 2012 | Appointment of Mr Shahram David Elghanayan as a director (2 pages) |
1 May 2012 | Appointment of Mr Shahram David Elghanayan as a director (2 pages) |
12 April 2012 | Company name changed castday LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Company name changed castday LIMITED\certificate issued on 12/04/12
|
10 April 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 April 2012 (1 page) |
4 April 2012 | Incorporation (43 pages) |
4 April 2012 | Incorporation (43 pages) |