Company NameDigital Marketing Services Europe Limited
Company StatusDissolved
Company Number09174949
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMrs Alexandra Sidonie Joly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rue De L Assomption
Paris
75016
Secretary NameMrs Alexandra Sidonie Joly
StatusClosed
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 Rue De L Assomption
Paris
75016
Director NameMrs Simone Garric
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Union Court
Goodwin House, Stopgap
Richmond
Surrey
TW9 1AA

Location

Registered AddressCcep Pemberton House
Bakers Road
Uxbridge
UB8 1EZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts23 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
4 September 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
11 January 2019Micro company accounts made up to 31 August 2018 (6 pages)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(3 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(3 pages)
17 August 2015Director's details changed for Mrs Alexandra Sidonie Joly on 15 August 2015 (2 pages)
17 August 2015Director's details changed for Mrs Alexandra Sidonie Joly on 15 August 2015 (2 pages)
18 February 2015Registered office address changed from 36 Park West Edgware Road London W2 2QG England to Suite 2 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 36 Park West Edgware Road London W2 2QG England to Suite 2 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 18 February 2015 (1 page)
18 February 2015Director's details changed for Mrs Alexandra Sidonie Joly on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mrs Alexandra Sidonie Joly on 18 February 2015 (2 pages)
7 November 2014Registered office address changed from 5 Union Court Goodwin House, Stopgap Richmond Surrey TW9 1AA United Kingdom to 36 Park West Edgware Road London W2 2QG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 5 Union Court Goodwin House, Stopgap Richmond Surrey TW9 1AA United Kingdom to 36 Park West Edgware Road London W2 2QG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 5 Union Court Goodwin House, Stopgap Richmond Surrey TW9 1AA United Kingdom to 36 Park West Edgware Road London W2 2QG on 7 November 2014 (1 page)
2 September 2014Termination of appointment of Simone Garric as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Simone Garric as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Simone Garric as a director on 2 September 2014 (1 page)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)