ACTIVE DIRECT MAIL LIMITED
Status | ACTIVE |
Company No. | 03637234 |
Category | Private Limited Company |
Incorporated | 24 Sep 1998 |
Age | 25 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ACTIVE DIRECT MAIL LIMITED is an active private limited company with number 03637234. It was incorporated 25 years, 8 months, 7 days ago, on 24 September 1998. The company address is P Mckelvey & Co P Mckelvey & Co, Upminster, RM14 2HY, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2023
Action Date: 01 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-01
Old address: St Laurence House Gridiron Place Upminster RM14 2BE England
New address: P Mckelvey & Co 19 Lime Avenue Upminster RM14 2HY
Documents
Termination secretary company with name termination date
Date: 14 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kay Diane Wooldridge
Termination date: 2022-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Change account reference date company previous shortened
Date: 28 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-30
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-25
Psc name: Mr Michael Wooldridge
Documents
Change person director company with change date
Date: 25 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Wooldridge
Change date: 2021-10-01
Documents
Change person secretary company with change date
Date: 25 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-10-01
Officer name: Kay Diane Wooldridge
Documents
Change to a person with significant control
Date: 25 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Michael Wooldridge
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-25
New address: St Laurence House Gridiron Place Upminster RM14 2BE
Old address: 151 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5LN
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type dormant
Date: 22 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 19 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; full list of members
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/01/00
Documents
Legacy
Date: 12 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 05/10/98--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 01/10/98 from: 16 st. John street london EC1M 4AY
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1-5 CHESTER COURT RTM COMPANY LIMITED
THE STABLES, HORTHAM FARM HORTHAM LANE,BRISTOL,BS32 4JW
Number: | 08987984 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GROUP CAPITAL HOLDINGS LIMITED
UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ
Number: | 10815786 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 THE WOODFORD CENTRE OLD SARUM PARK, LYSANDER WAY,SALISBURY,SP4 6BU
Number: | 09788977 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEMGIL FIBRE SOLUTIONS GLOBAL LTD
AVIX BUSINESS CENTRE,BIRMINGHAM,B16 8PE
Number: | 10921603 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 SAND AIRE HOUSE,KENDAL,LA9 4UA
Number: | 09868262 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 PRIORY BUSINESS PARK WENTWORTH TERRACE,PONTEFRACT,WF9 5BZ
Number: | 08433593 |
Status: | ACTIVE |
Category: | Private Limited Company |