Company NameDPP Management Limited
DirectorsIan Susans and David John Pitts
Company StatusActive
Company Number04243991
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameIan Susans
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House Westfield Road
Wakefield
West Yorkshire
WF1 3RB
Director NameMr David John Pitts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(15 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWerstfield House Westfield Road
Wakefield
WF1 3RB
Secretary NameCg Secretarial Limited (Corporation)
StatusCurrent
Appointed01 June 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Director NameLeonard Pitts
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address74 Middleton Park Road
Leeds
West Yorkshire
LS10 3SA
Secretary NameKathryn Margaret Harrison
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapels End Cottage
14 Hare Park Lane Crofton
Wakefield
West Yorkshire
WF4 1HW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1David Pitts
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

15 May 2008Delivered on: 4 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 September 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
26 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
15 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
6 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of Pitts Developments Limited as a person with significant control on 21 March 2017 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of Pitts Developments Limited as a person with significant control on 21 March 2017 (2 pages)
22 March 2017Appointment of Mr David John Pitts as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Mr David John Pitts as a director on 21 March 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Director's details changed for Ian Susans on 28 June 2011 (2 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Ian Susans on 28 June 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Director's details changed for Ian Susans on 29 June 2010 (2 pages)
14 July 2010Secretary's details changed for Cg Secretarial Limited on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Ian Susans on 29 June 2010 (2 pages)
14 July 2010Secretary's details changed for Cg Secretarial Limited on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
10 September 2008Return made up to 29/06/08; full list of members (3 pages)
10 September 2008Return made up to 29/06/08; full list of members (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
13 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
22 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Return made up to 29/06/07; full list of members (2 pages)
15 August 2007Return made up to 29/06/07; full list of members (2 pages)
15 August 2007New secretary appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
2 August 2006Return made up to 29/06/06; full list of members (2 pages)
2 August 2006Return made up to 29/06/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 July 2005Return made up to 29/06/05; full list of members (6 pages)
8 July 2005Return made up to 29/06/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 July 2004Return made up to 29/06/04; full list of members (6 pages)
21 July 2004Return made up to 29/06/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 August 2003Ad 29/06/01--------- £ si 1@1 (2 pages)
29 August 2003Ad 29/06/01--------- £ si 1@1 (2 pages)
2 July 2003Return made up to 29/06/03; full list of members (6 pages)
2 July 2003Return made up to 29/06/03; full list of members (6 pages)
11 July 2002Return made up to 29/06/02; full list of members (6 pages)
11 July 2002Return made up to 29/06/02; full list of members (6 pages)
9 July 2001Registered office changed on 09/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 July 2001Registered office changed on 09/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
29 June 2001Incorporation (17 pages)
29 June 2001Incorporation (17 pages)