Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director Name | Mr Marc Wilmot |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Director Name | Mr Mark Andrew Asquith |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Director Name | Mr Daniel Michael Maw |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Director Name | Mr Kyle Wilkinson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Website | dmsqd.com |
---|---|
Telephone | 01226 733501 |
Telephone region | Barnsley |
Registered Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
20 at £1 | Daniel Michael Maw 20.00% Ordinary |
---|---|
20 at £1 | Donald Gent 20.00% Ordinary |
20 at £1 | Kyle Wilkinson 20.00% Ordinary |
20 at £1 | Marc Wilmot 20.00% Ordinary |
20 at £1 | Mark Asquith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,320 |
Cash | £59,201 |
Current Liabilities | £95,035 |
Latest Accounts | 15 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 November |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2018 | Application to strike the company off the register (5 pages) |
24 November 2017 | Micro company accounts made up to 15 November 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 15 November 2017 (5 pages) |
23 November 2017 | Previous accounting period extended from 31 August 2017 to 15 November 2017 (1 page) |
23 November 2017 | Previous accounting period extended from 31 August 2017 to 15 November 2017 (1 page) |
20 July 2017 | Notification of Kyle Wilkinson as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of Donald Stanley Gent as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of Mark Andrew Asquith as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of Mark Andrew Asquith as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of Daniel Michael Maw as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of Daniel Michael Maw as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of Donald Stanley Gent as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of Kyle Wilkinson as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of Marc Wilmot as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
20 July 2017 | Notification of Marc Wilmot as a person with significant control on 6 April 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
1 October 2015 | Change of name notice (2 pages) |
1 October 2015 | Company name changed dmsqd LTD\certificate issued on 01/10/15
|
1 October 2015 | Company name changed dmsqd LTD\certificate issued on 01/10/15
|
1 October 2015 | Change of name notice (2 pages) |
1 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
10 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 March 2014 | Company name changed DM2 creative LTD\certificate issued on 13/03/14
|
13 March 2014 | Company name changed DM2 creative LTD\certificate issued on 13/03/14
|
13 March 2014 | Change of name notice (2 pages) |
13 March 2014 | Change of name notice (2 pages) |
31 May 2013 | Director's details changed for Marc Wilmot on 24 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Donald Stanley Gent on 24 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Mark Asquith on 24 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Director's details changed for Mr Mark Asquith on 24 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Marc Wilmot on 24 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Donald Stanley Gent on 24 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Registered office address changed from Bbic, Innovation Way Barnsley S75 1JL United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Bbic, Innovation Way Barnsley S75 1JL United Kingdom on 24 May 2013 (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
28 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Appointment of Mr Daniel Michael Maw as a director (2 pages) |
21 May 2012 | Appointment of Mr Kyle Wilkinson as a director (2 pages) |
21 May 2012 | Appointment of Mr Daniel Michael Maw as a director (2 pages) |
21 May 2012 | Appointment of Mr Kyle Wilkinson as a director (2 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 January 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
6 January 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
14 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
14 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Incorporation
|
27 May 2010 | Incorporation
|