Company NameDa Marketing Services Limited
DirectorBeverley Ellice Budsworth
Company StatusActive - Proposal to Strike off
Company Number06248463
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Previous NameDmwsl 566 Limited

Business Activity

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

Directors

Director NameMs Beverley Ellice Budsworth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMs Beverley Ellice Budsworth
NationalityBritish
StatusCurrent
Appointed05 July 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Ian Bannochie McKinnon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(1 month, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitethedebtadvisor.co.uk

Location

Registered AddressKjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Debt Advisor LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

28 August 2007Delivered on: 31 August 2007
Persons entitled: Ian Bannochie Mckinnon

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
21 August 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
14 May 2019Change of details for The Debt Advisor Limited as a person with significant control on 17 April 2019 (2 pages)
31 October 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
26 February 2018Termination of appointment of Ian Bannochie Mckinnon as a director on 20 February 2018 (1 page)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
22 May 2017Secretary's details changed for Ms Beverley Ellice Budsworth on 14 May 2017 (1 page)
22 May 2017Director's details changed for Mr Ian Bannochie Mckinnon on 14 May 2017 (2 pages)
22 May 2017Director's details changed for Ms Beverley Ellice Budsworth on 14 May 2017 (2 pages)
22 May 2017Director's details changed for Ms Beverley Ellice Budsworth on 14 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Ian Bannochie Mckinnon on 14 May 2017 (2 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Secretary's details changed for Ms Beverley Ellice Budsworth on 14 May 2017 (1 page)
8 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
14 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
15 December 2011Registered office address changed from C/O Douglass Grange Stanley House Phoenix Park Blackwater Road Blackburn Lancashire BB1 5RW on 15 December 2011 (1 page)
15 December 2011Registered office address changed from C/O Douglass Grange Stanley House Phoenix Park Blackwater Road Blackburn Lancashire BB1 5RW on 15 December 2011 (1 page)
19 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 June 2009Return made up to 15/05/09; full list of members (3 pages)
4 June 2009Return made up to 15/05/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 June 2008Return made up to 15/05/08; full list of members (3 pages)
25 June 2008Return made up to 15/05/08; full list of members (3 pages)
31 August 2007Particulars of mortgage/charge (7 pages)
31 August 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
31 August 2007Registered office changed on 31/08/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007Particulars of mortgage/charge (7 pages)
31 August 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page)
26 July 2007Company name changed dmwsl 566 LIMITED\certificate issued on 26/07/07 (2 pages)
26 July 2007Company name changed dmwsl 566 LIMITED\certificate issued on 26/07/07 (2 pages)
15 May 2007Incorporation (25 pages)
15 May 2007Incorporation (25 pages)