Company NameDm-Ex Limited
Company StatusDissolved
Company Number07282430
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date1 December 2022 (1 year, 4 months ago)
Previous NameArt Attack Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Mernagh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Woodlawn Court
Whalley Range
Manchester
M16 9RL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Darren Mernagh
100.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£5,818
Current Liabilities£59,885

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
14 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
16 November 2017Registered office address changed from Yarmouth House, Daten Avenue Risley Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Yarmouth House, Daten Avenue Risley Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
21 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
21 July 2010Appointment of Darren Mernagh as a director (3 pages)
21 July 2010Appointment of Darren Mernagh as a director (3 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Company name changed art attack events LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Company name changed art attack events LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
14 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 June 2010Incorporation (20 pages)
14 June 2010Incorporation (20 pages)