D L MARKETING (DIRECT LINK) LTD

Register to unlock more data on OkredoRegister

D L MARKETING (DIRECT LINK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03589399

Incorporation date

29/06/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

147 Scudamore Road, Leicester LE3 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1998)
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon15/05/2025
Director's details changed for Mrs Caroline Anne Shephard on 2025-05-06
dot icon18/02/2025
Director's details changed for Mr Darren Scott Cassidy on 2024-05-01
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon29/02/2024
Termination of appointment of Rodney Noonoo as a director on 2024-02-29
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/10/2023
Termination of appointment of Patrick John Headley as a director on 2023-09-15
dot icon18/09/2023
Appointment of Dimitrios Kyprianou as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mrs Caroline Anne Shephard as a director on 2023-09-15
dot icon26/06/2023
Satisfaction of charge 035893990008 in full
dot icon26/06/2023
Satisfaction of charge 035893990006 in full
dot icon26/06/2023
Satisfaction of charge 035893990010 in full
dot icon26/06/2023
Satisfaction of charge 035893990009 in full
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon01/02/2023
Termination of appointment of Sotos Constantinides as a director on 2023-01-31
dot icon02/11/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon24/10/2022
Full accounts made up to 2022-03-31
dot icon14/07/2022
Memorandum and Articles of Association
dot icon14/07/2022
Resolutions
dot icon07/07/2022
Appointment of Mr Rodney Noonoo as a director on 2022-07-01
dot icon07/07/2022
Appointment of Mr Darren Scott Cassidy as a director on 2022-07-01
dot icon07/07/2022
Termination of appointment of Simon Ernest Moore as a director on 2022-07-01
dot icon06/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon10/11/2021
Full accounts made up to 2021-03-31
dot icon29/10/2021
Satisfaction of charge 035893990007 in full
dot icon22/10/2021
Registration of charge 035893990012, created on 2021-10-14
dot icon20/10/2021
Registration of charge 035893990011, created on 2021-10-14
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon11/11/2020
Full accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon11/09/2019
Full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon10/11/2017
Full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon17/05/2017
Register inspection address has been changed from 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE United Kingdom to C/O Gateley Plc One Eleven Edmund Street Birmingham B3 2HJ
dot icon16/05/2017
Register(s) moved to registered inspection location 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE
dot icon16/05/2017
Termination of appointment of Simon Shaun Lisser as a director on 2017-03-28
dot icon16/05/2017
Termination of appointment of Simon Shaun Lisser as a secretary on 2017-03-28
dot icon07/03/2017
Satisfaction of charge 035893990004 in full
dot icon07/03/2017
Satisfaction of charge 035893990005 in full
dot icon03/03/2017
Statement of company's objects
dot icon03/03/2017
Resolutions
dot icon22/02/2017
Registration of charge 035893990010, created on 2017-02-22
dot icon22/02/2017
Registration of charge 035893990009, created on 2017-02-22
dot icon20/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon17/02/2017
Registered office address changed from Unit 4 Kingsthorne Park Henson Way Kettering Northamptonshire N16 8HD to 147 Scudamore Road Leicester LE3 1UQ on 2017-02-17
dot icon17/02/2017
Appointment of Mr Simon Shaun Lisser as a secretary on 2017-02-08
dot icon17/02/2017
Appointment of Mr Patrick John Headley as a director on 2017-02-08
dot icon17/02/2017
Appointment of Mr Simon Shaun Lisser as a director on 2017-02-08
dot icon17/02/2017
Appointment of Mr Sotos Constantinides as a director on 2017-02-08
dot icon17/02/2017
Termination of appointment of Caron Louise Moore as a secretary on 2017-02-08
dot icon17/02/2017
Registration of charge 035893990008, created on 2017-02-08
dot icon10/02/2017
Registration of charge 035893990007, created on 2017-02-08
dot icon09/02/2017
Registration of charge 035893990006, created on 2017-02-08
dot icon26/01/2017
Satisfaction of charge 3 in full
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon03/11/2015
Appointment of Caron Louise Moore as a secretary on 2015-10-29
dot icon03/11/2015
Termination of appointment of Mark Andrew Christison as a director on 2015-10-29
dot icon03/11/2015
Termination of appointment of Mark Andrew Christison as a secretary on 2015-10-29
dot icon04/09/2015
Accounts for a small company made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon17/06/2015
Register inspection address has been changed from C/O C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE
dot icon01/12/2014
Registration of charge 035893990005, created on 2014-11-28
dot icon27/11/2014
Registration of charge 035893990004, created on 2014-11-25
dot icon30/07/2014
Accounts for a small company made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon04/06/2014
Termination of appointment of Darren Crawford as a director
dot icon28/01/2014
Termination of appointment of Lance Hill as a director
dot icon24/07/2013
Accounts for a small company made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon02/05/2013
Appointment of Simon Ernest Moore as a director
dot icon19/12/2012
Auditor's resignation
dot icon09/11/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon08/11/2012
Termination of appointment of Leslie Ritchie as a director
dot icon08/11/2012
Termination of appointment of Charles Grant-Salmon as a director
dot icon20/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon13/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon20/06/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon14/04/2011
Full accounts made up to 2010-07-31
dot icon09/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon02/07/2010
Termination of appointment of James Portsmouth as a director
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Register inspection address has been changed
dot icon08/02/2010
Full accounts made up to 2009-07-31
dot icon09/10/2009
Director's details changed for James Portsmouth on 2009-10-08
dot icon09/10/2009
Director's details changed for Lance Ralph John Hill on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Mark Andrew Christison on 2009-10-08
dot icon08/10/2009
Director's details changed for Mark Andrew Christison on 2009-10-08
dot icon08/10/2009
Director's details changed for Darren John Crawford on 2009-10-08
dot icon08/10/2009
Director's details changed for Leslie Ritchie on 2009-10-08
dot icon08/10/2009
Director's details changed for Charles Grant-Salmon on 2009-10-08
dot icon08/07/2009
Return made up to 19/06/09; full list of members
dot icon27/04/2009
Full accounts made up to 2008-07-31
dot icon24/03/2009
Director appointed james portsmouth
dot icon24/03/2009
Director appointed lance ralph john hill
dot icon24/03/2009
Director appointed darren john crawford
dot icon24/03/2009
Director appointed leslie ritchie
dot icon28/07/2008
Location of register of members
dot icon28/07/2008
Return made up to 19/06/08; full list of members
dot icon03/07/2008
Resolutions
dot icon03/07/2008
Resolutions
dot icon03/07/2008
Resolutions
dot icon01/04/2008
Duplicate mortgage certificatecharge no:3
dot icon31/03/2008
Resolutions
dot icon31/03/2008
Director appointed charles grant-salmon
dot icon31/03/2008
Director and secretary appointed mark andrew christison
dot icon31/03/2008
Appointment terminated director keith white
dot icon31/03/2008
Appointment terminated director and secretary rosemary white
dot icon31/03/2008
Prev ext from 31/03/2008 to 31/07/2008
dot icon31/03/2008
Registered office changed on 31/03/2008 from st georges lodge st georges road bickley kent BR1 2LB
dot icon29/03/2008
Declaration of assistance for shares acquisition
dot icon29/03/2008
Resolutions
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2008
Declaration of assistance for shares acquisition
dot icon04/02/2008
Resolutions
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Return made up to 19/06/07; no change of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 19/06/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon01/07/2005
Return made up to 19/06/05; full list of members
dot icon20/08/2004
Accounts for a small company made up to 2004-03-31
dot icon13/07/2004
Return made up to 19/06/04; full list of members
dot icon12/09/2003
Accounts for a small company made up to 2003-03-31
dot icon26/06/2003
Return made up to 19/06/03; full list of members
dot icon06/02/2003
Particulars of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon06/12/2002
Accounts for a small company made up to 2002-03-31
dot icon11/07/2002
Return made up to 19/06/02; full list of members
dot icon21/12/2001
Accounts for a small company made up to 2001-03-31
dot icon22/06/2001
Return made up to 19/06/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 19/06/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/07/1999
Return made up to 29/06/99; full list of members
dot icon06/11/1998
Ad 23/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon09/07/1998
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
New secretary appointed;new director appointed
dot icon02/07/1998
New director appointed
dot icon29/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Lance Ralph John
Director
12/03/2009 - 31/12/2013
13
Constantinides, Sotos
Director
07/02/2017 - 30/01/2023
44
Noonoo, Rodney
Director
01/07/2022 - 29/02/2024
16
Cassidy, Darren Scott
Director
01/07/2022 - Present
8
Headley, Patrick John
Director
08/02/2017 - 15/09/2023
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D L MARKETING (DIRECT LINK) LTD

D L MARKETING (DIRECT LINK) LTD is an(a) Active company incorporated on 29/06/1998 with the registered office located at 147 Scudamore Road, Leicester LE3 1UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D L MARKETING (DIRECT LINK) LTD?

toggle

D L MARKETING (DIRECT LINK) LTD is currently Active. It was registered on 29/06/1998 .

Where is D L MARKETING (DIRECT LINK) LTD located?

toggle

D L MARKETING (DIRECT LINK) LTD is registered at 147 Scudamore Road, Leicester LE3 1UQ.

What does D L MARKETING (DIRECT LINK) LTD do?

toggle

D L MARKETING (DIRECT LINK) LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for D L MARKETING (DIRECT LINK) LTD?

toggle

The latest filing was on 30/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.