DLM CREATIVE LTD

Register to unlock more data on OkredoRegister

DLM CREATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08773822

Incorporation date

13/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon29/10/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon24/12/2024
Micro company accounts made up to 2023-12-31
dot icon29/05/2024
Change of details for Mr David Davies as a person with significant control on 2017-05-31
dot icon28/05/2024
Change of details for a person with significant control
dot icon24/05/2024
Notification of Julie Joanne Davies as a person with significant control on 2017-05-31
dot icon24/05/2024
Director's details changed for Mr David Elwyn Davies on 2023-05-15
dot icon24/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon24/05/2024
Director's details changed for Mrs Julie Joanne Davies on 2023-05-15
dot icon24/05/2024
Change of details for Mrs Julie Joanne Davies as a person with significant control on 2023-05-15
dot icon24/05/2024
Change of details for Mrs Julie Joanne Davies as a person with significant control on 2024-03-04
dot icon24/05/2024
Director's details changed for Mrs Julie Joanne Davies on 2024-03-04
dot icon24/05/2024
Change of details for Mr David Davies as a person with significant control on 2023-05-15
dot icon12/03/2024
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-03-12
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Compulsory strike-off action has been discontinued
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon08/07/2019
Confirmation statement made on 2019-04-20 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon22/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon10/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon05/05/2016
Appointment of Mrs Julie Joanne Davies as a director on 2016-04-10
dot icon01/04/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon10/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Lionel Richard Gossling as a director on 2015-04-07
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon20/01/2014
Appointment of Mr Lionel Gossling as a director
dot icon20/01/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon17/01/2014
Termination of appointment of Michael Cotts as a director
dot icon17/01/2014
Appointment of Mr David Elwyn Davies as a director
dot icon17/01/2014
Registered office address changed from White Lion House 8 Gloucester Street Cirencester Gloucestershire GL7 2DG England on 2014-01-17
dot icon13/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
64.75K
-
0.00
21.51K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, David Elwyn
Director
14/01/2014 - Present
2
Davies, Julie Joanne
Director
10/04/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DLM CREATIVE LTD

DLM CREATIVE LTD is an(a) Active company incorporated on 13/11/2013 with the registered office located at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There are currently 2 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 DLM CREATIVE LTD?

toggle

DLM CREATIVE LTD is currently Active. It was registered on 13/11/2013 .

Where is DLM CREATIVE LTD located?

toggle

DLM CREATIVE LTD is registered at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does DLM CREATIVE LTD do?

toggle

DLM CREATIVE LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for DLM CREATIVE LTD?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2024-12-31.