Arm Direct Group Limited LONDON


Arm Direct Group started in year 1999 as Private Limited Company with registration number 03766583. The Arm Direct Group company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 125 Kingway. Postal code: WC2B 6NH. Since 2000/03/24 Arm Direct Group Limited is no longer carrying the name Advertising Research Marketing.

The firm has one director. Digby O., appointed on 11 May 1999. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arm Direct Group Limited Address / Contact

Office Address 125 Kingway
Town London
Post code WC2B 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03766583
Date of Incorporation Fri, 7th May 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Digby O.

Position: Director

Appointed: 11 May 1999

Anne L.

Position: Director

Appointed: 29 May 2008

Resigned: 31 August 2009

Anne L.

Position: Secretary

Appointed: 01 February 2007

Resigned: 31 August 2009

Susan W.

Position: Secretary

Appointed: 27 September 2006

Resigned: 31 January 2007

Yin L.

Position: Secretary

Appointed: 16 June 2004

Resigned: 27 September 2006

Carl P.

Position: Director

Appointed: 04 October 2002

Resigned: 31 March 2008

Merrick P.

Position: Director

Appointed: 12 February 2001

Resigned: 04 December 2009

Martin E.

Position: Director

Appointed: 01 April 2000

Resigned: 04 June 2004

Anthony D.

Position: Director

Appointed: 28 February 2000

Resigned: 13 June 2003

John O.

Position: Director

Appointed: 11 May 1999

Resigned: 31 December 1999

Martin E.

Position: Secretary

Appointed: 11 May 1999

Resigned: 04 June 2004

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 07 May 1999

Resigned: 11 May 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1999

Resigned: 11 May 1999

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Digby O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Digby O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Advertising Research Marketing March 24, 2000
Reachplan May 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand544 749494 6601 002 6601 002 660600 730749 750745 634714 131
Current Assets   1 002 660927 711749 750745 634764 798
Debtors    326 981  50 667
Other Debtors    326 981  50 667
Other
Corporation Tax Payable    513   
Creditors   45 000513  3 243
Investments Fixed Assets300 000300 000300 000300 000300 000300 000300 000300 000
Net Current Assets Liabilities544 749494 6601 002 660957 660927 198749 750745 634761 555
Number Shares Issued Fully Paid 2 0482 0482 0482 048   
Other Creditors   45 000    
Par Value Share 1111   
Total Assets Less Current Liabilities844 749794 6601 302 6601 257 6601 227 1981 049 7501 045 6341 061 555

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
Free Download (10 pages)

Company search