Diversity Creative Marketing Solutions Limited NOTTINGHAM


Founded in 1999, Diversity Creative Marketing Solutions, classified under reg no. 03699617 is an active company. Currently registered at Diversity House 72 Nottingham Road NG5 6LF, Nottingham the company has been in the business for 25 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 2 directors in the the firm, namely Simon E. and Alan S.. In addition one secretary - Sean M. - is with the company. At present there is 1 former director listed by the firm - Diane S., who left the firm on 31 January 2023. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Diversity Creative Marketing Solutions Limited Address / Contact

Office Address Diversity House 72 Nottingham Road
Office Address2 Arnold
Town Nottingham
Post code NG5 6LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03699617
Date of Incorporation Fri, 22nd Jan 1999
Industry Advertising agencies
Industry Financial intermediation not elsewhere classified
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Sean M.

Position: Secretary

Appointed: 26 October 2016

Simon E.

Position: Director

Appointed: 20 November 2012

Alan S.

Position: Director

Appointed: 01 February 2001

Angela H.

Position: Secretary

Appointed: 23 June 2015

Resigned: 06 May 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1999

Resigned: 22 January 1999

Diane S.

Position: Director

Appointed: 22 January 1999

Resigned: 31 January 2023

Ian S.

Position: Secretary

Appointed: 22 January 1999

Resigned: 10 June 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 January 1999

Resigned: 22 January 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Simon E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alan S. This PSC owns 25-50% shares. Then there is Diane S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Simon E.

Notified on 31 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan S.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: 25-50% shares

Diane S.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-31
Balance Sheet
Cash Bank On Hand607 774684 021
Current Assets1 365 0201 092 054
Debtors757 246408 033
Net Assets Liabilities656 073656 970
Other Debtors31 34424 973
Property Plant Equipment198 845194 975
Other
Accumulated Depreciation Impairment Property Plant Equipment99 674126 396
Additions Other Than Through Business Combinations Property Plant Equipment 22 852
Amounts Owed By Related Parties68 32166 821
Average Number Employees During Period6033
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment104 384101 469
Creditors885 349608 576
Financial Commitments Other Than Capital Commitments9 0006 806
Fixed Assets198 856194 986
Increase From Depreciation Charge For Year Property Plant Equipment 26 722
Investments Fixed Assets1111
Investments In Subsidiaries1111
Net Current Assets Liabilities479 671483 478
Nominal Value Allotted Share Capital5 0105 010
Number Shares Issued Fully Paid5 0105 010
Other Creditors139 83232 945
Ownership Interest In Subsidiary Percent100100
Par Value Share 1
Prepayments19 51147 163
Property Plant Equipment Gross Cost298 519321 371
Provisions For Liabilities Balance Sheet Subtotal22 45421 494
Taxation Social Security Payable92 80043 464
Total Assets Less Current Liabilities678 527678 464
Trade Creditors Trade Payables652 717532 167
Trade Debtors Trade Receivables638 070269 076

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements