Background WavePink WaveYellow Wave

D. M. D. GRAPHIC SERVICES LIMITED (03616343)

D. M. D. GRAPHIC SERVICES LIMITED (03616343) is an active UK company. incorporated on 17 August 1998. with registered office in Oxted. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. D. M. D. GRAPHIC SERVICES LIMITED has been registered for 27 years. Current directors include SHELDRICK, Mark St John.

Company Number
03616343
Status
active
Type
ltd
Incorporated
17 August 1998
Age
27 years
Address
2 Station Road West, Oxted, RH8 9EP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SHELDRICK, Mark St John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D. M. D. GRAPHIC SERVICES LIMITED

D. M. D. GRAPHIC SERVICES LIMITED is an active company incorporated on 17 August 1998 with the registered office located in Oxted. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. D. M. D. GRAPHIC SERVICES LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03616343

LTD Company

Age

27 Years

Incorporated 17 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

LASERUNIT LIMITED
From: 17 August 1998To: 30 October 1998
Contact
Address

2 Station Road West Oxted, RH8 9EP,

Previous Addresses

14/16 Station Road West Oxted Surrey RH8 9EP
From: 1 November 2010To: 22 August 2014
103 Parkhill Road Bexley Kent DA5 1JB
From: 17 August 1998To: 1 November 2010
Timeline

7 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Share Issue
Mar 13
Director Joined
Sept 13
Director Left
Jun 15
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SHELDRICK, Mark St John

Active
1 Hethersett Close, ReigateRH2 0HQ
Secretary
Appointed 21 Oct 1998

SHELDRICK, Mark St John

Active
1 Hethersett Close, ReigateRH2 0HQ
Born November 1965
Director
Appointed 21 Oct 1998

LEONARD, Stephen Richard

Resigned
33 The Dale, KestonBR2 6HW
Secretary
Appointed 10 Sept 1998
Resigned 21 Oct 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Aug 1998
Resigned 10 Sept 1998

KENNEDY, Nicholas Simon

Resigned
Churchill Business Park, WesterhamTN16 1BT
Born November 1970
Director
Appointed 08 Apr 2013
Resigned 31 Oct 2014

LEONARD, Stephen Richard

Resigned
33 The Dale, KestonBR2 6HW
Born October 1948
Director
Appointed 10 Sept 1998
Resigned 21 Oct 1998

MARTIN, David Phillip

Resigned
103 Parkhill Road, BexleyDA5 1JB
Born December 1962
Director
Appointed 21 Oct 1998
Resigned 11 Sept 2024

TOPHAM, John Christopher

Resigned
Greythorne Grays Road, Westerham HillTN16 2HX
Born August 1951
Director
Appointed 10 Sept 1998
Resigned 21 Oct 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Aug 1998
Resigned 10 Sept 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Mark St John Sheldrick

Ceased
Hethersett Close, ReigateRH2 0HQ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2024

Mr David Phillip Martin

Ceased
Parkhill Road, BexleyDA5 1JB
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2024
Hortons Way, WesterhamTN16 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Resolution
10 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
11 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Legacy
15 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288cChange of Particulars
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
88(2)R88(2)R
Legacy
9 September 1999
288cChange of Particulars
Legacy
9 September 1999
225Change of Accounting Reference Date
Legacy
12 January 1999
287Change of Registered Office
Legacy
5 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
287Change of Registered Office
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Incorporation Company
17 August 1998
NEWINCIncorporation