Background WavePink WaveYellow Wave

GO DIRECT MARKETING LIMITED (03856040)

GO DIRECT MARKETING LIMITED (03856040) is an active UK company. incorporated on 8 October 1999. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GO DIRECT MARKETING LIMITED has been registered for 26 years. Current directors include CHILD, Alison Louise, SCOTT, Richard Adrian Edmondson.

Company Number
03856040
Status
active
Type
ltd
Incorporated
8 October 1999
Age
26 years
Address
3rd Floor, The Exchange, Harrogate, HG1 1TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CHILD, Alison Louise, SCOTT, Richard Adrian Edmondson
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO DIRECT MARKETING LIMITED

GO DIRECT MARKETING LIMITED is an active company incorporated on 8 October 1999 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GO DIRECT MARKETING LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03856040

LTD Company

Age

26 Years

Incorporated 8 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

HALLMEWS LTD
From: 8 October 1999To: 10 November 1999
Contact
Address

3rd Floor, The Exchange Station Parade Harrogate, HG1 1TS,

Previous Addresses

Buckle Barton Sanderson House 22 Station Road Horsforth, Leeds LS18 5NT England
From: 16 June 2022To: 6 May 2025
L Richardson, the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorks LS12 5XX England
From: 9 October 2017To: 16 June 2022
C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX
From: 24 September 2014To: 9 October 2017
Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT
From: 8 October 1999To: 24 September 2014
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 18
Loan Secured
Jun 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jan 23
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CHILD, Alison Louise

Active
Station Parade, HarrogateHG1 1TS
Born March 1974
Director
Appointed 16 Jan 2023

SCOTT, Richard Adrian Edmondson

Active
Green Meadows, LeedsLS17 0DW
Born April 1970
Director
Appointed 18 Oct 1999

GOODMAN, Stephen Tony

Resigned
Whitehall Park, LeedsLS12 5XX
Secretary
Appointed 23 Sept 2014
Resigned 02 Sept 2015

RICHARDSON, Lee David

Resigned
Whitehall Park, LeedsLS12 5XX
Secretary
Appointed 02 Sept 2015
Resigned 15 Jun 2022

SCOTT, Richard Adrian Edmondson

Resigned
Green Meadows, LeedsLS17 0DW
Secretary
Appointed 18 Oct 1999
Resigned 23 Sept 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Oct 1999
Resigned 19 Oct 1999

CHILD, Alison Louise

Resigned
Sanderson House, LeedsLS18 5NT
Born March 1974
Director
Appointed 21 Feb 2013
Resigned 23 Sept 2014

GOODMAN, Stephen Tony

Resigned
Whitehall Park, LeedsLS12 5XX
Born April 1970
Director
Appointed 23 Sept 2014
Resigned 15 Jun 2022

HUNTER, Anne Lorraine

Resigned
Oakview Cottage, HookRG27 8PZ
Born January 1963
Director
Appointed 18 Oct 1999
Resigned 07 Mar 2003

INGRAM, Christopher William Ivor Lockley

Resigned
Whitehall Park, LeedsLS12 5XX
Born February 1965
Director
Appointed 23 Sept 2014
Resigned 02 Sept 2015

NEWBOULD, Michael Rutherford

Resigned
Whitehall Park, LeedsLS12 5XX
Born October 1970
Director
Appointed 23 Sept 2014
Resigned 27 Sept 2016

RICHARDSON, Lee David

Resigned
Whitehall Park, LeedsLS12 5XX
Born January 1971
Director
Appointed 27 Oct 2016
Resigned 15 Jun 2022

ROBERTS, Richard Stephen Windsor

Resigned
Sanderson House, LeedsLS18 5NT
Born July 1966
Director
Appointed 18 Oct 1999
Resigned 31 Dec 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Oct 1999
Resigned 19 Oct 1999

Persons with significant control

6

2 Active
4 Ceased

Miss Alison Louise Child

Active
Station Parade, HarrogateHG1 1TS
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2022
Sanderson House, Horsforth, LeedsLS18 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Ceased 15 Jun 2022
Park House, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Ceased 15 Jun 2022

Mr Richard Adrian Edmondson Scott

Active
Station Parade, HarrogateHG1 1TS
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2022

Go Direct Holdings (Yorkshire) Limited

Ceased
Whitehall Park, Whitehall Road, LeedsLS12 5XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jun 2022

Ym Group Limited

Ceased
Whitehall Park, Whitehall Road, LeedsLS12 5XX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Resolution
18 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2004
363sAnnual Return (shuttle)
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
169169
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
88(2)R88(2)R
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
123Notice of Increase in Nominal Capital
Legacy
29 June 2002
123Notice of Increase in Nominal Capital
Resolution
29 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
24 June 2002
288cChange of Particulars
Legacy
19 April 2002
287Change of Registered Office
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
8 March 2001
88(2)R88(2)R
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
287Change of Registered Office
Legacy
21 December 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
287Change of Registered Office
Incorporation Company
8 October 1999
NEWINCIncorporation