Background WavePink WaveYellow Wave

DMD PROMOTIONS LTD (NI048464)

DMD PROMOTIONS LTD (NI048464) is an active UK company. incorporated on 28 October 2003. with registered office in Co. Londonderry. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. DMD PROMOTIONS LTD has been registered for 22 years. Current directors include DALY, Kevin.

Company Number
NI048464
Status
active
Type
ltd
Incorporated
28 October 2003
Age
22 years
Address
6 Springvale Park, Co. Londonderry, BT48 0NY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DALY, Kevin
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMD PROMOTIONS LTD

DMD PROMOTIONS LTD is an active company incorporated on 28 October 2003 with the registered office located in Co. Londonderry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. DMD PROMOTIONS LTD was registered 22 years ago.(SIC: 56302)

Status

active

Active since 22 years ago

Company No

NI048464

LTD Company

Age

22 Years

Incorporated 28 October 2003

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

6 Springvale Park Derry Co. Londonderry, BT48 0NY,

Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
New Owner
May 23
New Owner
May 23
Loan Secured
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Funding Round
Mar 26
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DALY, Kevin

Active
6 Springvale Park, DerryBT48 0NY
Secretary
Appointed 28 Oct 2003

DALY, Kevin

Active
6 Springvale Park, DerryBT48 0NY
Born December 1973
Director
Appointed 28 Dec 2003

DALY, Patrick

Resigned
6 Springvale Pk, Co DerryBT48 0NY
Born June 1967
Director
Appointed 28 Oct 2003
Resigned 28 Feb 2025

MAGUIRE, Liam Philip, Professor

Resigned
49 Papworth Avenue, DerryBT48 8PT
Born December 1965
Director
Appointed 28 Oct 2003
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Patrick Daly

Ceased
6 Springvale Park, Co. LondonderryBT48 0NY
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Oct 2016
Ceased 28 Feb 2025

Liam Philip Maguire

Ceased
Papworth Avenue, LondonderryBT48 8PT
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Oct 2016
Ceased 28 Feb 2025

Mr Kevin Daly

Active
6 Springvale Park, Co. LondonderryBT48 0NY
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
11 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
12 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement
2 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts Amended With Made Up Date
14 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Legacy
14 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
14 January 2009
AC(NI)AC(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
23 November 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 April 2007
402(NI)402(NI)
Legacy
15 January 2007
371S(NI)371S(NI)
Legacy
5 January 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 October 2006
402(NI)402(NI)
Legacy
15 November 2005
AC(NI)AC(NI)
Legacy
6 November 2005
371S(NI)371S(NI)
Legacy
18 July 2005
233(NI)233(NI)
Particulars Of A Mortgage Charge
5 July 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 April 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 March 2004
402(NI)402(NI)
Legacy
4 November 2003
296(NI)296(NI)
Legacy
28 October 2003
MEM(NI)MEM(NI)
Legacy
28 October 2003
ARTS(NI)ARTS(NI)
Legacy
28 October 2003
G23(NI)G23(NI)
Legacy
28 October 2003
G21(NI)G21(NI)