Company NameDigital Response Network Limited
Company StatusDissolved
Company Number00242412
CategoryPrivate Limited Company
Incorporation Date19 September 1929(94 years, 8 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameForest Of Dean Newspapers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed17 November 2000(71 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(81 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Arthur John Bright
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 2000)
RoleJournalist
Correspondence AddressArnells
English Bicknor
Coleford
Gloucestershire
GL16 7PF
Wales
Director NameMrs Grace Lilian Bright
Date of BirthMarch 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address60 Victoria Road
Coleford
Gloucestershire
GL16 8DS
Wales
Director NameMr Harold Stephen Bright
Date of BirthMarch 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 October 1997)
RoleJournalist
Correspondence Address60 Victoria Road
Coleford
Gloucestershire
GL16 8DS
Wales
Director NameDr Cyril Edwin Hart
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 October 2000)
RoleChartered Surveyor
Correspondence AddressChenies
Victoria Road
Coleford
Gloucestershire
GL16 8DT
Wales
Director NameMrs Elisabeth Mary Payne
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 2000)
RoleDirector & Secretary
Correspondence AddressMarwood House
60 Victoria Road
Coleford
Gloucestershire
GL16 8DS
Wales
Secretary NameMrs Elisabeth Mary Payne
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressMarwood House
60 Victoria Road
Coleford
Gloucestershire
GL16 8DS
Wales
Director NameMr Stephen John Bareham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(71 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Lansdown Lodge Drive
Cheltenham
GL51 6QJ
Wales
Director NameColin Davison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(71 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2005)
RoleNewspaper Management
Correspondence Address1 Bakers Lane
Ashton Under Hill
Evesham
Worcestershire
WR11 7ZS
Director NamePhillip Anthony Inman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(71 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2002)
RoleCompany Director
Correspondence AddressMason Croft Laurels Road
Offenham
Evesham
Worcestershire
WR11 8RE
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(75 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameMr Andrew Gordon Blair
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(75 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2010)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressLittle Priory
Mill Street Prestbury
Cheltenham
Gloucestershire
GL52 3BQ
Wales
Director NameSarah Irvine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(80 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sevilles Mill High Street
Chalford Stroud
Gloucester
GL6 8BX
Wales
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(81 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2014)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Roland Patrick Bryan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(81 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2014)
RoleDigital Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Location

Registered AddressNorthcliffe House Room 621 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

6.3k at £1Dmg Media Investments Limited
51.02%
Ordinary
6k at £1Dmg Media Investments Limited
48.98%
Preference

Accounts

Latest Accounts29 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages)
10 June 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages)
10 June 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (4 pages)
23 March 2015Application to strike the company off the register (4 pages)
11 February 2015Restoration by order of the court (3 pages)
11 February 2015Restoration by order of the court (3 pages)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Application to strike the company off the register (3 pages)
22 January 2014Application to strike the company off the register (3 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12,250
(16 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12,250
(16 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 12,250
(16 pages)
15 January 2014Termination of appointment of Kevin Beatty as a director (2 pages)
15 January 2014Termination of appointment of Roland Bryan as a director (2 pages)
15 January 2014Termination of appointment of Roland Bryan as a director (2 pages)
15 January 2014Termination of appointment of Kevin Beatty as a director (2 pages)
17 December 2013Accounts for a dormant company made up to 29 September 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 29 September 2013 (5 pages)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
24 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
1 November 2012Director's details changed for Roland Bryan on 23 October 2012 (3 pages)
1 November 2012Director's details changed for Roland Bryan on 23 October 2012 (3 pages)
24 April 2012Accounts for a dormant company made up to 2 October 2011 (5 pages)
24 April 2012Accounts for a dormant company made up to 2 October 2011 (5 pages)
24 April 2012Accounts for a dormant company made up to 2 October 2011 (5 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (16 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (16 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (16 pages)
20 October 2011Director's details changed for Roland Bryan on 17 October 2011 (3 pages)
20 October 2011Director's details changed for Roland Bryan on 17 October 2011 (3 pages)
24 August 2011Appointment of Roland Bryan as a director (3 pages)
24 August 2011Termination of appointment of Sarah Irvine as a director (2 pages)
24 August 2011Appointment of Roland Bryan as a director (3 pages)
24 August 2011Termination of appointment of Sarah Irvine as a director (2 pages)
24 March 2011Appointment of Mr Kevin Joseph Beatty as a director (3 pages)
24 March 2011Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 24 March 2011 (2 pages)
24 March 2011Appointment of Mr Kevin Joseph Beatty as a director (3 pages)
24 March 2011Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 24 March 2011 (2 pages)
23 March 2011Appointment of Mr James Justin Siderfin Welsh as a director (3 pages)
23 March 2011Appointment of Mr James Justin Siderfin Welsh as a director (3 pages)
22 March 2011Company name changed forest of dean newspapers LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
22 March 2011Change of name notice (1 page)
22 March 2011Company name changed forest of dean newspapers LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
22 March 2011Change of name notice (1 page)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (15 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (15 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (15 pages)
12 October 2010Accounts for a dormant company made up to 3 October 2010 (5 pages)
12 October 2010Accounts for a dormant company made up to 3 October 2010 (5 pages)
12 October 2010Accounts for a dormant company made up to 3 October 2010 (5 pages)
19 January 2010Appointment of Sarah Irvine as a director (3 pages)
19 January 2010Appointment of Sarah Irvine as a director (3 pages)
17 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
17 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
17 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
7 January 2010Termination of appointment of Andrew Blair as a director (2 pages)
7 January 2010Termination of appointment of Andrew Blair as a director (2 pages)
6 October 2009Accounts for a dormant company made up to 4 October 2009 (5 pages)
6 October 2009Accounts for a dormant company made up to 4 October 2009 (5 pages)
6 October 2009Accounts for a dormant company made up to 4 October 2009 (5 pages)
14 January 2009Return made up to 29/12/08; full list of members (6 pages)
14 January 2009Return made up to 29/12/08; full list of members (6 pages)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
6 October 2008Accounts for a dormant company made up to 28 September 2008 (5 pages)
6 October 2008Accounts for a dormant company made up to 28 September 2008 (5 pages)
18 January 2008Return made up to 29/12/07; full list of members (6 pages)
18 January 2008Return made up to 29/12/07; full list of members (6 pages)
4 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 May 2007Full accounts made up to 1 October 2006 (12 pages)
24 May 2007Full accounts made up to 1 October 2006 (12 pages)
24 May 2007Full accounts made up to 1 October 2006 (12 pages)
6 February 2007Return made up to 29/12/06; full list of members (6 pages)
6 February 2007Return made up to 29/12/06; full list of members (6 pages)
13 October 2006Registered office changed on 13/10/06 from: 31 john street london WC1N 2QB (1 page)
13 October 2006Registered office changed on 13/10/06 from: 31 john street london WC1N 2QB (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
8 June 2006Full accounts made up to 2 October 2005 (14 pages)
8 June 2006Full accounts made up to 2 October 2005 (14 pages)
8 June 2006Full accounts made up to 2 October 2005 (14 pages)
28 December 2005Return made up to 29/12/05; full list of members (7 pages)
28 December 2005Return made up to 29/12/05; full list of members (7 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
16 June 2005Full accounts made up to 3 October 2004 (17 pages)
16 June 2005Full accounts made up to 3 October 2004 (17 pages)
16 June 2005Full accounts made up to 3 October 2004 (17 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
21 December 2004Return made up to 29/12/04; full list of members (6 pages)
21 December 2004Return made up to 29/12/04; full list of members (6 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
8 June 2004Full accounts made up to 30 September 2003 (16 pages)
8 June 2004Full accounts made up to 30 September 2003 (16 pages)
14 January 2004Return made up to 29/12/03; full list of members (6 pages)
14 January 2004Return made up to 29/12/03; full list of members (6 pages)
21 June 2003Full accounts made up to 29 September 2002 (16 pages)
21 June 2003Full accounts made up to 29 September 2002 (16 pages)
23 January 2003Return made up to 29/12/02; full list of members (6 pages)
23 January 2003Return made up to 29/12/02; full list of members (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
27 June 2002Accounting reference date shortened from 30/06/02 to 30/09/01 (1 page)
27 June 2002Accounting reference date shortened from 30/06/02 to 30/09/01 (1 page)
26 February 2002Return made up to 29/12/01; full list of members (7 pages)
26 February 2002Return made up to 29/12/01; full list of members (7 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
16 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(8 pages)
30 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(8 pages)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
5 January 2001Auditor's resignation (1 page)
5 January 2001Auditor's resignation (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 February 1999Return made up to 29/12/98; full list of members (6 pages)
16 February 1999Return made up to 29/12/98; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
24 March 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 March 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 April 1997Return made up to 29/12/96; no change of members (4 pages)
3 April 1997Return made up to 29/12/96; no change of members (4 pages)
8 September 1996Registered office changed on 08/09/96 from: crown printing works newland street coleford glos GL16 8AN (1 page)
8 September 1996Registered office changed on 08/09/96 from: crown printing works newland street coleford glos GL16 8AN (1 page)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Return made up to 29/12/95; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Return made up to 29/12/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (8 pages)
18 July 1995Return made up to 29/12/94; no change of members (4 pages)
18 July 1995Return made up to 29/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)