Company NameDiamond Publishing Group Limited (The)
Company StatusDissolved
Company Number00947896
CategoryPrivate Limited Company
Incorporation Date13 February 1969(55 years, 1 month ago)
Dissolution Date12 January 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(33 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cairn Avenue
London
W5 5HX
Secretary NameMr Richard Hutchinson
NationalityBritish
StatusClosed
Appointed31 January 2003(33 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Barmouth Road
London
SW18 2DT
Director NameMrs Jacqueline Daphne O'Mahony
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaufort Road
Ealing
London
W5 3EA
Director NameMr John Hugh O'Mahony
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaufort Road
Ealing
London
W5 3EA
Secretary NameMrs Jacqueline Daphne O'Mahony
NationalityBritish
StatusResigned
Appointed01 October 1991(22 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaufort Road
Ealing
London
W5 3EA

Location

Registered Address140 Wales Farm Road
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,678

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
21 September 2009Application for striking-off (1 page)
21 September 2009Application for striking-off (1 page)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
23 November 2007Return made up to 01/10/07; no change of members (6 pages)
23 November 2007Return made up to 01/10/07; no change of members (6 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 September 2007Accounts made up to 31 December 2006 (5 pages)
8 November 2006Accounts made up to 31 December 2005 (5 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Return made up to 01/10/06; full list of members (6 pages)
25 October 2006Return made up to 01/10/06; full list of members (6 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Particulars of mortgage/charge (11 pages)
17 May 2006Particulars of mortgage/charge (11 pages)
13 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 December 2005Accounts made up to 31 December 2004 (5 pages)
4 October 2005Return made up to 01/10/05; full list of members (6 pages)
4 October 2005Return made up to 01/10/05; full list of members (6 pages)
15 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
15 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
25 November 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
25 November 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
20 September 2004Return made up to 01/10/04; full list of members (6 pages)
20 September 2004Return made up to 01/10/04; full list of members (6 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
31 March 2004Declaration of assistance for shares acquisition (4 pages)
31 March 2004Declaration of assistance for shares acquisition (4 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
13 October 2003Registered office changed on 13/10/03 from: units 222-226 222 kensal road, london, W10 5BN (1 page)
13 October 2003Registered office changed on 13/10/03 from: units 222-226 222 kensal road, london, W10 5BN (1 page)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
19 February 2003Registered office changed on 19/02/03 from: 9 new square, lincolns inn, london, WC2A 3QN (1 page)
19 February 2003Registered office changed on 19/02/03 from: 9 new square, lincolns inn, london, WC2A 3QN (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed (2 pages)
26 November 2002Return made up to 01/10/02; full list of members (7 pages)
26 November 2002Return made up to 01/10/02; full list of members (7 pages)
6 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
6 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
8 March 2002Registered office changed on 08/03/02 from: 203 temple chambers, temple avenue, london, EC4Y 0EN (1 page)
8 March 2002Registered office changed on 08/03/02 from: 203 temple chambers, temple avenue, london, EC4Y 0EN (1 page)
17 January 2002Return made up to 01/10/01; full list of members (6 pages)
17 January 2002Return made up to 01/10/01; full list of members (6 pages)
8 October 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
8 October 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
19 February 2001Full accounts made up to 30 April 2000 (13 pages)
19 February 2001Full accounts made up to 30 April 2000 (13 pages)
15 November 2000Return made up to 01/10/00; full list of members (6 pages)
15 November 2000Return made up to 01/10/00; full list of members (6 pages)
1 February 2000Full accounts made up to 30 April 1999 (13 pages)
1 February 2000Full accounts made up to 30 April 1999 (13 pages)
11 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 01/10/99; full list of members (6 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1999Memorandum and Articles of Association (12 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1999Memorandum and Articles of Association (12 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 November 1998Return made up to 01/10/98; no change of members (4 pages)
23 November 1998Return made up to 01/10/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 November 1997Return made up to 01/10/97; full list of members (6 pages)
6 November 1997Return made up to 01/10/97; full list of members (6 pages)
6 November 1996Return made up to 01/10/96; full list of members (6 pages)
6 November 1996Return made up to 01/10/96; full list of members (6 pages)
20 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
20 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
10 November 1995Return made up to 01/10/95; full list of members (6 pages)
10 November 1995Return made up to 01/10/95; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)