Company NameDennis Publishing International Limited
Company StatusDissolved
Company Number01315098
CategoryPrivate Limited Company
Incorporation Date26 May 1977(46 years, 11 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Brett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(28 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 28 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Woodside Avenue
Hersham
Surrey
KT12 5LG
Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(28 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 28 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWarren Hoe 15 Warren Park Road
Hertford
Hertfordshire
SG14 3JD
Secretary NameMr Brett Reynolds
StatusClosed
Appointed02 July 2016(39 years, 1 month after company formation)
Appointment Duration8 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address30 Cleveland Street
London
W1T 4JD
Director NameColin Charles Owen Crawford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 1993)
RoleChartered Accountant
Correspondence Address1 Waterside Lane
Godalming
Surrey
GU7 1RN
Director NameFelix Dennis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 July 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor
Dorsington
Stratford-Upon-Avon
Warwickshire
CV37 8AR
Director NameTeresa Elizabeth Maughan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 1993)
RolePublisher
Correspondence Address41 Kathleen Road
London
SW11 2JR
Director NameMarianne McNicholas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 1993)
RolePublisher
Correspondence Address19 Walton Road
Bushey
Watford
Hertfordshire
WD2 2JE
Director NameRichard John Pountain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 1995)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address8 Rousden Street
London
NW1 0SU
Director NameMr Alistair John Ramsay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
21 Fairmile Lane
Cobham
Surrey
KT11 2DL
Secretary NameColin Charles Owen Crawford
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 1993)
RoleCompany Director
Correspondence Address1 Waterside Lane
Godalming
Surrey
GU7 1RN
Secretary NameBruce Edward Sawford
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RolePublisher
Correspondence Address33 Wolverton Road
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1EA
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusResigned
Appointed01 January 1993(15 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameBruce Edward Sawford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1995)
RolePublisher
Correspondence Address33 Wolverton Road
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1EA
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed20 January 1995(17 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP

Contact

Websitewww.shogunmustique.com

Location

Registered Address30 Cleveland Street
London
W1T 4JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Dennis Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 August 2003Delivered on: 13 August 2003
Satisfied on: 12 June 2014
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 July 2016Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 22 July 2016 (1 page)
22 July 2016Appointment of Mr Brett Reynolds as a secretary on 2 July 2016 (2 pages)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 June 2014Satisfaction of charge 1 in full (5 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 September 2009Appointment terminated director felix dennis (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Return made up to 26/10/08; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from 30 cleveland street london W1T 4JD (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Director's change of particulars / james tye / 10/10/2008 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
11 June 2008Registered office changed on 11/06/2008 from 30 cleveland street london W1P 5FF (1 page)
9 June 2008Memorandum and Articles of Association (10 pages)
27 December 2007Return made up to 26/10/07; full list of members (2 pages)
13 September 2007Full accounts made up to 31 December 2006 (12 pages)
26 June 2007Return made up to 26/10/06; full list of members (2 pages)
7 July 2006Full accounts made up to 31 December 2005 (16 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
20 December 2005Return made up to 26/10/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 October 2005New director appointed (2 pages)
4 January 2005Return made up to 26/10/04; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 November 2003Return made up to 26/10/03; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
16 June 2003Company name changed bunch partworks LIMITED\certificate issued on 16/06/03 (2 pages)
1 November 2002Return made up to 26/10/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 November 2001Return made up to 26/10/01; full list of members (7 pages)
24 July 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2000Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page)
10 April 2000Full accounts made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 1999Full accounts made up to 31 December 1998 (6 pages)
16 November 1998Return made up to 26/10/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (5 pages)
29 January 1997Return made up to 26/10/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (5 pages)
3 November 1995Return made up to 26/10/95; no change of members
  • 363(287) ‐ Registered office changed on 03/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1995Full accounts made up to 31 December 1994 (5 pages)
7 March 1990Company name changed\certificate issued on 07/03/90 (2 pages)
26 May 1977Incorporation (15 pages)