Company NameDatapharm Communications Limited
Company StatusDissolved
Company Number01317421
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1977(46 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NamesPharmind Publications Limited and Datapharm Publications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameKaren Webster
StatusClosed
Appointed26 January 2011(33 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 21 December 2021)
RoleCompany Director
Correspondence AddressGround Floor, Pascal Place Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMs Lucy Jane Lamb
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(42 years after company formation)
Appointment Duration2 years, 5 months (closed 21 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Pascal Place Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameJohn Parry Griffin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1994)
RoleDirector Trade Association
Correspondence AddressQuartermans Digswell Lane
Digswell
Welwyn
Herts
AL6 0SP
Director NameMr David Godfrey
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 March 1994)
RoleDirector Wellcome Plc
Correspondence Address316 Crewe Road
Wistaston
Nantwich
Cheshire
CW5 6NN
Director NameDavid Bowen Lloyd George
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityWelsh
StatusResigned
Appointed09 March 1993(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 May 1998)
RoleSecretary Trade Association
Correspondence Address72 Hiller Road
Battersea
London
SW11 6AU
Secretary NameMrs Gillian Clare Walker
NationalityBritish
StatusResigned
Appointed09 March 1993(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 April 1998)
RoleCompany Director
Correspondence Address109 Offord Road
London
N1 1PQ
Director NameProf Trevor Mervyn Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(17 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodhyrst House
18 Friths Drive
Reigate
Surrey
RH2 0DS
Director NameDr Patrick Akenhead Knowlson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 March 2001)
RoleRegistered Medical Practitione
Correspondence AddressMilley Farm Milley Road
Waltham St Lawrence
Reading
Berkshire
RG10 0JR
Director NameChristine Joy Kimmons
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(19 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 2002)
RolePharmaceutical Executive
Correspondence Address21 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameMr Michael John Bailey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphins
Firfields
Weybridge
Surrey
KT13 0UD
Secretary NameStephen Gregory Mott
NationalityBritish
StatusResigned
Appointed12 May 1998(20 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 2003)
RoleGeneral Manager
Correspondence Address27 Newark Lane
Ripley
Woking
Surrey
GU23 6BS
Director NameEdgar John Fullagar
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2002)
RolePresident
Correspondence Address20 Ridge Close
Woking
Surrey
GU22 0PU
Director NameDr Martin Allan Ford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(24 years after company formation)
Appointment Duration14 years, 7 months (resigned 03 February 2016)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocks House
9 North Street
Leatherhead
KT22 7AX
Director NameAdrian James Haigh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(24 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 2002)
RoleCompany Director
Correspondence Address2 Downlands
New Town Road
Storrington
West Sussex
RH20 4LZ
Director NameDr Nicola Jane Course
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(24 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 January 2009)
RolePharmaceutical Industry Manage
Correspondence Address15 Sidbury Close
Ascot
Berkshire
SL5 0PD
Director NameDamaris Anderson Supple
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2004)
RoleCompany Director
Correspondence AddressNovellus Court
61 South Street
Epsom
Surrey
KT18 7PX
Secretary NameMr Mark George Heselgrave
NationalityBritish
StatusResigned
Appointed09 October 2003(26 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Borstal Road
Rochester
Kent
ME1 3BD
Director NameMrs Nicola Helyer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(26 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressStocks House
9 North Street
Leatherhead
KT22 7AX
Director NameDr Richard William Barker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(27 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 2010)
RoleDirector General Abpi
Country of ResidenceUnited Kingdom
Correspondence Address12 Whitehall
London
SW1A 2DY
Director NameRobert John Armitage
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(27 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStocks House
9 North Street
Leatherhead
KT22 7AX
Director NameNigel Stanley Brooksby
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(29 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Onslow Street
Guildford
Surrey
GU1 4YS
Director NameChristopher David Brinsmead
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(31 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Whitehall
London
SW1A 2DY
Director NameMr Lawrence John Berry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(31 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks House
9 North Street
Leatherhead
KT22 7AX
Director NameSimon Anthony Jose
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(32 years, 10 months after company formation)
Appointment Duration9 months (resigned 26 January 2011)
RoleGeneral Manager Gsk Uk
Country of ResidenceUnited Kingdom
Correspondence AddressGlaxosmithkline 1-3 Iron Bridge Road
Stockley Park West
Uxbridge
Middlesex
UB11 1BT
Director NameSimon Anthony Jose
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2012)
RoleGeneral Manager And Senior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressStocks House
9 North Street
Leatherhead
KT22 7AX
Director NameMrs Alison Anne Clough
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(33 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocks House
9 North Street
Leatherhead
KT22 7AX
Director NameJulia Earnshaw
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(35 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 October 2018)
RoleVp Health Outcomes & Regulatory Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Pascal Place Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameDeepak Khanna
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish/American
StatusResigned
Appointed24 October 2012(35 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 October 2013)
RoleManaging Director & Senior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressStocks House
9 North Street
Leatherhead
KT22 7AX
Director NameDr Peter Stuart Carroll
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(38 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocks House
9 North Street
Leatherhead
KT22 7AX
Director NameMr Alan Alexander Henderson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(38 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 2018)
RoleDirector Of Technology
Country of ResidenceEngland
Correspondence AddressGround Floor, Pascal Place Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Simon Maxwell Abrams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(39 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor, Pascal Place Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Andrew James Merrington Black
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Pascal Place Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Christopher David Brinsmead
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Pascal Place Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Nathaniel Julian Scott Knight
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(40 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Pascal Place Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed21 July 2010(33 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 26 January 2011)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Contact

Websitewww.medicines.org.uk/emc/
Telephone01372 388381
Telephone regionEsher

Location

Registered AddressGround Floor, Pascal Place
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£887,690
Cash£1,615,186
Current Liabilities£2,166,587

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 February 2006Delivered on: 24 February 2006
Persons entitled: Svedala Limited

Classification: Rent deposit deed
Secured details: £14,882.55 due or to become due from the company to.
Particulars: The deposit.
Outstanding

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
22 September 2021Application to strike the company off the register (1 page)
10 March 2021Confirmation statement made on 6 March 2021 with updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 July 2019Termination of appointment of Harpreet Singh Sood as a director on 30 June 2019 (1 page)
2 July 2019Termination of appointment of Simon Maxwell Abrams as a director on 30 June 2019 (1 page)
2 July 2019Termination of appointment of Andrew James Merrington Black as a director on 30 June 2019 (1 page)
2 July 2019Termination of appointment of Graham Francis Rich as a director on 30 June 2019 (1 page)
2 July 2019Termination of appointment of Aina Margareta Christina Olsen as a director on 30 June 2019 (1 page)
2 July 2019Appointment of Ms Lucy Lamb as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Christopher David Brinsmead as a director on 30 June 2019 (1 page)
2 July 2019Termination of appointment of Nathaniel Julian Scott Knight as a director on 30 June 2019 (1 page)
1 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
26 March 2019Memorandum and Articles of Association (13 pages)
26 March 2019Resolutions
  • RES13 ‐ Directors conflict of information approved 06/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 March 2019Notification of Datapharm Ltd as a person with significant control on 6 March 2019 (2 pages)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
13 March 2019Withdrawal of a person with significant control statement on 13 March 2019 (2 pages)
31 October 2018Termination of appointment of Mark Edwin Toms as a director on 31 October 2018 (1 page)
24 October 2018Termination of appointment of Julia Earnshaw as a director on 24 October 2018 (1 page)
24 October 2018Termination of appointment of Alan Alexander Henderson as a director on 17 October 2018 (1 page)
30 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 March 2018Statement of company's objects (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
31 January 2018Satisfaction of charge 1 in full (1 page)
3 November 2017Appointment of Mr Nathaniel Julian Scott Knight as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mr Nathaniel Julian Scott Knight as a director on 1 November 2017 (2 pages)
16 August 2017Memorandum and Articles of Association (18 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 August 2017Memorandum and Articles of Association (18 pages)
7 August 2017Appointment of Mr Andrew James Merrington Black as a director on 19 July 2017 (2 pages)
7 August 2017Registered office address changed from Stocks House 9 North Street Leatherhead KT22 7AX to Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW on 7 August 2017 (1 page)
7 August 2017Appointment of Mr Andrew James Merrington Black as a director on 19 July 2017 (2 pages)
7 August 2017Appointment of Mr Christopher David Brinsmead as a director on 19 July 2017 (2 pages)
7 August 2017Appointment of Dr Harpreet Singh Sood as a director on 19 July 2017 (2 pages)
7 August 2017Appointment of Dr Harpreet Singh Sood as a director on 19 July 2017 (2 pages)
7 August 2017Appointment of Mr Christopher David Brinsmead as a director on 19 July 2017 (2 pages)
7 August 2017Registered office address changed from Stocks House 9 North Street Leatherhead KT22 7AX to Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW on 7 August 2017 (1 page)
22 July 2017Termination of appointment of Robert John Armitage as a director on 19 July 2017 (1 page)
22 July 2017Termination of appointment of Robert John Armitage as a director on 19 July 2017 (1 page)
22 July 2017Termination of appointment of Till Medinger as a director on 19 July 2017 (1 page)
22 July 2017Termination of appointment of Till Medinger as a director on 19 July 2017 (1 page)
22 July 2017Termination of appointment of Amanda Jane Paxon as a director on 19 July 2017 (1 page)
22 July 2017Termination of appointment of Amanda Jane Paxon as a director on 19 July 2017 (1 page)
22 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
30 September 2016Termination of appointment of Peter Stuart Carroll as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Stuart Carroll as a director on 30 September 2016 (1 page)
8 August 2016Termination of appointment of Lawrence Berry as a director on 5 August 2016 (1 page)
8 August 2016Appointment of Mr Simon Maxwell Abrams as a director on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Lawrence Berry as a director on 5 August 2016 (1 page)
8 August 2016Appointment of Mr Simon Maxwell Abrams as a director on 8 August 2016 (2 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 April 2016Appointment of Dr Mark Edwin Toms as a director on 13 April 2016 (2 pages)
15 April 2016Appointment of Dr Mark Edwin Toms as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Dr Graham Francis Rich as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Dr Graham Francis Rich as a director on 13 April 2016 (2 pages)
14 April 2016Termination of appointment of Joanne Mary Shaw as a director on 13 April 2016 (1 page)
14 April 2016Termination of appointment of Joanne Mary Shaw as a director on 13 April 2016 (1 page)
8 March 2016Annual return made up to 6 March 2016 no member list (6 pages)
8 March 2016Annual return made up to 6 March 2016 no member list (6 pages)
19 February 2016Termination of appointment of Martin Allan Ford as a director on 3 February 2016 (1 page)
19 February 2016Termination of appointment of Martin Allan Ford as a director on 3 February 2016 (1 page)
29 July 2015Appointment of Dr Peter Stuart Carroll as a director on 15 July 2015 (2 pages)
29 July 2015Appointment of Mr Alan Alexander Henderson as a director on 15 July 2015 (2 pages)
29 July 2015Appointment of Mr Alan Alexander Henderson as a director on 15 July 2015 (2 pages)
29 July 2015Appointment of Dr Peter Stuart Carroll as a director on 15 July 2015 (2 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
6 February 2015Appointment of Mrs Aina Margareta Christina Olsen as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Aina Margareta Christina Olsen as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Aina Margareta Christina Olsen as a director on 5 February 2015 (2 pages)
23 October 2014Appointment of Ms Amanda Jane Paxon as a director on 15 October 2014 (2 pages)
23 October 2014Appointment of Ms Amanda Jane Paxon as a director on 15 October 2014 (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (5 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (5 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (5 pages)
31 October 2013Termination of appointment of Sarah Louise Tomlinson as a director on 17 October 2013 (1 page)
31 October 2013Termination of appointment of Alison Anne Clough as a director on 17 October 2013 (1 page)
31 October 2013Termination of appointment of Sarah Louise Tomlinson as a director on 17 October 2013 (1 page)
31 October 2013Termination of appointment of Deepak Khanna as a director on 17 October 2013 (1 page)
31 October 2013Termination of appointment of Deepak Khanna as a director on 17 October 2013 (1 page)
31 October 2013Termination of appointment of Alison Anne Clough as a director on 17 October 2013 (1 page)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
8 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
8 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
6 November 2012Appointment of Deepak Khanna as a director on 24 October 2012 (2 pages)
6 November 2012Appointment of Deepak Khanna as a director on 24 October 2012 (2 pages)
31 October 2012Termination of appointment of Nicola Helyer as a director on 1 October 2012 (1 page)
31 October 2012Termination of appointment of Nicola Helyer as a director on 1 October 2012 (1 page)
31 October 2012Appointment of Julia Earnshaw as a director on 24 October 2012 (2 pages)
31 October 2012Termination of appointment of Nicola Helyer as a director on 1 October 2012 (1 page)
31 October 2012Appointment of Julia Earnshaw as a director on 24 October 2012 (2 pages)
6 August 2012Termination of appointment of Simon Anthony Jose as a director on 30 June 2012 (1 page)
6 August 2012Termination of appointment of Simon Anthony Jose as a director on 30 June 2012 (1 page)
27 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
14 March 2012Director's details changed for Ms Joanne Mary Shaw on 6 March 2012 (2 pages)
14 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
14 March 2012Director's details changed for Ms Joanne Mary Shaw on 6 March 2012 (2 pages)
14 March 2012Director's details changed for Ms Joanne Mary Shaw on 6 March 2012 (2 pages)
14 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
15 July 2011Termination of appointment of Amit Makwana as a director (1 page)
15 July 2011Termination of appointment of Amit Makwana as a director (1 page)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Appointment of Amit Makwana as a director (2 pages)
13 June 2011Appointment of Amit Makwana as a director (2 pages)
10 June 2011Appointment of Sarah Louise Tomlinson as a director (2 pages)
10 June 2011Appointment of Sarah Louise Tomlinson as a director (2 pages)
1 April 2011Annual return made up to 6 March 2011 no member list (5 pages)
1 April 2011Annual return made up to 6 March 2011 no member list (5 pages)
1 April 2011Annual return made up to 6 March 2011 no member list (5 pages)
10 February 2011Director's details changed for Simon Anthony Jose on 26 January 2011 (2 pages)
10 February 2011Director's details changed for Simon Anthony Jose on 26 January 2011 (2 pages)
7 February 2011Appointment of Alison Anne Clough as a director (2 pages)
7 February 2011Appointment of Alison Anne Clough as a director (2 pages)
4 February 2011Appointment of Karen Webster as a secretary (1 page)
4 February 2011Director's details changed for Nicola Helyer on 26 January 2011 (2 pages)
4 February 2011Termination of appointment of Simon Jose as a director (1 page)
4 February 2011Director's details changed for Mrs Joanne Mary Shaw on 26 January 2011 (2 pages)
4 February 2011Director's details changed for Dr Till Medinger on 26 January 2011 (2 pages)
4 February 2011Director's details changed for Dr Martin Allan Ford on 26 January 2011 (2 pages)
4 February 2011Director's details changed for Dr Martin Allan Ford on 26 January 2011 (2 pages)
4 February 2011Director's details changed for Robert John Armitage on 26 January 2011 (2 pages)
4 February 2011Appointment of Karen Webster as a secretary (1 page)
4 February 2011Director's details changed for Robert John Armitage on 26 January 2011 (2 pages)
4 February 2011Termination of appointment of Cosec Services Limited as a secretary (1 page)
4 February 2011Termination of appointment of Simon Jose as a director (1 page)
4 February 2011Director's details changed for Lawrence John Berry on 26 January 2011 (2 pages)
4 February 2011Director's details changed for Lawrence John Berry on 26 January 2011 (2 pages)
4 February 2011Director's details changed for Nicola Helyer on 26 January 2011 (2 pages)
4 February 2011Termination of appointment of Cosec Services Limited as a secretary (1 page)
4 February 2011Director's details changed for Dr Till Medinger on 26 January 2011 (2 pages)
4 February 2011Director's details changed for Mrs Joanne Mary Shaw on 26 January 2011 (2 pages)
29 October 2010Appointment of Simon Anthony Jose as a director (3 pages)
29 October 2010Appointment of Simon Anthony Jose as a director (3 pages)
20 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 August 2010Appointment of Cosec Services Limited as a secretary (3 pages)
9 August 2010Termination of appointment of Mark Heselgrave as a secretary (2 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 August 2010Termination of appointment of Mark Heselgrave as a secretary (2 pages)
9 August 2010Termination of appointment of Richard Barker as a director (2 pages)
9 August 2010Termination of appointment of Richard Barker as a director (2 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 August 2010Appointment of Cosec Services Limited as a secretary (3 pages)
7 June 2010Appointment of Simon Jose as a director (3 pages)
7 June 2010Appointment of Simon Jose as a director (3 pages)
12 May 2010Termination of appointment of Christopher Brinsmead as a director (1 page)
12 May 2010Termination of appointment of Christopher Brinsmead as a director (1 page)
22 March 2010Director's details changed for Christopher David Brinsmead on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Christopher David Brinsmead on 18 March 2010 (2 pages)
9 March 2010Director's details changed for Nicola Helyer on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Joanne Mary Shaw on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Robert John Armitage on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Joanne Mary Shaw on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 no member list (6 pages)
9 March 2010Director's details changed for Robert John Armitage on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Dr Till Medinger on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 no member list (6 pages)
9 March 2010Director's details changed for Nicola Helyer on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 no member list (6 pages)
9 March 2010Director's details changed for Lawrence John Berry on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Robert John Armitage on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Lawrence John Berry on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Dr Till Medinger on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Dr Till Medinger on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Nicola Helyer on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Lawrence John Berry on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Doctor Richard William Barker on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Joanne Mary Shaw on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Doctor Richard William Barker on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Doctor Richard William Barker on 1 March 2010 (2 pages)
8 February 2010Termination of appointment of Sandra Roberts as a director (1 page)
8 February 2010Termination of appointment of Sandra Roberts as a director (1 page)
18 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 August 2009Director's change of particulars / richard barker / 11/08/2009 (1 page)
19 August 2009Director's change of particulars / richard barker / 11/08/2009 (1 page)
1 April 2009Annual return made up to 06/03/09 (5 pages)
1 April 2009Annual return made up to 06/03/09 (5 pages)
7 January 2009Appointment terminated director nicola course (1 page)
7 January 2009Appointment terminated director nicola course (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 August 2008Director appointed lawrence berry (2 pages)
14 August 2008Director appointed lawrence berry (2 pages)
23 July 2008Director appointed chris brinsmead (2 pages)
23 July 2008Director appointed chris brinsmead (2 pages)
2 May 2008Appointment terminated director nigel brooksby (1 page)
2 May 2008Appointment terminated director nigel brooksby (1 page)
6 March 2008Annual return made up to 06/03/08 (5 pages)
6 March 2008Annual return made up to 06/03/08 (5 pages)
28 February 2008Appointment terminated director stephen mott (1 page)
28 February 2008Appointment terminated director stephen mott (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 March 2007Annual return made up to 06/03/07 (3 pages)
27 March 2007Annual return made up to 06/03/07 (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 August 2006New director appointed (3 pages)
25 August 2006New director appointed (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
15 March 2006Annual return made up to 06/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Annual return made up to 06/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 March 2005Annual return made up to 06/03/05
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Annual return made up to 06/03/05
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Registered office changed on 04/03/05 from: novellus court 61 south street epsom surrey KT18 7PX (1 page)
4 March 2005Registered office changed on 04/03/05 from: novellus court 61 south street epsom surrey KT18 7PX (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
22 March 2004Annual return made up to 06/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Annual return made up to 06/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
14 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
28 March 2003Annual return made up to 06/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Annual return made up to 06/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2003Memorandum and Articles of Association (33 pages)
17 February 2003Memorandum and Articles of Association (33 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
31 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
28 March 2002Annual return made up to 06/03/02 (5 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Annual return made up to 06/03/02 (5 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
20 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
12 March 2001Annual return made up to 06/03/01 (6 pages)
12 March 2001Annual return made up to 06/03/01 (6 pages)
13 July 2000Full accounts made up to 31 December 1999 (9 pages)
13 July 2000Full accounts made up to 31 December 1999 (9 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 12 whitehall london SW1A 2DY (1 page)
6 June 2000Registered office changed on 06/06/00 from: 12 whitehall london SW1A 2DY (1 page)
22 March 2000Annual return made up to 09/03/00 (5 pages)
22 March 2000Annual return made up to 09/03/00 (5 pages)
17 November 1999Company name changed datapharm publications LIMITED\certificate issued on 18/11/99 (2 pages)
17 November 1999Company name changed datapharm publications LIMITED\certificate issued on 18/11/99 (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 October 1999Full accounts made up to 31 December 1998 (9 pages)
23 June 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
23 June 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
14 April 1999Full accounts made up to 30 June 1998 (8 pages)
14 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
18 March 1999Annual return made up to 09/03/99
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1999Annual return made up to 09/03/99
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1998New director appointed (3 pages)
28 July 1998New director appointed (3 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1998Memorandum and Articles of Association (23 pages)
12 June 1998Memorandum and Articles of Association (23 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998Secretary resigned;director resigned (1 page)
25 March 1998Annual return made up to 09/03/98 (6 pages)
25 March 1998Full accounts made up to 30 June 1997 (8 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Annual return made up to 09/03/98 (6 pages)
25 March 1998Full accounts made up to 30 June 1997 (8 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
11 April 1997Full accounts made up to 30 June 1996 (9 pages)
11 April 1997Full accounts made up to 30 June 1996 (9 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Annual return made up to 09/03/97 (6 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Annual return made up to 09/03/97 (6 pages)
2 April 1996Full accounts made up to 30 June 1995 (9 pages)
2 April 1996Annual return made up to 09/03/96 (6 pages)
2 April 1996Annual return made up to 09/03/96 (6 pages)
2 April 1996Full accounts made up to 30 June 1995 (9 pages)
24 March 1995Full accounts made up to 30 June 1994 (9 pages)
24 March 1995Annual return made up to 09/03/95 (6 pages)
24 March 1995Annual return made up to 09/03/95 (6 pages)
24 March 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
6 January 1988Annual return made up to 17/11/87 (4 pages)
6 January 1988Annual return made up to 17/11/87 (4 pages)
16 June 1977Incorporation (30 pages)
16 June 1977Incorporation (30 pages)