Company NameDerwent Publications Limited
Company StatusDissolved
Company Number01564025
CategoryPrivate Limited Company
Incorporation Date27 May 1981(42 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameDerwent (1981) Limited

Business Activity

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

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(28 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 01 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(34 years, 5 months after company formation)
Appointment Duration4 months, 1 week (closed 01 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Barry James Fowler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address89 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameMr Paul Anthony Gardner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 1996)
RoleCompany Director
Correspondence AddressHigh Oaks Tite Hill
Englefield Green
Egham
Surrey
TW20 0NF
Secretary NameMs Karen Frances Lee
NationalityBritish
StatusResigned
Appointed04 September 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressFlat D 20 Northington Street
London
WC1N 2NW
Secretary NameRobert Francis Nealon
NationalityBritish
StatusResigned
Appointed16 October 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address41 Longley Road
Harrow
Middlesex
HA1 4TG
Director NameMr Alan John Bone
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(15 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1996)
RoleOperations Director
Correspondence AddressWest End
Brays Close Hyde Heath
Amersham
Buckinghamshire
HP6 5RZ
Director NameDavid John Brooks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(15 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1996)
RoleGroup Finance Director
Correspondence Address5a Doughty Mews
London
WC1N 2PG
Director NameMartin Nathan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1999)
RoleManaging Director
Correspondence Address48 Burnham Road
St Albans
Hertfordshire
AL1 4QW
Secretary NameMayank Patel
NationalityBritish
StatusResigned
Appointed01 February 1997(15 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 November 1997)
RoleAccountant
Correspondence Address6 Greenbanks
Coundale Avenue
St Albans
Hertfordshire
AL1 1JA
Secretary NameJeffery Lensin Loo
NationalityBritish
StatusResigned
Appointed17 November 1997(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressClemenstone Court
Clemenstone Wick
Cowbridge
South Glamorgan
CF71 7PZ
Wales
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(17 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2009)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Secretary NameSamantha Jacqueline Porteous
NationalityBritish
StatusResigned
Appointed30 June 1999(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 02 December 2004)
RoleFinancial
Correspondence AddressVerdala
18 Kings Road
Berkhamsted
Hertfordshire
HP4 3BD
Director NameBrian Scott Tyler
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2000(18 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 2004)
RoleChief Financial Officer
Correspondence Address33 Grasshopper Ln
Scituate
Ma 02066
United States
Director NameSamantha Jacqueline Porteous
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(18 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 2004)
RoleFinancial
Correspondence AddressVerdala
18 Kings Road
Berkhamsted
Hertfordshire
HP4 3BD
Director NameMr Peter McKay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Knoll
Beckenham
Kent
BR3 5JW
Director NameSarah Anne Hamer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2006)
RoleVp Editorial
Correspondence Address13 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LT
Director NameMr Timothy Frank Hamer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(23 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2009)
RoleUk General Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Byron Road
Harpenden
Hertfordshire
AL5 4AB
Director NameAmanda Jane White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2006)
RoleAccountant
Correspondence Address3 Adelaide Road
Chislehurst
Kent
BR7 6BB
Secretary NameMargaret Jean Barraclough
NationalityBritish
StatusResigned
Appointed02 December 2004(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address5 Nan Aires
Wingrave
Aylesbury
Buckinghamshire
HP22 4QZ
Director NameGordon Clement Drake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2008)
RoleAccountant
Correspondence Address10 Lyme Grove
Marple
Stockport
SK6 7NW
Director NameJonathan Brett-Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(25 years after company formation)
Appointment Duration7 years, 8 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Hir Wolvesnewton
Chepstow
Monmouthshire
NP16 6NY
Wales
Secretary NameKarl Schliesing
NationalitySouth African
StatusResigned
Appointed18 August 2006(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2007)
RoleCompany Director
Correspondence Address25 Woodland Grove
London
SE10 9UL
Secretary NameJohn Lannon Bromley
NationalityBritish
StatusResigned
Appointed20 September 2007(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address36 Thornhill Road
London
E10 5LL
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Thomson Incentives LTD
50.00%
Ordinary
1 at £1Tml Special Interests LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 3
(4 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 February 2015Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 February 2014Appointment of Helen Elizabeth Campbell as a director (2 pages)
11 February 2014Termination of appointment of Jonathan Brett-Harris as a director (1 page)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
9 August 2010Termination of appointment of John Bromley as a secretary (1 page)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Termination of appointment of Nigel Brockmann as a director (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Termination of appointment of Richard Oliver as a director (1 page)
21 October 2009Appointment of Mr David Martin Mitchley as a director (2 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Jonathan Brett-Harris on 27 January 2009 (2 pages)
10 September 2009Appointment terminated director timothy hamer (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 September 2008Return made up to 04/09/08; full list of members (4 pages)
14 July 2008Director's change of particulars / timothy hamer / 16/05/2008 (1 page)
20 May 2008Director appointed richard john oliver (1 page)
19 May 2008Appointment terminated director gordon drake (1 page)
3 January 2008Return made up to 04/09/07; full list of members (3 pages)
2 January 2008Location of register of members (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2007Registered office changed on 03/10/07 from: the johnson building 77 hatton garden london EC1N 8JS (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: 14 great queen street london WC2B 5DF (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
13 April 2006Director's particulars changed (1 page)
29 November 2005Return made up to 04/09/05; full list of members (3 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 December 2004Secretary resigned;director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
11 November 2004Return made up to 04/09/04; full list of members (3 pages)
13 October 2004Registered office changed on 13/10/04 from: derwent house 14 great queen street london WC2B 5DF (1 page)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 March 2004Director resigned (1 page)
8 October 2003Return made up to 04/09/03; full list of members (8 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 September 2003Director resigned (1 page)
7 October 2002Return made up to 04/09/02; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 October 2001Return made up to 04/09/01; full list of members (7 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 September 2000Return made up to 04/09/00; full list of members (7 pages)
23 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 October 1999Return made up to 04/09/99; full list of members (6 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
19 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 September 1998Return made up to 04/09/98; full list of members (6 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (2 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 September 1997Return made up to 04/09/97; full list of members (6 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
18 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
5 November 1996Return made up to 04/09/96; no change of members (4 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 October 1995Secretary resigned;new secretary appointed (2 pages)
28 September 1995Return made up to 04/09/95; full list of members (6 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)