Company NameDoremus & Company Limited
Company StatusDissolved
Company Number02032678
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 10 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed30 March 2000(13 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 30 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr Carl John Anderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 06 July 2011)
RoleChairman
Country of ResidenceUnited States
Correspondence Address10 Robert Court
Glen Rock
New Jersey 07452
Foreign
Director NameMichael Callahan
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 April 2001)
RoleAdvertising Executive
Correspondence AddressPenthouse Flat 24 Upper Park Road
London
NW3 2UT
Director NameKathryn Ann Metcalfe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleFinance Director
Correspondence Address33 Aberdeen Road
London
N5 2UG
Director NameAlan Charles Norbury
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleChartered Accountant
Correspondence Address2c Olivers Wharf
64 Wapping High Street
London
South East
E1 9PJ
Director NameMs Jane A Pickering
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 1991)
RolePublic Relations Executive
Correspondence Address19 Perrymead Street
London
SW6 3SN
Director NameCurtis Ralph Troeger
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleAdvertising Executive
Correspondence Address135 Oenoke Ridge
New Canaan
Connecticut 06840
Foreign
Director NameMr Alasdair Morrison
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Secretary NameAlan Charles Thomson
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence Address21 Oxford Crescent
New Malden
Surrey
KT3 5QN
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed11 May 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameElizabeth Jane Hills
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 1999)
RoleAdvertising Executive
Correspondence Address67 Tranmere Road
London
SW18 3QP
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed16 June 2008(21 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT

Contact

Websitedoremus.com
Telephone020 86181900
Telephone regionLondon

Location

Registered Address85 Strand
5th Floor
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,272,741
Gross Profit£2,096,016
Net Worth£819,780
Cash£492
Current Liabilities£1,436,873

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(6 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
9 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(7 pages)
19 June 2015Director's details changed for Mr Alasdair Morrison on 19 June 2015 (2 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(6 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
13 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
16 December 2013Auditor's resignation (4 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(6 pages)
11 June 2013Full accounts made up to 31 December 2012 (22 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
19 June 2012Full accounts made up to 31 December 2011 (23 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
12 July 2011Termination of appointment of Carl Anderson as a director (1 page)
16 June 2011Full accounts made up to 31 December 2010 (24 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
7 June 2010Full accounts made up to 31 December 2009 (22 pages)
26 May 2010Director's details changed for Mr Carl John Anderson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Carl John Anderson on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
5 October 2009Director's details changed for Mr Alasdair Morrison on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Alasdair Morrison on 1 October 2009 (2 pages)
12 August 2009Full accounts made up to 31 December 2008 (21 pages)
21 October 2008Return made up to 19/10/08; full list of members (4 pages)
21 October 2008Director's change of particulars / alasdair morrison / 21/10/2008 (1 page)
21 October 2008Director's change of particulars / carl anderson / 21/10/2008 (1 page)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 June 2008Director appointed james christopher bardsley whitworth (3 pages)
11 April 2008Full accounts made up to 31 December 2007 (20 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
29 June 2007Full accounts made up to 31 December 2006 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
23 October 2006Return made up to 19/10/06; full list of members (2 pages)
27 October 2005Return made up to 19/10/05; full list of members (7 pages)
13 July 2005Full accounts made up to 31 December 2004 (17 pages)
14 April 2005Full accounts made up to 31 December 2003 (17 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 January 2004Full accounts made up to 31 December 2002 (18 pages)
14 November 2003Return made up to 19/10/03; full list of members (5 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2002Return made up to 19/10/02; full list of members (5 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Aud res sect 394 (2 pages)
4 August 2002Full accounts made up to 31 December 2001 (15 pages)
22 March 2002Secretary's particulars changed (1 page)
19 March 2002Full accounts made up to 31 December 2000 (14 pages)
25 October 2001Return made up to 19/10/01; full list of members (5 pages)
11 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 April 2001Director resigned (1 page)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
8 December 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
27 October 1999Secretary's particulars changed (2 pages)
27 October 1999Return made up to 19/10/99; no change of members (10 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 May 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 October 1998Return made up to 19/10/98; no change of members (5 pages)
24 October 1997Return made up to 19/10/97; full list of members (6 pages)
15 May 1997Full accounts made up to 31 December 1996 (11 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 October 1996Return made up to 19/10/96; no change of members (5 pages)
20 October 1996Director's particulars changed (1 page)
22 May 1996Full accounts made up to 31 December 1995 (11 pages)
24 October 1995Return made up to 19/10/95; no change of members (10 pages)
20 June 1995Director's particulars changed (4 pages)
20 June 1995Full accounts made up to 31 December 1994 (11 pages)