Company NameDesign Publishing Company Limited
Company StatusDissolved
Company Number02621489
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr John Michael Peach
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
Secretary NameJoanne Debbie Preston
NationalityBritish
StatusClosed
Appointed17 March 2006(14 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Greno View
Hood Green
Barnsley
South Yorkshire
S75 3HG
Director NameJoanne Debbie Preston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(15 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 02 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Greno View
Hood Green
Barnsley
South Yorkshire
S75 3HG
Director NameIan James Baker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleAccountant
Correspondence Address77 Loads Road
Holymoorside
Chesterfield
Derbyshire
S42 7ET
Director NameMr Stuart Rodney Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleAccountant
Correspondence Address42 Linden Avenue
Sheffield
South Yorkshire
S8 0GA
Secretary NameIan James Baker
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleAccountant
Correspondence Address77 Loads Road
Holymoorside
Chesterfield
Derbyshire
S42 7ET
Secretary NameDenise Peach
NationalityBritish
StatusResigned
Appointed13 May 2005(13 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 2006)
RoleCompany Director
Correspondence AddressChestnut House
Filey Road Flixton
Scarborough
North Yorkshire
YO11 3UF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01226 794298
Telephone regionBarnsley

Location

Registered AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

150 at £1Joanne Debbie Preston
50.00%
Ordinary
150 at £1John M. Peach
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,242
Current Liabilities£29,563

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

27 September 2001Delivered on: 18 October 2001
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

21 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
6 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
3 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 July 2017Notification of John Peach as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Joanne Debbie Preston as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Joanne Debbie Preston as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
14 July 2017Notification of John Peach as a person with significant control on 6 April 2016 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300
(4 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300
(4 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Mr John Michael Peach on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr John Michael Peach on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Mr John Michael Peach on 2 April 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Director's details changed for Joanne Debbie Preston on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Joanne Debbie Preston on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Mr John Michael Peach on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Joanne Debbie Preston on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Mr John Michael Peach on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr John Michael Peach on 1 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 June 2009Return made up to 18/06/09; full list of members (4 pages)
29 June 2009Return made up to 18/06/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 June 2008Return made up to 18/06/08; full list of members (3 pages)
23 June 2008Return made up to 18/06/08; full list of members (3 pages)
13 June 2008Director's change of particulars / john peach / 01/06/2008 (1 page)
13 June 2008Director's change of particulars / john peach / 01/06/2008 (1 page)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 July 2007Return made up to 18/06/07; change of members (7 pages)
3 July 2007Return made up to 18/06/07; change of members (7 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
29 June 2006Return made up to 18/06/06; full list of members (6 pages)
29 June 2006Return made up to 18/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 May 2006Registered office changed on 04/05/06 from: the accounting house the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page)
4 May 2006Registered office changed on 04/05/06 from: the accounting house the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
11 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
20 August 2004Return made up to 18/06/04; full list of members (7 pages)
20 August 2004Return made up to 18/06/04; full list of members (7 pages)
22 April 2004Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2004Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
11 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Registered office changed on 02/06/03 from: 75 saltergate chesterfield derbyshire S40 1JS (1 page)
2 June 2003Director's particulars changed (1 page)
2 June 2003Registered office changed on 02/06/03 from: 75 saltergate chesterfield derbyshire S40 1JS (1 page)
10 April 2003Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Registered office changed on 25/03/02 from: 212A bocking lane greenhill sheffield south yorkshire S8 7BP (1 page)
25 March 2002Registered office changed on 25/03/02 from: 212A bocking lane greenhill sheffield south yorkshire S8 7BP (1 page)
29 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
26 June 2001Return made up to 18/06/01; full list of members (7 pages)
26 June 2001Return made up to 18/06/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
10 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
23 June 2000Return made up to 18/06/00; full list of members (7 pages)
23 June 2000Return made up to 18/06/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
29 June 1999Return made up to 18/06/99; no change of members (4 pages)
29 June 1999Return made up to 18/06/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
3 July 1998Return made up to 18/06/98; full list of members (6 pages)
3 July 1998Return made up to 18/06/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
8 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
18 July 1997Return made up to 18/06/97; no change of members (4 pages)
18 July 1997Return made up to 18/06/97; no change of members (4 pages)
11 March 1997Registered office changed on 11/03/97 from: 78 cross hill ecclesfield sheffield sth yorkshire S30 3WU (1 page)
11 March 1997Registered office changed on 11/03/97 from: 78 cross hill ecclesfield sheffield sth yorkshire S30 3WU (1 page)
15 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (4 pages)
16 June 1996Return made up to 18/06/96; no change of members (4 pages)
16 June 1996Return made up to 18/06/96; no change of members (4 pages)
13 April 1996Full accounts made up to 31 July 1995 (11 pages)
13 April 1996Full accounts made up to 31 July 1995 (11 pages)
5 June 1995Full accounts made up to 31 July 1994 (17 pages)
5 June 1995Full accounts made up to 31 July 1994 (17 pages)