Company NameDorling Kindersley Family Learning Limited
Company StatusDissolved
Company Number02623194
CategoryPrivate Limited Company
Incorporation Date24 June 1991(32 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed04 August 2000(9 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 16 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NamePeter Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(18 years after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John William Duhigg
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameStephen Todd Twilliger
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed18 April 2011(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 16 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMike Strong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressFoxwood Place
6b Little Austins Road
Farnham
Surrey
GU9 8JR
Director NameMr Peter David Kindersley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Methley Street
London
SE11 4AJ
Director NameMr Richard Charles Dutton Harman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1993)
RoleGroup Managing Director
Correspondence Address35 Rudall Crescent
Hampstead
London
NW3 1RR
Director NameMrs Linda Mary Blackman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 1994)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Director NameRodney James Hare
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 1998)
RoleGroup Managing Director
Correspondence AddressFlat 1 52 Cleveland Square
Bayswater
London
W2 6DB
Director NamePeter Cartwright
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 2000)
RoleCompany Director
Correspondence Address6 Selhurst Close
East Preston
Littlehampton
West Sussex
BN16 2SR
Director NameChristopher John Davis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address34 Half Moon Lane
London
SE24 9HU
Secretary NameMrs Linda Mary Blackman
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Secretary NameMr Peter Richard Gill
NationalityBritish
StatusResigned
Appointed02 August 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMichael John Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2000)
RolePublishing
Correspondence Address79 Earles Meadow
Horsham
West Sussex
RH12 4HR
Director NameBarbara Ann Sharples
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressThe Hollows
Delamere Parkway East
Cuddington
Cheshire
CW8 2UE
Director NameMr Clive Bruce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe White House
High Street
Angmering
West Sussex
BN16 4AH
Director NamePhilip Peter Donoghue
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2000)
RoleBusiness Support Director
Correspondence Address28 Culloden Way
Woosehill
Wokingham
Berkshire
RG41 9UN
Director NameMr Allan Morris Bell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Deer Park
Henfield
West Sussex
BN5 9JQ
Director NameAnita Therese Fulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Secretary NameAnita Therese Fulton
NationalityAustralian
StatusResigned
Appointed01 January 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Director NameDavid Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1999)
RoleGroup Finance Systems Cdir
Correspondence Address61 Hamilton Park South
Hamilton
Lanarkshire
ML3 0FH
Scotland
Director NameMr James Thomas Middlehurst
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Montana Road
Wimbledon
London
SW20 8TW
Director NameMiss Beatrice Giselle Field
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOrchard Side Worcester Road
Hanley Swan
Worcester
WR8 0EA
Director NameAnthony Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(8 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1999)
RoleMarketing Director
Correspondence Address29 Arbor Court
London
N16 0QU
Director NameSonia Pearl Raphael
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(8 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 April 2000)
RoleSchools Director
Correspondence AddressWillow Barn
Manor Lane, West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 09 May 2000)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Barnet Wood Road
Bromley
Kent
BR2 8HJ
Director NameAndrew Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 October 2000)
RoleManaging Director
Correspondence Address5 Ulviet Gate
High Legh
Knutsford
Cheshire
WA16 6TT
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Richmond Crescent
London
N1 0LY
Director NameGary Lee June
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2005(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2009)
RolePublisher
Correspondence Address268 South Boulevard
Upper Grandview
New York 10960
United States
Director NameAndrew John Phillips
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Cranley Gardens
London
N10 3AD

Contact

Websitewww.dk.co.uk/
Telephone01206 256161
Telephone regionColchester

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.1m at £1Dorling Kindersley LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 7,135,389
(4 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 7,135,389
(4 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 7,135,389
(4 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 7,135,389
(4 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 7,135,389
(4 pages)
15 July 2011Termination of appointment of Sally Johnson as a director (2 pages)
15 July 2011Termination of appointment of Sally Johnson as a director (2 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 May 2011Appointment of Stephen Todd Twilliger as a director (3 pages)
13 May 2011Appointment of Stephen Todd Twilliger as a director (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 October 2010Termination of appointment of Andrew Phillips as a director (2 pages)
1 October 2010Termination of appointment of Andrew Phillips as a director (2 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2010Appointment of John William Duhigg as a director (3 pages)
16 September 2010Appointment of John William Duhigg as a director (3 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Sally Kate Miranda Johnson on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Andrew John Phillips on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Sally Kate Miranda Johnson on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Andrew John Phillips on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Andrew John Phillips on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Sally Kate Miranda Johnson on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
10 August 2009Director appointed sally kate miranda johnson (2 pages)
10 August 2009Director appointed peter field (2 pages)
10 August 2009Appointment Terminated Director gary june (1 page)
10 August 2009Director appointed sally kate miranda johnson (2 pages)
10 August 2009Appointment terminated director brian landers (1 page)
10 August 2009Appointment Terminated Director brian landers (1 page)
10 August 2009Director appointed peter field (2 pages)
10 August 2009Appointment terminated director gary june (1 page)
25 February 2009Accounts made up to 31 December 2008 (4 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 March 2008Accounts made up to 31 December 2007 (4 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
11 December 2007Compulsory strike-off action has been discontinued (1 page)
11 December 2007Compulsory strike-off action has been discontinued (1 page)
6 December 2007Withdrawal of application for striking off (1 page)
6 December 2007Withdrawal of application for striking off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
19 August 2007Application for striking-off (1 page)
19 August 2007Application for striking-off (1 page)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 May 2007Accounts made up to 31 December 2006 (4 pages)
20 March 2007Return made up to 01/02/07; full list of members (7 pages)
20 March 2007Return made up to 01/02/07; full list of members (7 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
5 September 2006Accounts made up to 31 December 2005 (4 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 February 2006Return made up to 01/02/06; full list of members (7 pages)
27 February 2006Return made up to 01/02/06; full list of members (7 pages)
5 February 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 February 2006Accounts made up to 31 December 2004 (4 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
2 March 2005Return made up to 01/02/05; full list of members (7 pages)
2 March 2005Return made up to 01/02/05; full list of members (7 pages)
1 November 2004Partial exemption accounts made up to 31 December 2003 (4 pages)
1 November 2004Partial exemption accounts made up to 31 December 2003 (4 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2003Accounts made up to 31 December 2002 (4 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
10 March 2003Return made up to 01/02/03; full list of members (7 pages)
10 March 2003Return made up to 01/02/03; full list of members (7 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
14 March 2002New director appointed (1 page)
14 March 2002New director appointed (1 page)
14 March 2002Return made up to 01/02/02; full list of members (7 pages)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street covent garden london WC2E 8PS (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street covent garden london WC2E 8PS (1 page)
6 April 2001Return made up to 01/02/01; full list of members (6 pages)
6 April 2001Return made up to 01/02/01; full list of members (6 pages)
7 December 2000Auditor's resignation (1 page)
7 December 2000Auditor's resignation (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
25 September 2000Full accounts made up to 30 June 1999 (16 pages)
25 September 2000Full accounts made up to 30 June 1999 (16 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
30 August 2000New director appointed (3 pages)
30 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
4 May 2000Particulars of mortgage/charge (25 pages)
4 May 2000Particulars of mortgage/charge (25 pages)
25 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
25 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 March 2000Return made up to 01/02/00; full list of members (10 pages)
2 March 2000Return made up to 01/02/00; full list of members (10 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
11 October 1999New director appointed (4 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (4 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
16 March 1999Return made up to 01/02/99; full list of members (8 pages)
16 March 1999Return made up to 01/02/99; full list of members (8 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
27 February 1998Return made up to 01/02/98; full list of members (8 pages)
27 February 1998Return made up to 01/02/98; full list of members (8 pages)
11 February 1998New director appointed (7 pages)
11 February 1998New director appointed (7 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
8 December 1997Full accounts made up to 30 June 1997 (15 pages)
8 December 1997Full accounts made up to 30 June 1997 (15 pages)
24 February 1997Return made up to 01/02/97; no change of members (7 pages)
24 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1997Company name changed dorling kindersley family librar y LIMITED\certificate issued on 31/01/97 (2 pages)
31 January 1997Company name changed dorling kindersley family librar y LIMITED\certificate issued on 31/01/97 (2 pages)
22 January 1997Director's particulars changed (1 page)
22 January 1997Director's particulars changed (1 page)
21 October 1996Full accounts made up to 30 June 1996 (15 pages)
21 October 1996Full accounts made up to 30 June 1996 (15 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
13 February 1996Return made up to 01/02/96; no change of members (7 pages)
13 February 1996Return made up to 01/02/96; no change of members (7 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
7 November 1995Full accounts made up to 30 June 1995 (15 pages)
7 November 1995Full accounts made up to 30 June 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)