London
NW3 4PB
Director Name | Peter Field |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(18 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 October 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John William Duhigg |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 October 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Stephen Todd Twilliger |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 April 2011(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mike Strong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | Foxwood Place 6b Little Austins Road Farnham Surrey GU9 8JR |
Director Name | Mr Peter David Kindersley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Methley Street London SE11 4AJ |
Director Name | Mr Richard Charles Dutton Harman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1993) |
Role | Group Managing Director |
Correspondence Address | 35 Rudall Crescent Hampstead London NW3 1RR |
Director Name | Mrs Linda Mary Blackman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 1994) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Churchwood Ongar Road Stondon Massey Brentwood Essex CM15 0LD |
Director Name | Rodney James Hare |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 September 1998) |
Role | Group Managing Director |
Correspondence Address | Flat 1 52 Cleveland Square Bayswater London W2 6DB |
Director Name | Peter Cartwright |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 6 Selhurst Close East Preston Littlehampton West Sussex BN16 2SR |
Director Name | Christopher John Davis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Half Moon Lane London SE24 9HU |
Secretary Name | Mrs Linda Mary Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchwood Ongar Road Stondon Massey Brentwood Essex CM15 0LD |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Secretary Name | Mr Peter Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Michael John Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2000) |
Role | Publishing |
Correspondence Address | 79 Earles Meadow Horsham West Sussex RH12 4HR |
Director Name | Barbara Ann Sharples |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | The Hollows Delamere Parkway East Cuddington Cheshire CW8 2UE |
Director Name | Mr Clive Bruce |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The White House High Street Angmering West Sussex BN16 4AH |
Director Name | Philip Peter Donoghue |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2000) |
Role | Business Support Director |
Correspondence Address | 28 Culloden Way Woosehill Wokingham Berkshire RG41 9UN |
Director Name | Mr Allan Morris Bell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Deer Park Henfield West Sussex BN5 9JQ |
Director Name | Anita Therese Fulton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Secretary Name | Anita Therese Fulton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Director Name | David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1999) |
Role | Group Finance Systems Cdir |
Correspondence Address | 61 Hamilton Park South Hamilton Lanarkshire ML3 0FH Scotland |
Director Name | Mr James Thomas Middlehurst |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Montana Road Wimbledon London SW20 8TW |
Director Name | Miss Beatrice Giselle Field |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Orchard Side Worcester Road Hanley Swan Worcester WR8 0EA |
Director Name | Anthony Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(8 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 1999) |
Role | Marketing Director |
Correspondence Address | 29 Arbor Court London N16 0QU |
Director Name | Sonia Pearl Raphael |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 April 2000) |
Role | Schools Director |
Correspondence Address | Willow Barn Manor Lane, West Hendred Wantage Oxfordshire OX12 8RX |
Director Name | Mr Alan James Fort |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 2000) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Barnet Wood Road Bromley Kent BR2 8HJ |
Director Name | Andrew Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2000) |
Role | Managing Director |
Correspondence Address | 5 Ulviet Gate High Legh Knutsford Cheshire WA16 6TT |
Director Name | Charles Richard Power |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2003) |
Role | Finance Director |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Director Name | Anthony David Forbes Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2005) |
Role | Publisher |
Correspondence Address | Saffron House Ewelme Wallingford Oxfordshire OX10 6HP |
Director Name | Mr Brian James Landers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarbank House 12a Childs Hill Road Bookham Leatherhead Surrey KT23 3QG |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 25 Richmond Crescent London N1 0LY |
Director Name | Gary Lee June |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2005(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2009) |
Role | Publisher |
Correspondence Address | 268 South Boulevard Upper Grandview New York 10960 United States |
Director Name | Andrew John Phillips |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cranley Gardens London N10 3AD |
Website | www.dk.co.uk/ |
---|---|
Telephone | 01206 256161 |
Telephone region | Colchester |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7.1m at £1 | Dorling Kindersley LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
9 February 2012 | Resolutions
|
9 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
9 February 2012 | Resolutions
|
9 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
15 July 2011 | Termination of appointment of Sally Johnson as a director (2 pages) |
15 July 2011 | Termination of appointment of Sally Johnson as a director (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 May 2011 | Appointment of Stephen Todd Twilliger as a director (3 pages) |
13 May 2011 | Appointment of Stephen Todd Twilliger as a director (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of Andrew Phillips as a director (2 pages) |
1 October 2010 | Termination of appointment of Andrew Phillips as a director (2 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2010 | Appointment of John William Duhigg as a director (3 pages) |
16 September 2010 | Appointment of John William Duhigg as a director (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Sally Kate Miranda Johnson on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Andrew John Phillips on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Sally Kate Miranda Johnson on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Andrew John Phillips on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Andrew John Phillips on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Sally Kate Miranda Johnson on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
20 January 2010 | Director's details changed for Peter Field on 1 November 2009 (3 pages) |
10 August 2009 | Director appointed sally kate miranda johnson (2 pages) |
10 August 2009 | Director appointed peter field (2 pages) |
10 August 2009 | Appointment Terminated Director gary june (1 page) |
10 August 2009 | Director appointed sally kate miranda johnson (2 pages) |
10 August 2009 | Appointment terminated director brian landers (1 page) |
10 August 2009 | Appointment Terminated Director brian landers (1 page) |
10 August 2009 | Director appointed peter field (2 pages) |
10 August 2009 | Appointment terminated director gary june (1 page) |
25 February 2009 | Accounts made up to 31 December 2008 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 March 2008 | Accounts made up to 31 December 2007 (4 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
11 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2007 | Withdrawal of application for striking off (1 page) |
6 December 2007 | Withdrawal of application for striking off (1 page) |
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2007 | Application for striking-off (1 page) |
19 August 2007 | Application for striking-off (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 May 2007 | Accounts made up to 31 December 2006 (4 pages) |
20 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
5 September 2006 | Accounts made up to 31 December 2005 (4 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 February 2006 | Accounts made up to 31 December 2004 (4 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
1 November 2004 | Partial exemption accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Partial exemption accounts made up to 31 December 2003 (4 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 01/02/02; full list of members
|
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street covent garden london WC2E 8PS (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street covent garden london WC2E 8PS (1 page) |
6 April 2001 | Return made up to 01/02/01; full list of members (6 pages) |
6 April 2001 | Return made up to 01/02/01; full list of members (6 pages) |
7 December 2000 | Auditor's resignation (1 page) |
7 December 2000 | Auditor's resignation (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
25 September 2000 | Full accounts made up to 30 June 1999 (16 pages) |
25 September 2000 | Full accounts made up to 30 June 1999 (16 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (3 pages) |
30 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
4 May 2000 | Particulars of mortgage/charge (25 pages) |
4 May 2000 | Particulars of mortgage/charge (25 pages) |
25 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
25 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (10 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (10 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (4 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
16 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
16 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
27 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
27 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
11 February 1998 | New director appointed (7 pages) |
11 February 1998 | New director appointed (7 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
8 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
24 February 1997 | Return made up to 01/02/97; no change of members (7 pages) |
24 February 1997 | Return made up to 01/02/97; no change of members
|
31 January 1997 | Company name changed dorling kindersley family librar y LIMITED\certificate issued on 31/01/97 (2 pages) |
31 January 1997 | Company name changed dorling kindersley family librar y LIMITED\certificate issued on 31/01/97 (2 pages) |
22 January 1997 | Director's particulars changed (1 page) |
22 January 1997 | Director's particulars changed (1 page) |
21 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
21 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
13 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
13 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
7 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
7 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |