32 London Bridge Street
London
SE1 9SG
Director Name | Mr David Clive Beck |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2021(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merit Group Plc 11th Floor, The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 May 2023) |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mrs Inger Benedicte Spratt Kerswill |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 5 Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD |
Director Name | Arthur Henry Spratt Kerswill |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 5 Felden Drive Hemel Hempstead Hertfordshire HP3 0BD |
Director Name | Patricia Carol Ann Cox |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 15 Eccleston Square London SW1V 1NP |
Director Name | Andrew Frederick Seaforth Cox |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 40 Lamont Road London SW10 0JA |
Secretary Name | Mrs Inger Benedicte Spratt Kerswill |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | 5 Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD |
Secretary Name | Andrew Frederick Seaforth Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 40 Lamont Road London SW10 0JA |
Director Name | Mr Edward Richmond Peck |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 39 Manor Way London SE3 9XG |
Director Name | Timothy John Benn |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2006) |
Role | Publisher |
Correspondence Address | Brookfield Fulbrook Lane Elstead Godalming Surrey GU8 6LG |
Director Name | John Philip De Blocq Kuffeler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Dutch British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2006) |
Role | Company Chairman |
Correspondence Address | 3 Little Chester Street London SW1X 7AL |
Director Name | Mr John Leonard Clarke |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Curzon Road London N10 2RB |
Director Name | Christina Grace Benn |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2006) |
Role | Publisher |
Correspondence Address | Brookfield Fulbrook Lane Elstead Godalming Surrey GU8 6LG |
Secretary Name | Mr John Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Curzon Road London N10 2RB |
Director Name | Mr David Bowen Horne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Ainsdale Road Ealing London W5 1JX |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ellis Fields St. Albans Hertfordshire AL3 6BQ |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Secretary Name | Sue De Cesare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 226 Park Road London N8 8JX |
Director Name | Mr Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 April 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 18 Manor Hall Avenue London NW4 1NX |
Secretary Name | Mr Rupert James Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 18 Manor Hall Avenue London NW4 1NX |
Director Name | Mr Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dartmouth Street London SW1H 9BP |
Secretary Name | Keith Sadler |
---|---|
Status | Resigned |
Appointed | 20 April 2012(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 21 Dartmouth Street London SW1H 9BP |
Director Name | Mr Martin Beck |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(20 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dartmouth Street London SW1H 9BP |
Director Name | Mr Alan Patrick Mitchell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(21 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Dartmouth Street London SW1H 9BP |
Director Name | Mr Allan Conan Sams |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(21 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2016) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 21 Dartmouth Street London SW1H 9BP |
Director Name | Mr Edward Guy Cleaver |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Simon Charles Bullock |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11th Floor, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Brabners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2016(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2018) |
Correspondence Address | 55 King Street Manchester M2 4LQ |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2018(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 June 2019) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | dodsgroupplc.com |
---|---|
Telephone | 020 75935500 |
Telephone region | London |
Registered Address | 11th Floor, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
10.1k at £1 | Vacher Dod Publishing LTD 5.00% Ordinary C |
---|---|
96k at £1 | Vacher Dod Publishing LTD 47.50% Ordinary A |
96k at £1 | Vacher Dod Publishing LTD 47.50% Ordinary B |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2023 | Application to strike the company off the register (1 page) |
26 September 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
22 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
7 January 2022 | Termination of appointment of Simon Charles Bullock as a director on 30 November 2021 (1 page) |
7 January 2022 | Appointment of Mr David Clive Beck as a director on 30 November 2021 (2 pages) |
7 January 2022 | Appointment of Mr Philip James Machray as a director on 30 November 2021 (2 pages) |
21 August 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
20 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
11 August 2021 | Register inspection address has been changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB United Kingdom to 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB (1 page) |
29 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
27 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Simon Charles Bullock as a director on 31 March 2020 (2 pages) |
15 April 2020 | Termination of appointment of Nitil Patel as a director on 31 March 2020 (1 page) |
12 February 2020 | Appointment of Fieldfisher Secretaries Limited as a secretary on 3 February 2020 (2 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
22 August 2019 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB (1 page) |
25 June 2019 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 6 June 2019 (1 page) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
15 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
8 August 2018 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
8 August 2018 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
7 August 2018 | Appointment of Reed Smith Corporate Services Limited as a secretary on 31 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Brabners Llp as a secretary on 31 July 2018 (1 page) |
5 December 2017 | Termination of appointment of Edward Guy Cleaver as a director on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Edward Guy Cleaver as a director on 29 November 2017 (1 page) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 December 2016 | Appointment of Brabners Llp as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Brabners Llp as a secretary on 22 December 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
26 September 2016 | Appointment of Nitil Patel as a director on 5 September 2016 (2 pages) |
26 September 2016 | Appointment of Nitil Patel as a director on 5 September 2016 (2 pages) |
19 September 2016 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 11th Floor, the Shard 32 London Bridge Street London SE1 9SG on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 11th Floor, the Shard 32 London Bridge Street London SE1 9SG on 19 September 2016 (1 page) |
14 July 2016 | Termination of appointment of Alan Patrick Mitchell as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alan Patrick Mitchell as a director on 14 July 2016 (1 page) |
18 April 2016 | Termination of appointment of Allan Conan Sams as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Allan Conan Sams as a director on 31 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Edward Guy Cleaver as a director on 31 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Edward Guy Cleaver as a director on 31 March 2016 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 September 2015 | Termination of appointment of Keith Sadler as a secretary on 31 March 2015 (1 page) |
25 September 2015 | Termination of appointment of Keith Sadler as a secretary on 31 March 2015 (1 page) |
10 September 2015 | Termination of appointment of Martin Beck as a director on 10 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Alan Patrick Mitchell as a director on 10 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Martin Beck as a director on 10 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Alan Patrick Mitchell as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Allan Conan Sams as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Allan Conan Sams as a director on 10 September 2015 (2 pages) |
11 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
1 December 2014 | Termination of appointment of Keith John Sadler as a director on 25 September 2014 (1 page) |
1 December 2014 | Appointment of Mr Martin Beck as a director on 25 September 2014 (2 pages) |
1 December 2014 | Termination of appointment of Keith John Sadler as a director on 25 September 2014 (1 page) |
1 December 2014 | Appointment of Mr Martin Beck as a director on 25 September 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
10 April 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
23 April 2012 | Appointment of Mr Keith John Sadler as a director (2 pages) |
23 April 2012 | Appointment of Keith Sadler as a secretary (1 page) |
23 April 2012 | Termination of appointment of Rupert Levy as a director (1 page) |
23 April 2012 | Appointment of Mr Keith John Sadler as a director (2 pages) |
23 April 2012 | Termination of appointment of Rupert Levy as a director (1 page) |
23 April 2012 | Termination of appointment of Rupert Levy as a secretary (1 page) |
23 April 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
23 April 2012 | Termination of appointment of Rupert Levy as a secretary (1 page) |
23 April 2012 | Appointment of Keith Sadler as a secretary (1 page) |
31 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
31 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 November 2010 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL on 2 November 2010 (1 page) |
2 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL on 2 November 2010 (1 page) |
2 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 November 2008 | Secretary appointed mr rupert james levy (1 page) |
26 November 2008 | Secretary appointed mr rupert james levy (1 page) |
25 November 2008 | Appointment terminated secretary sue de cesare (1 page) |
25 November 2008 | Appointment terminated secretary sue de cesare (1 page) |
15 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
8 May 2008 | Director appointed mr rupert james levy (1 page) |
8 May 2008 | Director appointed mr rupert james levy (1 page) |
10 April 2008 | Appointment terminated director dan o'brien (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 April 2008 | Appointment terminated director dan o'brien (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
24 September 2007 | Return made up to 13/09/07; no change of members
|
24 September 2007 | Return made up to 13/09/07; no change of members
|
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
25 September 2006 | Return made up to 13/09/06; full list of members
|
25 September 2006 | Return made up to 13/09/06; full list of members
|
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
27 September 2005 | Return made up to 13/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 13/09/05; full list of members (8 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 December 2004 | Return made up to 13/09/04; full list of members (8 pages) |
9 December 2004 | Return made up to 13/09/04; full list of members (8 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 March 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 March 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 11 grosvenor crescent london SW1X 7EE (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 11 grosvenor crescent london SW1X 7EE (1 page) |
16 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 13/09/02; full list of members (7 pages) |
15 January 2003 | Return made up to 13/09/02; full list of members (7 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 5 little chester street london SW1X 7AL (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 5 little chester street london SW1X 7AL (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | New director appointed (4 pages) |
28 August 2002 | New director appointed (4 pages) |
28 August 2002 | New director appointed (4 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (4 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
29 January 2002 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
23 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
23 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
18 December 2000 | Return made up to 13/09/00; full list of members (14 pages) |
18 December 2000 | Return made up to 13/09/00; full list of members (14 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Company name changed vacher dod publishing LIMITED\certificate issued on 30/06/00 (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 June 2000 | Company name changed vacher dod publishing LIMITED\certificate issued on 30/06/00 (2 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 September 1999 | Auditor's resignation (1 page) |
30 September 1999 | Auditor's resignation (1 page) |
8 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
8 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
20 November 1998 | Return made up to 13/09/98; full list of members
|
20 November 1998 | Return made up to 13/09/98; full list of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
5 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
7 January 1998 | £ nc 2000/202000 30/12/97 (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | £ nc 2000/202000 30/12/97 (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
15 September 1996 | Return made up to 13/09/96; full list of members
|
15 September 1996 | Return made up to 13/09/96; full list of members
|
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
10 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
10 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |