Company NameVDP Limited
Company StatusDissolved
Company Number02967191
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 6 months ago)
Dissolution Date30 May 2023 (10 months ago)
Previous NameVacher Dod Publishing Limited

Business Activity

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

Directors

Director NameMr Philip James Machray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 30 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerit Group Plc 11th Floor, The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr David Clive Beck
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerit Group Plc 11th Floor, The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusClosed
Appointed03 February 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 30 May 2023)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMrs Inger Benedicte Spratt Kerswill
Date of BirthNovember 1925 (Born 98 years ago)
NationalityNorwegian
StatusResigned
Appointed24 October 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address5 Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameArthur Henry Spratt Kerswill
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address5 Felden Drive
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NamePatricia Carol Ann Cox
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address15 Eccleston Square
London
SW1V 1NP
Director NameAndrew Frederick Seaforth Cox
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address40 Lamont Road
London
SW10 0JA
Secretary NameMrs Inger Benedicte Spratt Kerswill
NationalityNorwegian
StatusResigned
Appointed24 October 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 22 October 1998)
RoleCompany Director
Correspondence Address5 Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Secretary NameAndrew Frederick Seaforth Cox
NationalityBritish
StatusResigned
Appointed22 October 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address40 Lamont Road
London
SW10 0JA
Director NameMr Edward Richmond Peck
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2003)
RolePublisher
Country of ResidenceEngland
Correspondence Address39 Manor Way
London
SE3 9XG
Director NameTimothy John Benn
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2006)
RolePublisher
Correspondence AddressBrookfield
Fulbrook Lane
Elstead Godalming
Surrey
GU8 6LG
Director NameJohn Philip De Blocq Kuffeler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDutch British
StatusResigned
Appointed01 August 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RoleCompany Chairman
Correspondence Address3 Little Chester Street
London
SW1X 7AL
Director NameMr John Leonard Clarke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Curzon Road
London
N10 2RB
Director NameChristina Grace Benn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2006)
RolePublisher
Correspondence AddressBrookfield
Fulbrook Lane Elstead
Godalming
Surrey
GU8 6LG
Secretary NameMr John Leonard Clarke
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Curzon Road
London
N10 2RB
Director NameMr David Bowen Horne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Ainsdale Road
Ealing
London
W5 1JX
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Ellis Fields
St. Albans
Hertfordshire
AL3 6BQ
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Secretary NameSue De Cesare
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 2008)
RoleCompany Director
Correspondence Address226 Park Road
London
N8 8JX
Director NameMr Rupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(13 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 April 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address18 Manor Hall Avenue
London
NW4 1NX
Secretary NameMr Rupert James Levy
NationalityBritish
StatusResigned
Appointed25 November 2008(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address18 Manor Hall Avenue
London
NW4 1NX
Director NameMr Keith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dartmouth Street
London
SW1H 9BP
Secretary NameKeith Sadler
StatusResigned
Appointed20 April 2012(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address21 Dartmouth Street
London
SW1H 9BP
Director NameMr Martin Beck
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(20 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dartmouth Street
London
SW1H 9BP
Director NameMr Alan Patrick Mitchell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(21 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Dartmouth Street
London
SW1H 9BP
Director NameMr Allan Conan Sams
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(21 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2016)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address21 Dartmouth Street
London
SW1H 9BP
Director NameMr Edward Guy Cleaver
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(21 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Simon Charles Bullock
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11th Floor, The Shard 32 London Bridge Street
London
SE1 9SG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameBrabners Llp (Corporation)
StatusResigned
Appointed22 December 2016(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2018)
Correspondence Address55 King Street
Manchester
M2 4LQ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 2018(23 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 June 2019)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitedodsgroupplc.com
Telephone020 75935500
Telephone regionLondon

Location

Registered Address11th Floor, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

10.1k at £1Vacher Dod Publishing LTD
5.00%
Ordinary C
96k at £1Vacher Dod Publishing LTD
47.50%
Ordinary A
96k at £1Vacher Dod Publishing LTD
47.50%
Ordinary B

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
6 March 2023Application to strike the company off the register (1 page)
26 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
22 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
7 January 2022Termination of appointment of Simon Charles Bullock as a director on 30 November 2021 (1 page)
7 January 2022Appointment of Mr David Clive Beck as a director on 30 November 2021 (2 pages)
7 January 2022Appointment of Mr Philip James Machray as a director on 30 November 2021 (2 pages)
21 August 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
20 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
11 August 2021Register 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 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
27 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Simon Charles Bullock as a director on 31 March 2020 (2 pages)
15 April 2020Termination of appointment of Nitil Patel as a director on 31 March 2020 (1 page)
12 February 2020Appointment of Fieldfisher Secretaries Limited as a secretary on 3 February 2020 (2 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
22 August 2019Register 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 2019Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 6 June 2019 (1 page)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
15 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
8 August 2018Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
8 August 2018Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
7 August 2018Appointment of Reed Smith Corporate Services Limited as a secretary on 31 July 2018 (2 pages)
7 August 2018Termination of appointment of Brabners Llp as a secretary on 31 July 2018 (1 page)
5 December 2017Termination of appointment of Edward Guy Cleaver as a director on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Edward Guy Cleaver as a director on 29 November 2017 (1 page)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 December 2016Appointment of Brabners Llp as a secretary on 22 December 2016 (2 pages)
22 December 2016Appointment of Brabners Llp as a secretary on 22 December 2016 (2 pages)
17 November 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 September 2016Appointment of Nitil Patel as a director on 5 September 2016 (2 pages)
26 September 2016Appointment of Nitil Patel as a director on 5 September 2016 (2 pages)
19 September 2016Registered 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 2016Registered 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 2016Termination of appointment of Alan Patrick Mitchell as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Alan Patrick Mitchell as a director on 14 July 2016 (1 page)
18 April 2016Termination of appointment of Allan Conan Sams as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Allan Conan Sams as a director on 31 March 2016 (1 page)
18 April 2016Appointment of Mr Edward Guy Cleaver as a director on 31 March 2016 (2 pages)
18 April 2016Appointment of Mr Edward Guy Cleaver as a director on 31 March 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 202,000
(4 pages)
3 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 202,000
(4 pages)
25 September 2015Termination of appointment of Keith Sadler as a secretary on 31 March 2015 (1 page)
25 September 2015Termination of appointment of Keith Sadler as a secretary on 31 March 2015 (1 page)
10 September 2015Termination of appointment of Martin Beck as a director on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Alan Patrick Mitchell as a director on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Martin Beck as a director on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Alan Patrick Mitchell as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Allan Conan Sams as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Allan Conan Sams as a director on 10 September 2015 (2 pages)
11 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 202,000
(4 pages)
11 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 202,000
(4 pages)
1 December 2014Termination of appointment of Keith John Sadler as a director on 25 September 2014 (1 page)
1 December 2014Appointment of Mr Martin Beck as a director on 25 September 2014 (2 pages)
1 December 2014Termination of appointment of Keith John Sadler as a director on 25 September 2014 (1 page)
1 December 2014Appointment of Mr Martin Beck as a director on 25 September 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 202,000
(4 pages)
27 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 202,000
(4 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
23 April 2012Appointment of Mr Keith John Sadler as a director (2 pages)
23 April 2012Appointment of Keith Sadler as a secretary (1 page)
23 April 2012Termination of appointment of Rupert Levy as a director (1 page)
23 April 2012Appointment of Mr Keith John Sadler as a director (2 pages)
23 April 2012Termination of appointment of Rupert Levy as a director (1 page)
23 April 2012Termination of appointment of Rupert Levy as a secretary (1 page)
23 April 2012Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
23 April 2012Termination of appointment of Rupert Levy as a secretary (1 page)
23 April 2012Appointment of Keith Sadler as a secretary (1 page)
31 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
31 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 November 2010Registered office address changed from 4 Grosvenor Place London SW1X 7DL on 2 November 2010 (1 page)
2 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
2 November 2010Registered office address changed from 4 Grosvenor Place London SW1X 7DL on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 4 Grosvenor Place London SW1X 7DL on 2 November 2010 (1 page)
2 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 November 2008Secretary appointed mr rupert james levy (1 page)
26 November 2008Secretary appointed mr rupert james levy (1 page)
25 November 2008Appointment terminated secretary sue de cesare (1 page)
25 November 2008Appointment terminated secretary sue de cesare (1 page)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
8 May 2008Director appointed mr rupert james levy (1 page)
8 May 2008Director appointed mr rupert james levy (1 page)
10 April 2008Appointment terminated director dan o'brien (1 page)
10 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 April 2008Appointment terminated director dan o'brien (1 page)
10 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
24 September 2007Return made up to 13/09/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2007Return made up to 13/09/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 September 2006Return made up to 13/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 September 2006Return made up to 13/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006New secretary appointed (1 page)
27 September 2005Return made up to 13/09/05; full list of members (8 pages)
27 September 2005Return made up to 13/09/05; full list of members (8 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 December 2004Return made up to 13/09/04; full list of members (8 pages)
9 December 2004Return made up to 13/09/04; full list of members (8 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 March 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
24 March 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 11 grosvenor crescent london SW1X 7EE (1 page)
11 November 2003Registered office changed on 11/11/03 from: 11 grosvenor crescent london SW1X 7EE (1 page)
16 October 2003Return made up to 13/09/03; full list of members (8 pages)
16 October 2003Return made up to 13/09/03; full list of members (8 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 January 2003Return made up to 13/09/02; full list of members (7 pages)
15 January 2003Return made up to 13/09/02; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 September 2002Registered office changed on 10/09/02 from: 5 little chester street london SW1X 7AL (1 page)
10 September 2002Registered office changed on 10/09/02 from: 5 little chester street london SW1X 7AL (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New director appointed (3 pages)
28 August 2002New director appointed (3 pages)
28 August 2002New director appointed (4 pages)
28 August 2002New director appointed (4 pages)
28 August 2002New director appointed (4 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New director appointed (4 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
15 August 2002Registered office changed on 15/08/02 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
15 August 2002Registered office changed on 15/08/02 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
29 January 2002Total exemption full accounts made up to 31 December 2000 (14 pages)
29 January 2002Total exemption full accounts made up to 31 December 2000 (14 pages)
23 October 2001Return made up to 13/09/01; full list of members (7 pages)
23 October 2001Return made up to 13/09/01; full list of members (7 pages)
18 December 2000Return made up to 13/09/00; full list of members (14 pages)
18 December 2000Return made up to 13/09/00; full list of members (14 pages)
30 June 2000Director resigned (1 page)
30 June 2000Company name changed vacher dod publishing LIMITED\certificate issued on 30/06/00 (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Full accounts made up to 31 December 1999 (14 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 December 1999 (14 pages)
30 June 2000Company name changed vacher dod publishing LIMITED\certificate issued on 30/06/00 (2 pages)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
30 September 1999Auditor's resignation (1 page)
30 September 1999Auditor's resignation (1 page)
8 September 1999Return made up to 13/09/99; full list of members (6 pages)
8 September 1999Return made up to 13/09/99; full list of members (6 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
20 November 1998Return made up to 13/09/98; full list of members
  • 363(287) ‐ Registered office changed on 20/11/98
(6 pages)
20 November 1998Return made up to 13/09/98; full list of members
  • 363(287) ‐ Registered office changed on 20/11/98
(6 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
5 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
7 January 1998£ nc 2000/202000 30/12/97 (1 page)
7 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1998£ nc 2000/202000 30/12/97 (1 page)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
15 September 1996Return made up to 13/09/96; full list of members
  • 363(287) ‐ Registered office changed on 15/09/96
(6 pages)
15 September 1996Return made up to 13/09/96; full list of members
  • 363(287) ‐ Registered office changed on 15/09/96
(6 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
10 November 1995Return made up to 13/09/95; full list of members (6 pages)
10 November 1995Return made up to 13/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)