Company NameDexter Pre-Media Limited
Company StatusActive
Company Number03076147
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 9 months ago)
Previous NameDexter Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr David Steggle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(13 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio B1 Hatchers Yard
9 Tanner Street
London
SE1 3LE
Director NameMr Richard Keith Deal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(13 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio B1 Hatchers Yard
9 Tanner Street
London
SE1 3LE
Secretary NameMr Richard Keith Deal
NationalityBritish
StatusCurrent
Appointed11 February 2009(13 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio B1 Hatchers Yard
9 Tanner Street
London
SE1 3LE
Director NameMrs Nicola Jane Steggle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(17 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleAdmain & Account Management
Country of ResidenceUnited Kingdom
Correspondence AddressStudio B1 Hatchers Yard
9 Tanner Street
London
SE1 3LE
Director NameJennifer Deal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(17 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio B1 Hatchers Yard
9 Tanner Street
London
SE1 3LE
Director NameMr David George Risley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Maxwell Road
Welling
Kent
DA16 2ES
Director NameRoy William Risley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilnfield House
Basted Lane Crouch
Borough Green
Kent
TN15 8PZ
Secretary NameRoy William Risley
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilnfield House
Basted Lane Crouch
Borough Green
Kent
TN15 8PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedexter-premedia.com
Email address[email protected]
Telephone020 72610293
Telephone regionLondon

Location

Registered AddressStudio B1 Hatchers Yard
9 Tanner Street
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Mr David George Steggle
25.00%
Ordinary
1 at £1Mr Richard Keith Deal
25.00%
Ordinary
1 at £1Mrs Jennifer Deal
25.00%
Ordinary
1 at £1Nicola Jane Hughes
25.00%
Ordinary

Financials

Year2014
Net Worth£75,978
Cash£100,343
Current Liabilities£151,273

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

10 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
11 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 September 2016Registered office address changed from Europoint Centre Office 1 Ground Floor 5/11 Lavington Street London SE1 0NZ to Studio 12 Swan Court 9 Tanner Street London SE1 3LE on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Europoint Centre Office 1 Ground Floor 5/11 Lavington Street London SE1 0NZ to Studio 12 Swan Court 9 Tanner Street London SE1 3LE on 13 September 2016 (1 page)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(7 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(7 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(7 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(7 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
19 June 2013Director's details changed for Nicola Jane Hughes on 18 June 2013 (2 pages)
19 June 2013Director's details changed for Nicola Jane Hughes on 18 June 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 March 2013Appointment of Nicola Jane Hughes as a director (3 pages)
19 March 2013Appointment of Jennifer Deal as a director (3 pages)
19 March 2013Appointment of Nicola Jane Hughes as a director (3 pages)
19 March 2013Appointment of Jennifer Deal as a director (3 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 September 2011Amended accounts made up to 31 October 2010 (5 pages)
16 September 2011Amended accounts made up to 31 October 2010 (5 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
27 June 2011Registered office address changed from 4-5 Sandpit Road Dartford Kent DA1 5BU on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from 4-5 Sandpit Road Dartford Kent DA1 5BU on 27 June 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
11 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Richard Keith Deal on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Mr David Steggle on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Richard Keith Deal on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Richard Keith Deal on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Mr David Steggle on 5 July 2010 (2 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr David Steggle on 5 July 2010 (2 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2009Return made up to 05/07/09; full list of members (5 pages)
28 July 2009Return made up to 05/07/09; full list of members (5 pages)
12 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 February 2009Ad 23/02/09\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
26 February 2009Ad 23/02/09\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
11 February 2009Appointment terminated director david risley (1 page)
11 February 2009Appointment terminated secretary roy risley (1 page)
11 February 2009Appointment terminated director roy risley (1 page)
11 February 2009Secretary appointed mr richard keith deal (1 page)
11 February 2009Director appointed mr david steggle (1 page)
11 February 2009Director appointed mr david steggle (1 page)
11 February 2009Appointment terminated secretary roy risley (1 page)
11 February 2009Appointment terminated director david risley (1 page)
11 February 2009Secretary appointed mr richard keith deal (1 page)
11 February 2009Appointment terminated director roy risley (1 page)
11 February 2009Director appointed mr richard keith deal (1 page)
11 February 2009Director appointed mr richard keith deal (1 page)
11 February 2009Ad 11/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
11 February 2009Ad 11/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 August 2008Return made up to 05/07/08; full list of members (4 pages)
13 August 2008Return made up to 05/07/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 December 2007Company name changed dexter communications LIMITED\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed dexter communications LIMITED\certificate issued on 27/12/07 (2 pages)
21 August 2007Return made up to 05/07/07; no change of members (7 pages)
21 August 2007Return made up to 05/07/07; no change of members (7 pages)
30 April 2007Accounts made up to 31 October 2006 (1 page)
30 April 2007Accounts made up to 31 October 2006 (1 page)
18 July 2006Return made up to 05/07/06; full list of members (7 pages)
18 July 2006Return made up to 05/07/06; full list of members (7 pages)
30 June 2006Accounts made up to 31 October 2005 (1 page)
30 June 2006Accounts made up to 31 October 2005 (1 page)
21 July 2005Return made up to 05/07/05; full list of members (7 pages)
21 July 2005Return made up to 05/07/05; full list of members (7 pages)
21 June 2005Accounts made up to 31 October 2004 (6 pages)
21 June 2005Accounts made up to 31 October 2004 (6 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
20 July 2004Return made up to 05/07/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
3 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
28 July 2003Return made up to 05/07/03; full list of members (7 pages)
28 July 2003Return made up to 05/07/03; full list of members (7 pages)
9 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
9 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
25 July 2002Return made up to 05/07/02; full list of members (7 pages)
25 July 2002Return made up to 05/07/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 July 2001Return made up to 05/07/01; full list of members (6 pages)
29 July 2001Return made up to 05/07/01; full list of members (6 pages)
7 March 2001Accounts made up to 31 October 2000 (6 pages)
7 March 2001Accounts made up to 31 October 2000 (6 pages)
21 July 2000Return made up to 05/07/00; full list of members (6 pages)
21 July 2000Return made up to 05/07/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 October 1999 (5 pages)
18 May 2000Full accounts made up to 31 October 1999 (5 pages)
19 August 1999Return made up to 05/07/99; full list of members (6 pages)
19 August 1999Return made up to 05/07/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 October 1998 (5 pages)
21 April 1999Full accounts made up to 31 October 1998 (5 pages)
24 August 1998Return made up to 05/07/98; no change of members (4 pages)
24 August 1998Return made up to 05/07/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 October 1997 (5 pages)
16 April 1998Full accounts made up to 31 October 1997 (5 pages)
28 July 1997Return made up to 05/07/97; no change of members (4 pages)
28 July 1997Return made up to 05/07/97; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 August 1996Return made up to 05/07/96; full list of members (6 pages)
19 August 1996Return made up to 05/07/96; full list of members (6 pages)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 1995New director appointed (2 pages)