9 Tanner Street
London
SE1 3LE
Director Name | Mr Richard Keith Deal |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2009(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio B1 Hatchers Yard 9 Tanner Street London SE1 3LE |
Secretary Name | Mr Richard Keith Deal |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2009(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio B1 Hatchers Yard 9 Tanner Street London SE1 3LE |
Director Name | Mrs Nicola Jane Steggle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Admain & Account Management |
Country of Residence | United Kingdom |
Correspondence Address | Studio B1 Hatchers Yard 9 Tanner Street London SE1 3LE |
Director Name | Jennifer Deal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio B1 Hatchers Yard 9 Tanner Street London SE1 3LE |
Director Name | Mr David George Risley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Maxwell Road Welling Kent DA16 2ES |
Director Name | Roy William Risley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilnfield House Basted Lane Crouch Borough Green Kent TN15 8PZ |
Secretary Name | Roy William Risley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilnfield House Basted Lane Crouch Borough Green Kent TN15 8PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dexter-premedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 72610293 |
Telephone region | London |
Registered Address | Studio B1 Hatchers Yard 9 Tanner Street London SE1 3LE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Mr David George Steggle 25.00% Ordinary |
---|---|
1 at £1 | Mr Richard Keith Deal 25.00% Ordinary |
1 at £1 | Mrs Jennifer Deal 25.00% Ordinary |
1 at £1 | Nicola Jane Hughes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,978 |
Cash | £100,343 |
Current Liabilities | £151,273 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
10 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 June 2013 | Director's details changed for Nicola Jane Hughes on 18 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Nicola Jane Hughes on 18 June 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 March 2013 | Appointment of Nicola Jane Hughes as a director (3 pages) |
19 March 2013 | Appointment of Jennifer Deal as a director (3 pages) |
19 March 2013 | Appointment of Nicola Jane Hughes as a director (3 pages) |
19 March 2013 | Appointment of Jennifer Deal as a director (3 pages) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 September 2011 | Amended accounts made up to 31 October 2010 (5 pages) |
16 September 2011 | Amended accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Registered office address changed from 4-5 Sandpit Road Dartford Kent DA1 5BU on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from 4-5 Sandpit Road Dartford Kent DA1 5BU on 27 June 2011 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
23 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr Richard Keith Deal on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr David Steggle on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Richard Keith Deal on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Richard Keith Deal on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr David Steggle on 5 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr David Steggle on 5 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 February 2009 | Ad 23/02/09\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
26 February 2009 | Ad 23/02/09\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
11 February 2009 | Appointment terminated director david risley (1 page) |
11 February 2009 | Appointment terminated secretary roy risley (1 page) |
11 February 2009 | Appointment terminated director roy risley (1 page) |
11 February 2009 | Secretary appointed mr richard keith deal (1 page) |
11 February 2009 | Director appointed mr david steggle (1 page) |
11 February 2009 | Director appointed mr david steggle (1 page) |
11 February 2009 | Appointment terminated secretary roy risley (1 page) |
11 February 2009 | Appointment terminated director david risley (1 page) |
11 February 2009 | Secretary appointed mr richard keith deal (1 page) |
11 February 2009 | Appointment terminated director roy risley (1 page) |
11 February 2009 | Director appointed mr richard keith deal (1 page) |
11 February 2009 | Director appointed mr richard keith deal (1 page) |
11 February 2009 | Ad 11/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
11 February 2009 | Ad 11/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
13 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 December 2007 | Company name changed dexter communications LIMITED\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed dexter communications LIMITED\certificate issued on 27/12/07 (2 pages) |
21 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
30 April 2007 | Accounts made up to 31 October 2006 (1 page) |
30 April 2007 | Accounts made up to 31 October 2006 (1 page) |
18 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
30 June 2006 | Accounts made up to 31 October 2005 (1 page) |
30 June 2006 | Accounts made up to 31 October 2005 (1 page) |
21 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
21 June 2005 | Accounts made up to 31 October 2004 (6 pages) |
21 June 2005 | Accounts made up to 31 October 2004 (6 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
28 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
9 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
9 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
25 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
7 March 2001 | Accounts made up to 31 October 2000 (6 pages) |
7 March 2001 | Accounts made up to 31 October 2000 (6 pages) |
21 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 31 October 1999 (5 pages) |
18 May 2000 | Full accounts made up to 31 October 1999 (5 pages) |
19 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 31 October 1998 (5 pages) |
21 April 1999 | Full accounts made up to 31 October 1998 (5 pages) |
24 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 31 October 1997 (5 pages) |
16 April 1998 | Full accounts made up to 31 October 1997 (5 pages) |
28 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
19 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 1995 | New director appointed (2 pages) |