Company Name3 Dimensional Publishing Limited
DirectorDamion Jason Queva
Company StatusActive
Company Number03199040
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Previous Name3D Dimensional Publishing Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Damion Jason Queva
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(same day as company formation)
RolePublishing Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMr Damion Jason Queva
NationalityBritish
StatusCurrent
Appointed15 May 1996(same day as company formation)
RolePublishing Advertising
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMarie Joelle Shirley Queva
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Durham Avenue
Bromley
Kent
BR2 0QT
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websitefqmagazine.co.uk

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Damion Jason Queva
50.00%
Ordinary A
1 at £1Damion Jason Queva
50.00%
Ordinary B

Financials

Year2014
Net Worth-£993
Cash£4,331
Current Liabilities£8,842

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
26 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 28 February 2022 (5 pages)
4 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
28 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 28 February 2020 (6 pages)
12 October 2020Confirmation statement made on 11 September 2020 with updates (3 pages)
25 September 2020Secretary's details changed for Mr Damion Jason Queva on 27 March 2015 (1 page)
25 September 2020Secretary's details changed for Mr Damion Jason Queva on 3 June 2020 (1 page)
3 June 2020Change of details for Mr Damion Jason Queva as a person with significant control on 2 June 2020 (2 pages)
3 June 2020Director's details changed for Mr Damion Jason Queva on 2 June 2020 (2 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (3 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
22 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
13 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
20 April 2015Director's details changed for Mr Damion Jason Queva on 27 March 2015 (2 pages)
20 April 2015Director's details changed for Mr Damion Jason Queva on 27 March 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
4 December 2012Termination of appointment of Marie Queva as a director (2 pages)
4 December 2012Termination of appointment of Marie Queva as a director (2 pages)
21 September 2012Director's details changed for Marie Joelle Shirley Queva on 14 September 2012 (2 pages)
21 September 2012Director's details changed for Marie Joelle Shirley Queva on 14 September 2012 (2 pages)
20 September 2012Registered office address changed from Seymour House South Street Bromley Kent BR1 1RH on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Seymour House South Street Bromley Kent BR1 1RH on 20 September 2012 (1 page)
19 July 2012Secretary's details changed for Mr Damion Jason Queva on 19 July 2012 (2 pages)
19 July 2012Secretary's details changed for Mr Damion Jason Queva on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Damion Jason Queva on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Damion Jason Queva on 19 July 2012 (2 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
24 May 2012Previous accounting period extended from 31 August 2011 to 28 February 2012 (1 page)
24 May 2012Previous accounting period extended from 31 August 2011 to 28 February 2012 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Director's details changed for Marie Joelle Shirley Queva on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
24 May 2011Director's details changed for Marie Joelle Shirley Queva on 24 May 2011 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
11 December 2008Return made up to 15/05/08; full list of members (4 pages)
11 December 2008Return made up to 15/05/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 April 2008Registered office changed on 14/04/2008 from 30 greenways beckenham BR3 3NG (1 page)
14 April 2008Registered office changed on 14/04/2008 from 30 greenways beckenham BR3 3NG (1 page)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 June 2007Return made up to 15/05/07; full list of members (7 pages)
15 June 2007Return made up to 15/05/07; full list of members (7 pages)
20 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(7 pages)
15 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(7 pages)
9 June 2004Return made up to 15/05/04; full list of members (7 pages)
9 June 2004Return made up to 15/05/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 June 2003Return made up to 15/05/03; full list of members (7 pages)
14 June 2003Return made up to 15/05/03; full list of members (7 pages)
5 April 2003Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
5 April 2003Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
21 May 2002Return made up to 15/05/02; full list of members (7 pages)
21 May 2002Return made up to 15/05/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
15 June 2001Return made up to 15/05/01; full list of members (6 pages)
15 June 2001Return made up to 15/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 May 2000Return made up to 15/05/00; full list of members (6 pages)
30 May 2000Return made up to 15/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 July 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 April 1999Return made up to 15/05/98; no change of members (6 pages)
12 April 1999Return made up to 15/05/98; no change of members (6 pages)
4 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 September 1998Registered office changed on 10/09/98 from: 33A,baring road london SE12 0JP (1 page)
10 September 1998Registered office changed on 10/09/98 from: 33A,baring road london SE12 0JP (1 page)
14 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
14 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
18 July 1997Return made up to 15/05/97; full list of members (6 pages)
18 July 1997Return made up to 15/05/97; full list of members (6 pages)
17 September 1996Conve 07/09/96 (1 page)
17 September 1996Conve 07/09/96 (1 page)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 33A baring road lee london SE12 0JP (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 33A baring road lee london SE12 0JP (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996New secretary appointed;new director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
21 May 1996Company name changed 3D dimensional publishing limite d\certificate issued on 22/05/96 (2 pages)
21 May 1996Company name changed 3D dimensional publishing limite d\certificate issued on 22/05/96 (2 pages)
15 May 1996Incorporation (15 pages)
15 May 1996Incorporation (15 pages)