Company NameD H Publishing Limited
Company StatusDissolved
Company Number03891291
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Hurst
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBovington House, 23 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QD
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(6 years, 1 month after company formation)
Appointment Duration12 years (closed 09 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor 1 Butterwick
Hammersmith
London
W6 8DL
Secretary NameMr Simon Joseph Smith
StatusClosed
Appointed26 March 2010(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressMetro Building 9th Floor 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 09 January 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick Hammersmith
London
W6 8DL
Secretary NameGillian Marie Head
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Prunus Close
West End
Woking
Surrey
GU24 9NU
Secretary NameJane Alison Hurst
NationalityBritish
StatusResigned
Appointed10 October 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2006)
RoleCompany Director
Correspondence AddressBovington House 23 Barling Road
Great Wekering
Essex
SS3 0QD
Director NameMr Neil Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Malting Lane
Aldbury
Herts
HP23 5RH
Director NameMrs Karen Margaret Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2008)
RoleExhibitions Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dryburgh Road
Putney
London
SW15 1BL
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed11 January 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 9th Floor 1 Butterwick
Hammersmith
London
W6 8DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetarsus.co.uk
Telephone020 88462700
Telephone regionLondon

Location

Registered AddressMetro Building 9th Floor 1 Butterwick
Hammersmith
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

2 at £1Tarsus Exhibitions & Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£201,845
Gross Profit£147,590
Net Worth£196,231
Cash£11,441
Current Liabilities£19,516

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 December 2016Delivered on: 9 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
20 March 2017Memorandum and Articles of Association (7 pages)
20 March 2017Resolutions
  • RES13 ‐ Approval of terms of arrangments and transactions with tarus group 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 December 2016Registration of charge 038912910002, created on 2 December 2016 (56 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
21 June 2016Full accounts made up to 31 December 2015 (20 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(6 pages)
15 June 2015Full accounts made up to 31 December 2014 (16 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
2 December 2014Full accounts made up to 31 December 2013 (15 pages)
10 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 September 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (16 pages)
30 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 August 2011Termination of appointment of Ashley Milton as a director (1 page)
3 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (14 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
19 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
6 January 2010Director's details changed for David Hurst on 1 November 2009 (2 pages)
6 January 2010Director's details changed for David Hurst on 1 November 2009 (2 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 December 2008 (14 pages)
8 January 2009Registered office changed on 08/01/2009 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page)
8 January 2009Return made up to 09/12/08; full list of members (4 pages)
5 December 2008Director appointed ashley giles milton (3 pages)
25 November 2008Appointment terminated director neil jones (1 page)
25 November 2008Appointment terminated director karen taylor (1 page)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 09/12/07; full list of members (3 pages)
16 August 2007Full accounts made up to 31 December 2006 (14 pages)
16 February 2007Return made up to 09/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(8 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 April 2006Registered office changed on 26/04/06 from: 457 southchurch road southend on sea essex SS1 2PH (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
31 January 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
3 January 2006Return made up to 09/12/05; full list of members (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
10 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 December 2004Return made up to 09/12/04; full list of members (5 pages)
30 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 December 2003Return made up to 09/12/03; full list of members (5 pages)
15 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
28 January 2003Return made up to 09/12/02; full list of members (5 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
10 April 2002Full accounts made up to 30 November 2001 (4 pages)
18 December 2001Return made up to 09/12/01; full list of members (5 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
29 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
12 January 2001Return made up to 09/12/00; full list of members (5 pages)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
9 December 1999Incorporation (17 pages)