Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British,New Zealande |
Status | Closed |
Appointed | 27 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 11 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Mr Richard Pountain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2017(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 April 2023) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rousden Street 8 Rusden Street Camden NW1 0SU |
Director Name | Ms Catherine Antoinette Bishop |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 93 Beaumont Road Petts Wood Kent BR5 1JH |
Secretary Name | Wendu Elaine MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Wallace Road London N1 2PG |
Secretary Name | Ms Catherine Antoinette Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Beaumont Road Petts Wood Kent BR5 1JH |
Director Name | Mr David Laurence Martin Bliss |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2016) |
Role | Estate Director |
Country of Residence | England |
Correspondence Address | Colletts Farm Dorsington Stratford-Upon-Avon Warwickshire CV37 8AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Felix Dennis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,367 |
Cash | £30,638 |
Current Liabilities | £32,005 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 March 2019 | Registered office address changed from 3rd Floor, 6 Kingly Street London W1B 5PF England to 114a Cromwell Road London SW7 4AG on 27 March 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Mr Richard Pountain as a director on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Richard Pountain as a director on 13 December 2017 (2 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
2 March 2017 | Company name changed dennis promotions LIMITED\certificate issued on 02/03/17
|
2 March 2017 | Company name changed dennis promotions LIMITED\certificate issued on 02/03/17
|
1 March 2017 | Termination of appointment of David Laurence Martin Bliss as a director on 1 December 2016 (1 page) |
1 March 2017 | Termination of appointment of David Laurence Martin Bliss as a director on 1 December 2016 (1 page) |
1 November 2016 | Registered office address changed from 9-11 Kingly Street London W1B 5PN to 3rd Floor, 6 Kingly Street London W1B 5PF on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 9-11 Kingly Street London W1B 5PN to 3rd Floor, 6 Kingly Street London W1B 5PF on 1 November 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
12 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
17 March 2015 | Director's details changed for Mr David Laurence Martin Bliss on 25 June 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr David Laurence Martin Bliss on 25 June 2014 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Appointment of Mr David Laurence Martin Bliss as a director (2 pages) |
30 June 2014 | Appointment of Mr David Laurence Martin Bliss as a director (2 pages) |
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
3 June 2008 | Appointment terminated secretary catherine bishop (1 page) |
3 June 2008 | Secretary appointed mr ian geoffrey harvey leggett (1 page) |
3 June 2008 | Secretary appointed mr ian geoffrey harvey leggett (1 page) |
3 June 2008 | Appointment terminated secretary catherine bishop (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
23 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (3 pages) |
18 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 March 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
9 June 2004 | Incorporation (19 pages) |
9 June 2004 | Incorporation (19 pages) |