Company NameDennis Ip Tw Limited
Company StatusDissolved
Company Number05149272
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameDennis Promotions Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed31 May 2005(11 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 11 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusClosed
Appointed27 April 2008(3 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 11 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameMr Richard Pountain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2017(13 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 11 April 2023)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Rousden Street 8 Rusden Street
Camden
NW1 0SU
Director NameMs Catherine Antoinette Bishop
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address93 Beaumont Road
Petts Wood
Kent
BR5 1JH
Secretary NameWendu Elaine MacDonald
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address17a Wallace Road
London
N1 2PG
Secretary NameMs Catherine Antoinette Bishop
NationalityBritish
StatusResigned
Appointed10 June 2005(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Beaumont Road
Petts Wood
Kent
BR5 1JH
Director NameMr David Laurence Martin Bliss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2016)
RoleEstate Director
Country of ResidenceEngland
Correspondence AddressColletts Farm Dorsington
Stratford-Upon-Avon
Warwickshire
CV37 8AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Felix Dennis
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,367
Cash£30,638
Current Liabilities£32,005

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 March 2019Registered 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 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
13 December 2017Appointment of Mr Richard Pountain as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Mr Richard Pountain as a director on 13 December 2017 (2 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 March 2017Company name changed dennis promotions LIMITED\certificate issued on 02/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
2 March 2017Company name changed dennis promotions LIMITED\certificate issued on 02/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
1 March 2017Termination of appointment of David Laurence Martin Bliss as a director on 1 December 2016 (1 page)
1 March 2017Termination of appointment of David Laurence Martin Bliss as a director on 1 December 2016 (1 page)
1 November 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
12 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
17 March 2015Director's details changed for Mr David Laurence Martin Bliss on 25 June 2014 (2 pages)
17 March 2015Director's details changed for Mr David Laurence Martin Bliss on 25 June 2014 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2014Appointment of Mr David Laurence Martin Bliss as a director (2 pages)
30 June 2014Appointment of Mr David Laurence Martin Bliss as a director (2 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
14 July 2009Return made up to 03/06/09; full list of members (3 pages)
14 July 2009Return made up to 03/06/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
3 June 2008Appointment terminated secretary catherine bishop (1 page)
3 June 2008Secretary appointed mr ian geoffrey harvey leggett (1 page)
3 June 2008Secretary appointed mr ian geoffrey harvey leggett (1 page)
3 June 2008Appointment terminated secretary catherine bishop (1 page)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Return made up to 09/06/07; full list of members (2 pages)
27 July 2007Return made up to 09/06/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 July 2006Return made up to 09/06/06; full list of members (6 pages)
31 July 2006Return made up to 09/06/06; full list of members (6 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 August 2005Return made up to 09/06/05; full list of members (6 pages)
23 August 2005Return made up to 09/06/05; full list of members (6 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
18 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 March 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
9 June 2004Incorporation (19 pages)
9 June 2004Incorporation (19 pages)