Company NameDebrett's Limited
DirectorDarryl Charles Eales
Company StatusActive
Company Number05228068
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Previous NameDevonshire Media Limited

Business Activity

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

Directors

Director NameMr Darryl Charles Eales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Charles House 5-11 Regent Street
London
SW1Y 4LR
Director NameDavid Cecil Tennant
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 June 2005)
RolePublisher
Correspondence Address3 Devonshire Street
London
W1W 5BA
Director NameMr Charles Gordon Mosley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2006)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address89 Kinnerton Street
London
SW1X 8ED
Secretary NameDavid Cecil Tennant
NationalityBritish
StatusResigned
Appointed08 October 2004(4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 June 2005)
RolePublisher
Correspondence Address3 Devonshire Street
London
W1W 5BA
Director NameMr Conrad Free
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameAidan David Mills Thomas
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 24 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameJohn Justin Hammersley Bygott-Webb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleCo Director
Country of ResidenceU K
Correspondence AddressSodington Hall
Mamble
Kidderminster
Worcestershire
DY14 9JF
Secretary NameMr Conrad Free
NationalityBritish
StatusResigned
Appointed03 June 2005(8 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbrook Lodge
Petersham Road Ham Common
Richmond
Surrey
TW10 5HA
Secretary NameKeith Taylor
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 2012)
RoleCompany Director
Correspondence AddressFirst Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameMr Tony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 August 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFirst Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameMr Mark David Mayhew
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown House
Miles Lane
Cobham
Surrey
KT11 2EA
Director NameKeith Taylor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 2012)
RoleCompany Director
Correspondence AddressFirst Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameMr Mark Nicholas Hodgkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(7 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Hill Rise
Richmond
London
TW10 6UA
Secretary NameMark Hodgkins
NationalityBritish
StatusResigned
Appointed24 February 2012(7 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 November 2012)
RoleCompany Director
Correspondence Address18-20 Hill Rise
Richmond
London
TW10 6UA
Director NameMs Joanne Milner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor, Charles House 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Nicholas Paul David Winks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2019)
RoleDirectors
Country of ResidenceEngland
Correspondence AddressGround Floor, Charles House 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Kevin Paul Burns
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Charles House 5-11 Regent Street
London
SW1Y 4LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedebretts.com
Telephone07 147971355
Telephone regionMobile

Location

Registered AddressFifth Floor, Clareville House 26-27 Oxendon Street
St. James'S
London
SW1Y 4EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.5k at £1Ensco 908 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,598,882
Cash£101,387
Current Liabilities£239,196

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

24 February 2012Delivered on: 29 February 2012
Persons entitled: Darryl Charles Eales (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries 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
5 September 2007Delivered on: 7 September 2007
Satisfied on: 29 February 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 January 2005Delivered on: 21 January 2005
Satisfied on: 29 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
24 March 2023Change of details for Ensco 908 Limited as a person with significant control on 7 February 2023 (2 pages)
14 February 2023Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 14 February 2023 (1 page)
26 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
24 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
6 February 2020Termination of appointment of Kevin Paul Burns as a director on 31 January 2020 (1 page)
28 October 2019Appointment of Mr Kevin Paul Burns as a director on 1 November 2018 (2 pages)
24 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Nicholas Paul David Winks as a director on 4 July 2019 (1 page)
7 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
25 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Joanne Milner as a director on 1 May 2017 (1 page)
18 May 2017Appointment of Mr Nicholas Paul David Winks as a director on 1 May 2017 (2 pages)
18 May 2017Termination of appointment of Joanne Milner as a director on 1 May 2017 (1 page)
18 May 2017Appointment of Mr Nicholas Paul David Winks as a director on 1 May 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 8,484
(3 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 8,484
(3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Registered office address changed from 16 Charles Street London W1J 5DS to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 16 Charles Street London W1J 5DS to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 30 March 2015 (1 page)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 8,484
(3 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 8,484
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 November 2013Registered office address changed from 16 Charles Street London W1J 5DS England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 16 Charles Street London W1J 5DS England on 18 November 2013 (1 page)
28 October 2013Registered office address changed from Charles House 5-11 Regent Street St James London SW1Y 4LR England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Charles House 5-11 Regent Street St James London SW1Y 4LR England on 28 October 2013 (1 page)
14 October 2013Termination of appointment of Conrad Free as a director (2 pages)
14 October 2013Termination of appointment of Conrad Free as a director (2 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 8,484
(5 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 8,484
(5 pages)
23 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 September 2012 (18 pages)
23 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 September 2012 (18 pages)
2 August 2013Registered office address changed from , 18-20 Hill Rise, Richmond, London, TW10 6UA on 2 August 2013 (1 page)
2 August 2013Registered office address changed from , 18-20 Hill Rise, Richmond, London, TW10 6UA on 2 August 2013 (1 page)
2 August 2013Registered office address changed from , 18-20 Hill Rise, Richmond, London, TW10 6UA on 2 August 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 November 2012Appointment of Joanne Milner as a director (3 pages)
28 November 2012Appointment of Mr Darryl Charles Eales as a director (3 pages)
28 November 2012Appointment of Joanne Milner as a director (3 pages)
28 November 2012Appointment of Mr Darryl Charles Eales as a director (3 pages)
20 November 2012Termination of appointment of Mark Hodgkins as a secretary (2 pages)
20 November 2012Termination of appointment of Mark Hodgkins as a director (2 pages)
20 November 2012Termination of appointment of Mark Hodgkins as a director (2 pages)
20 November 2012Termination of appointment of Mark Hodgkins as a secretary (2 pages)
20 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/09/2013
(8 pages)
20 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/09/2013
(8 pages)
5 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
5 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Termination of appointment of Keith Taylor as a director (2 pages)
2 March 2012Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages)
2 March 2012Termination of appointment of Tony Kilduff as a director (2 pages)
2 March 2012Termination of appointment of Keith Taylor as a secretary (2 pages)
2 March 2012Termination of appointment of Keith Taylor as a secretary (2 pages)
2 March 2012Appointment of Mark Hodgkins as a secretary (3 pages)
2 March 2012Termination of appointment of Tony Kilduff as a director (2 pages)
2 March 2012Termination of appointment of Keith Taylor as a director (2 pages)
2 March 2012Termination of appointment of Aidan Mills Thomas as a director (2 pages)
2 March 2012Termination of appointment of Aidan Mills Thomas as a director (2 pages)
2 March 2012Appointment of Mark Hodgkins as a secretary (3 pages)
2 March 2012Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages)
1 March 2012Registered office address changed from , Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from , Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from , Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW on 1 March 2012 (2 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 January 2012Statement of capital following an allotment of shares on 9 July 2009
  • GBP 62
(2 pages)
11 January 2012Statement of capital following an allotment of shares on 9 July 2009
  • GBP 62
(2 pages)
11 January 2012Statement of capital following an allotment of shares on 9 July 2009
  • GBP 62
(2 pages)
28 December 2011Statement of capital following an allotment of shares on 2 December 2006
  • GBP 1,428.57
(3 pages)
28 December 2011Statement of capital following an allotment of shares on 2 December 2006
  • GBP 1,428.57
(3 pages)
28 December 2011Statement of capital following an allotment of shares on 2 December 2006
  • GBP 1,428.57
(3 pages)
19 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (18 pages)
19 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (18 pages)
7 October 2011Director's details changed for Aidan David Mills Thomas on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Aidan David Mills Thomas on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Aidan David Mills Thomas on 7 October 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (19 pages)
15 November 2010Director's details changed for Aidan David Mills Thomas on 10 September 2010 (3 pages)
15 November 2010Director's details changed for Keith Taylor on 10 September 2010 (3 pages)
15 November 2010Director's details changed for Tony Kilduff on 10 September 2010 (3 pages)
15 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (19 pages)
15 November 2010Director's details changed for Keith Taylor on 10 September 2010 (3 pages)
15 November 2010Director's details changed for Conrad Free on 10 September 2010 (3 pages)
15 November 2010Director's details changed for Aidan David Mills Thomas on 10 September 2010 (3 pages)
15 November 2010Secretary's details changed for Keith Taylor on 10 September 2010 (3 pages)
15 November 2010Director's details changed for Conrad Free on 10 September 2010 (3 pages)
15 November 2010Director's details changed for Tony Kilduff on 10 September 2010 (3 pages)
15 November 2010Secretary's details changed for Keith Taylor on 10 September 2010 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 February 2010Termination of appointment of Mark Mayhew as a director (2 pages)
17 February 2010Termination of appointment of Mark Mayhew as a director (2 pages)
6 November 2009Capitals not rolled up (1 page)
6 November 2009Capitals not rolled up (1 page)
6 November 2009Capitals not rolled up (1 page)
6 November 2009Capitals not rolled up (1 page)
6 November 2009Capitals not rolled up (1 page)
6 November 2009Capitals not rolled up (1 page)
27 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (13 pages)
27 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (13 pages)
3 July 2009Ad 03/06/09\gbp si 2160@1=2160\gbp ic 6068/8228\ (7 pages)
3 July 2009Ad 03/06/09\gbp si 2160@1=2160\gbp ic 6068/8228\ (7 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2008Return made up to 10/09/08; full list of members (13 pages)
20 October 2008Return made up to 10/09/08; full list of members (13 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2007Return made up to 10/09/07; full list of members (9 pages)
12 October 2007Return made up to 10/09/07; full list of members (9 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
26 October 2006Return made up to 10/09/06; full list of members (13 pages)
26 October 2006Return made up to 10/09/06; full list of members (13 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
31 August 2006Ad 11/05/06--------- £ si 61@1=61 £ ic 5881/5942 (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Ad 11/05/06--------- £ si 61@1=61 £ ic 5881/5942 (2 pages)
31 August 2006Ad 27/09/05--------- £ si 61@1=61 £ ic 5820/5881 (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Ad 06/02/06--------- £ si 60@1=60 £ ic 5760/5820 (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Ad 06/02/06--------- £ si 60@1=60 £ ic 5760/5820 (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Ad 27/09/05--------- £ si 61@1=61 £ ic 5820/5881 (2 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Ad 17/11/05--------- £ si 40@1=40 £ ic 4628/4668 (2 pages)
17 May 2006Ad 29/11/05--------- £ si 61@1=61 £ ic 5103/5164 (2 pages)
17 May 2006Ad 28/11/05--------- £ si 252@1=252 £ ic 5508/5760 (3 pages)
17 May 2006Ad 24/11/05--------- £ si 404@1=404 £ ic 4699/5103 (2 pages)
17 May 2006Ad 24/11/05--------- £ si 404@1=404 £ ic 4699/5103 (2 pages)
17 May 2006Ad 17/11/05--------- £ si 81@1=81 £ ic 4547/4628 (2 pages)
17 May 2006Ad 28/09/05--------- £ si 304@1=304 £ ic 4122/4426 (2 pages)
17 May 2006Ad 14/12/05--------- £ si 61@1=61 £ ic 5447/5508 (2 pages)
17 May 2006Ad 22/11/05--------- £ si 31@1=31 £ ic 4668/4699 (2 pages)
17 May 2006Ad 17/11/05--------- £ si 40@1=40 £ ic 4628/4668 (2 pages)
17 May 2006Ad 07/12/05--------- £ si 41@1=41 £ ic 5406/5447 (2 pages)
17 May 2006Ad 23/09/05--------- £ si 121@1=121 £ ic 4001/4122 (2 pages)
17 May 2006Ad 29/11/05--------- £ si 242@1=242 £ ic 5164/5406 (2 pages)
17 May 2006Ad 17/11/05--------- £ si 80@1=80 £ ic 4467/4547 (2 pages)
17 May 2006Ad 23/09/05--------- £ si 121@1=121 £ ic 4001/4122 (2 pages)
17 May 2006Ad 28/11/05--------- £ si 252@1=252 £ ic 5508/5760 (3 pages)
17 May 2006Ad 07/12/05--------- £ si 41@1=41 £ ic 5406/5447 (2 pages)
17 May 2006Ad 15/11/05--------- £ si 41@1=41 £ ic 4426/4467 (2 pages)
17 May 2006Ad 17/11/05--------- £ si 80@1=80 £ ic 4467/4547 (2 pages)
17 May 2006Ad 14/12/05--------- £ si 61@1=61 £ ic 5447/5508 (2 pages)
17 May 2006Ad 28/09/05--------- £ si 304@1=304 £ ic 4122/4426 (2 pages)
17 May 2006Ad 29/11/05--------- £ si 61@1=61 £ ic 5103/5164 (2 pages)
17 May 2006Ad 22/11/05--------- £ si 31@1=31 £ ic 4668/4699 (2 pages)
17 May 2006Ad 29/11/05--------- £ si 242@1=242 £ ic 5164/5406 (2 pages)
17 May 2006Ad 17/11/05--------- £ si 81@1=81 £ ic 4547/4628 (2 pages)
17 May 2006Ad 15/11/05--------- £ si 41@1=41 £ ic 4426/4467 (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
9 December 2005Return made up to 10/09/05; full list of members (9 pages)
9 December 2005Return made up to 10/09/05; full list of members (9 pages)
18 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: 3 devonshire street, london, W1W 5BA (1 page)
10 May 2005Registered office changed on 10/05/05 from: 3 devonshire street, london, W1W 5BA (1 page)
21 January 2005Particulars of mortgage/charge (6 pages)
21 January 2005Particulars of mortgage/charge (6 pages)
4 January 2005Ad 29/11/04--------- £ si 1600@1=1600 £ ic 2401/4001 (4 pages)
4 January 2005Ad 29/11/04--------- £ si 1600@1=1600 £ ic 2401/4001 (4 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
17 December 2004Ad 25/11/04--------- £ si 2400@1=2400 £ ic 1/2401 (4 pages)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Ad 25/11/04--------- £ si 2400@1=2400 £ ic 1/2401 (4 pages)
17 December 2004Nc inc already adjusted 25/11/04 (1 page)
17 December 2004Nc inc already adjusted 25/11/04 (1 page)
14 December 2004Company name changed devonshire media LIMITED\certificate issued on 14/12/04 (4 pages)
14 December 2004Company name changed devonshire media LIMITED\certificate issued on 14/12/04 (4 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
10 September 2004Incorporation (9 pages)
10 September 2004Incorporation (9 pages)