Company NameBit Publishing Limited
Company StatusDissolved
Company Number05460841
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Brett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed17 October 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodside Avenue
Hersham
Surrey
KT12 5LG
Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Hoe 15 Warren Park Road
Hertford
Hertfordshire
SG14 3JD
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed31 December 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 19 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Cleveland Street
London
W1T 4JD
Secretary NameMr Ian Geoffrey Harvey Leggett
StatusClosed
Appointed31 December 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 19 March 2013)
RoleCompany Director
Correspondence Address30 Cleveland Street
London
W1T 4JD
Director NameMr Hugh Chappell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHaverstock House 1 Keepers Walk
Virginia Water
Surrey
GU25 4RU
Director NameWilliam Harris
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleConsultant
Correspondence Address7 Fayre Oakes Green
Hereford
Herefordshire
HR4 0QT
Wales
Secretary NameJill Chappell
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHaverstock House 1 Keepers Walk
Virginia Water
Surrey
GU25 4RU
Secretary NameMr Brett Wilson Reynolds
NationalityBritish,New Zealande
StatusResigned
Appointed17 October 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodside Avenue
Hersham
Surrey
KT12 5LG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.dennis.co.uk/
Telephone07 4e3418198
Telephone regionMobile

Location

Registered Address30 Cleveland Street
London
W1T 4JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

10k at £0.01Dennis Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
22 November 2012Application to strike the company off the register (3 pages)
22 November 2012Application to strike the company off the register (3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(5 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
23 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
23 September 2011Termination of appointment of Brett Reynolds as a secretary (1 page)
23 September 2011Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary on 31 December 2010 (1 page)
23 September 2011Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary (1 page)
23 September 2011Appointment of Mr Ian Geoffrey Harvey Leggett as a director (2 pages)
23 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
23 September 2011Termination of appointment of Brett Wilson Reynolds as a secretary on 31 December 2010 (1 page)
23 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
23 September 2011Appointment of Mr Ian Geoffrey Harvey Leggett as a director on 31 December 2010 (2 pages)
1 November 2010Full accounts made up to 31 December 2009 (14 pages)
1 November 2010Full accounts made up to 31 December 2009 (14 pages)
19 July 2010Annual return made up to 9 July 2010 (13 pages)
19 July 2010Annual return made up to 9 July 2010 (13 pages)
19 July 2010Annual return made up to 9 July 2010 (13 pages)
2 July 2009Return made up to 18/06/09; full list of members (6 pages)
2 July 2009Return made up to 18/06/09; full list of members (6 pages)
19 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 Alignment with Parent or Subsidiary (1 page)
19 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
24 April 2009Registered office changed on 24/04/2009 from 1 andromeda house, calleva park aldermaston berkshire RG7 8AP (1 page)
24 April 2009Registered office changed on 24/04/2009 from 1 andromeda house, calleva park aldermaston berkshire RG7 8AP (1 page)
21 October 2008Director and secretary appointed brett reynolds (1 page)
21 October 2008Director and secretary appointed brett reynolds (1 page)
21 October 2008Appointment Terminated Director hugh chappell (1 page)
21 October 2008Appointment terminated secretary jill chappell (1 page)
21 October 2008Director appointed james tye (1 page)
21 October 2008Appointment Terminated Secretary jill chappell (1 page)
21 October 2008Director appointed james tye (1 page)
21 October 2008Appointment terminated director hugh chappell (1 page)
16 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 July 2008Return made up to 23/05/08; full list of members (6 pages)
7 July 2008Secretary's change of particulars / jill chappell / 01/05/2008 (1 page)
7 July 2008Secretary's Change of Particulars / jill chappell / 01/05/2008 / HouseName/Number was: , now: haverstock house; Street was: green shadows, now: 1 keepers walk; Area was: hancocks mount, now: ; Post Town was: ascot, now: virginia water; Region was: berkshire, now: surrey; Post Code was: SL5 9PQ, now: GU25 4RU; Country was: , now: united kingdom (1 page)
7 July 2008Director's Change of Particulars / hugh chappell / 01/05/2008 / HouseName/Number was: , now: haverstock house; Street was: green shadows, now: 1 keepers walk; Area was: hancocks mount, now: ; Post Town was: ascot, now: virginia water; Region was: berkshire, now: surrey; Post Code was: SL5 9PQ, now: GU25 4RU; Country was: , now: united kingdom (1 page)
7 July 2008Director's change of particulars / hugh chappell / 01/05/2008 (1 page)
7 July 2008Return made up to 23/05/08; full list of members (6 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 August 2007Return made up to 23/05/07; full list of members (4 pages)
8 August 2007Return made up to 23/05/07; full list of members (4 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 September 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
5 September 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
16 June 2006Return made up to 23/05/06; full list of members (5 pages)
16 June 2006Return made up to 23/05/06; full list of members (5 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 April 2006Ad 23/05/05--------- £ si [email protected] (4 pages)
28 April 2006Ad 23/05/05--------- £ si [email protected] (4 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2005Ad 23/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Ad 23/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
8 August 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
23 May 2005Incorporation (18 pages)
23 May 2005Incorporation (18 pages)