Company NameDd Publishing Limited
DirectorsCorinne Dupont and James Christopher Edward Durrant
Company StatusActive
Company Number05762471
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)
Previous NameDupont Durrant Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCorinne Dupont
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ
Director NameMr James Christopher Edward Durrant
Date of BirthMay 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ
Secretary NameCorinne Dupont
NationalityFrench
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ

Location

Registered AddressPi Accountants
The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7 at £1James Christopher Edward Durrant
70.00%
Ordinary
3 at £1Corinne Dupont
30.00%
Ordinary

Financials

Year2014
Net Worth£1,501
Cash£11,605
Current Liabilities£27,042

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

22 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
15 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
17 November 2016Registered office address changed from C/O Pi Accountants 1 Ballards Lane Central House London N3 1LQ to C/O Pi Accountants the Brentano Suite Solar House 915 High Road London N12 8QJ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from C/O Pi Accountants 1 Ballards Lane Central House London N3 1LQ to C/O Pi Accountants the Brentano Suite Solar House 915 High Road London N12 8QJ on 17 November 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Director's details changed for Mr James Christopher Edward Durrant on 8 April 2016 (2 pages)
8 April 2016Secretary's details changed for Corinne Dupont on 8 April 2016 (1 page)
8 April 2016Director's details changed for Corinne Dupont on 8 April 2016 (2 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
(4 pages)
8 April 2016Director's details changed for Mr James Christopher Edward Durrant on 8 April 2016 (2 pages)
8 April 2016Secretary's details changed for Corinne Dupont on 8 April 2016 (1 page)
8 April 2016Director's details changed for Corinne Dupont on 8 April 2016 (2 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(5 pages)
8 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(5 pages)
16 December 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2014Registered office address changed from C/O Pi Accountants 1 1 Ballards Lane Central House London N3 1LQ England to C/O Pi Accountants 1 Ballards Lane Central House London N3 1LQ on 16 December 2014 (1 page)
16 December 2014Registered office address changed from C/O Ryan Associates Uk Limited 43 Coombe Lane London SW20 0BD to C/O Pi Accountants 1 Ballards Lane Central House London N3 1LQ on 16 December 2014 (1 page)
16 December 2014Registered office address changed from C/O Ryan Associates Uk Limited 43 Coombe Lane London SW20 0BD to C/O Pi Accountants 1 Ballards Lane Central House London N3 1LQ on 16 December 2014 (1 page)
16 December 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2014Registered office address changed from C/O Pi Accountants 1 1 Ballards Lane Central House London N3 1LQ England to C/O Pi Accountants 1 Ballards Lane Central House London N3 1LQ on 16 December 2014 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(5 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
1 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Registered office address changed from C/O C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from C/O C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 10 August 2011 (1 page)
10 August 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 July 2011Registered office address changed from Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 7 July 2011 (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Director's details changed for Mr James Christopher Edward Durrant on 31 October 2009 (2 pages)
2 July 2010Director's details changed for Corinne Dupont on 31 October 2009 (2 pages)
2 July 2010Director's details changed for Corinne Dupont on 31 October 2009 (2 pages)
2 July 2010Director's details changed for Mr James Christopher Edward Durrant on 31 October 2009 (2 pages)
5 May 2010Director's details changed for Corinne Dupont on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Corinne Dupont on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Corinne Dupont on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Director's change of particulars / james durrant / 01/04/2008 (1 page)
3 June 2009Director's change of particulars / james durrant / 01/04/2008 (1 page)
3 June 2009Return made up to 30/03/09; full list of members (4 pages)
3 June 2009Return made up to 30/03/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 November 2008Director's change of particulars / james durrant / 01/04/2007 (1 page)
3 November 2008Director's change of particulars / james durrant / 01/04/2007 (1 page)
3 November 2008Return made up to 30/03/08; full list of members (3 pages)
3 November 2008Return made up to 30/03/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 96 kenilworth court lower richmond road london SW15 1HA (1 page)
1 February 2008Registered office changed on 01/02/08 from: 96 kenilworth court lower richmond road london SW15 1HA (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007Company name changed dupont durrant LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed dupont durrant LIMITED\certificate issued on 18/09/07 (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 17 heathmans road london london SW6 4TJ (1 page)
14 May 2007Registered office changed on 14/05/07 from: 17 heathmans road london london SW6 4TJ (1 page)
27 April 2007Return made up to 30/03/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 30/03/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
30 March 2006Incorporation (12 pages)
30 March 2006Incorporation (12 pages)