Hertford
Hertfordshire
SG14 3JD
Director Name | Mr Peter Andrew Wootton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Chief Digital Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 - 32 Alfred Place London WC1E 7DP |
Director Name | Daniel Patrick Lezano |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Journalist |
Correspondence Address | 10 Berrybut Way Stamford Cambridgeshire PE9 1DS |
Director Name | Luke James Marsh |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 26 Belton Road Park Farm, Stanground Peterborough Cambridgeshire PE2 8US |
Secretary Name | Luke James Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Belton Road Park Farm, Stanground Peterborough Cambridgeshire PE2 8US |
Director Name | Natasha Tandy Blatcher |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 October 2008) |
Role | Advertising Director |
Correspondence Address | 4 Hinxton Road Duxford Cambridge Cambridgeshire CB22 4SD |
Director Name | Glyn Whelan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 October 2008) |
Role | Financial Director |
Correspondence Address | Well House Bonemill Lane Welham Retford Notts DN22 9NL |
Secretary Name | Glyn Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 October 2008) |
Role | Financial Director |
Correspondence Address | Well House Bonemill Lane Welham Retford Notts DN22 9NL |
Director Name | Mr Brett Wilson Reynolds |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodside Avenue Hersham Surrey KT12 5LG |
Secretary Name | Mr Brett Wilson Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodside Avenue Hersham Surrey KT12 5LG |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 19 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cleveland Street London W1T 4JD |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 30 Cleveland Street London W1T 4JD |
Website | digitalslrphoto.com |
---|---|
Telephone | 020 79076000 |
Telephone region | London |
Registered Address | 31 - 32 Alfred Place London WC1E 7DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
125k at £1 | Dennis Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,709,459 |
Gross Profit | £458,172 |
Net Worth | £109,046 |
Cash | £174,763 |
Current Liabilities | £411,385 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 May 2014 | Delivered on: 13 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
19 October 2006 | Delivered on: 20 October 2006 Satisfied on: 17 July 2014 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (1 page) |
3 December 2020 | Withdraw the company strike off application (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2020 | Application to strike the company off the register (3 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
20 December 2019 | Statement by Directors (1 page) |
20 December 2019 | Resolutions
|
20 December 2019 | Statement of capital on 20 December 2019
|
20 December 2019 | Solvency Statement dated 19/12/19 (1 page) |
21 October 2019 | Auditor's resignation (1 page) |
9 October 2019 | Appointment of Mr Peter Andrew Wootton as a director on 30 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of Brett Wilson Reynolds as a director on 30 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Brett Wilson Reynolds as a secretary on 30 September 2019 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
21 December 2018 | Satisfaction of charge 058575280002 in full (4 pages) |
22 October 2018 | Resolutions
|
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
19 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 July 2017 | Notification of Dennis Publishing Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Dennis Publishing Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
25 May 2017 | Registered office address changed from 30 Cleveland Street London W1T 4JD to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 30 Cleveland Street London W1T 4JD to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 June 2016 (1 page) |
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 June 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (6 pages) |
17 July 2014 | Satisfaction of charge 1 in full (4 pages) |
17 July 2014 | Satisfaction of charge 1 in full (4 pages) |
13 May 2014 | Registration of charge 058575280002
|
13 May 2014 | Registration of charge 058575280002
|
11 November 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 November 2009 | Appointment of Mr Ian Geoffrey Harvey Leggett as a director (3 pages) |
2 November 2009 | Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary (3 pages) |
2 November 2009 | Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary (3 pages) |
2 November 2009 | Appointment of Mr Ian Geoffrey Harvey Leggett as a director (3 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
19 May 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
19 May 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from unit 6 swan court cygnet park hampton peterborough PE7 8FD (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from unit 6 swan court cygnet park hampton peterborough PE7 8FD (1 page) |
28 November 2008 | Appointment terminated director natasha blatcher (1 page) |
28 November 2008 | Appointment terminated director natasha blatcher (1 page) |
29 October 2008 | Director appointed james tye (1 page) |
29 October 2008 | Appointment terminated director luke marsh (1 page) |
29 October 2008 | Director appointed james tye (1 page) |
29 October 2008 | Appointment terminated director daniel lezano (1 page) |
29 October 2008 | Appointment terminated director and secretary glyn whelan (1 page) |
29 October 2008 | Appointment terminated director and secretary glyn whelan (1 page) |
29 October 2008 | Director and secretary appointed brett reynolds (1 page) |
29 October 2008 | Appointment terminated director luke marsh (1 page) |
29 October 2008 | Appointment terminated director daniel lezano (1 page) |
29 October 2008 | Director and secretary appointed brett reynolds (1 page) |
21 August 2008 | Return made up to 26/06/08; full list of members
|
21 August 2008 | Return made up to 26/06/08; full list of members
|
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 March 2008 | Prev ext from 30/06/2007 to 31/10/2007 (1 page) |
17 March 2008 | Prev ext from 30/06/2007 to 31/10/2007 (1 page) |
13 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | £ nc 250999/499999 04/10/06 (2 pages) |
5 December 2006 | £ nc 250999/499999 04/10/06 (2 pages) |
5 December 2006 | £ nc 1000/250999 04/10/06 (1 page) |
5 December 2006 | £ nc 1000/250999 04/10/06 (1 page) |
5 December 2006 | Ad 25/06/06-04/10/06 £ si 125000@1=125000 £ ic 1/125001 (2 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Ad 25/06/06-04/10/06 £ si 125000@1=125000 £ ic 1/125001 (2 pages) |
7 November 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | Location of register of members (1 page) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Incorporation (14 pages) |
26 June 2006 | Incorporation (14 pages) |