UKBizDB.co.uk

DACTYL PUBLISHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dactyl Publishing Limited. The company was founded 23 years ago and was given the registration number 04196082. The firm's registered office is in MANSFIELD. You can find them at 17 Brunts Street, , Mansfield, Nottinghamshire. This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:DACTYL PUBLISHING LIMITED
Company Number:04196082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:17 Brunts Street, Mansfield, Nottinghamshire, NG18 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Brunts Street, Mansfield, United Kingdom, NG18 1AX

Director08 February 2012Active
17, Brunts Street, Mansfield, United Kingdom, NG18 1AX

Director08 February 2012Active
17, Brunts Street, Mansfield, NG18 1AX

Director06 April 2001Active
17, Brunts Street, Mansfield, NG18 1AX

Director25 July 2012Active
Rutlands High Oakham Road, Mansfield, NG18 5AJ

Secretary04 June 2003Active
Rutlands High Oakham Road, Mansfield, NG18 5AJ

Secretary06 April 2001Active
3 Gringley Court, Leys Lane Gringley On The Hill, Doncaster, DN10 4QU

Secretary22 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 April 2001Active
17, Brunts Street, Mansfield, NG18 1AX

Director19 December 2013Active
17, Brunts Street, Mansfield, United Kingdom, NG18 1AX

Director08 February 2012Active
17, Brunts Street, Mansfield, United Kingdom, NG18 1AX

Director08 February 2012Active
13 Tunnel Road, Retford, DN22 7TA

Director21 March 2003Active
17, Brunts Street, Mansfield, NG18 1AX

Director19 December 2013Active

People with Significant Control

Mrs Joanne Womack
Notified on:06 April 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:17 Brunts Street, Mansfield, England, NG18 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Stephen Womack
Notified on:06 April 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:17 Brunts Street, Mansfield, England, NG18 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Capital

Capital alter shares redemption statement of capital.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.