This company is commonly known as Dennis Publishing Limited. The company was founded 50 years ago and was given the registration number 01138891. The firm's registered office is in LONDON. You can find them at 31 - 32 Alfred Place, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | DENNIS PUBLISHING LIMITED |
---|---|---|
Company Number | : | 01138891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1973 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 - 32 Alfred Place, London, England, WC1E 7DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quay House, The Ambury, Bath, England, BA1 1UA | Secretary | 31 March 2023 | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 31 March 2023 | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 01 March 2024 | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 18 December 2022 | Active |
1 Waterside Lane, Godalming, GU7 1RN | Secretary | - | Active |
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP | Secretary | 01 January 1993 | Active |
30, Cleveland Street, London, W1T 4JD | Secretary | 02 July 2016 | Active |
31 - 32, Alfred Place, London, England, WC1E 7DP | Director | 01 October 2021 | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 01 October 2021 | Active |
1 Waterside Lane, Godalming, GU7 1RN | Director | - | Active |
The Old Manor, Dorsington, Stratford-Upon-Avon, CV37 8AR | Director | - | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 30 May 2023 | Active |
31 - 32, Alfred Place, London, England, WC1E 7DP | Director | 21 July 2020 | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 01 November 2021 | Active |
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP | Director | 01 January 1993 | Active |
31 - 32, Alfred Place, London, England, WC1E 7DP | Director | 21 July 2016 | Active |
41 Kathleen Road, London, SW11 2JR | Director | - | Active |
19 Walton Road, Bushey, Watford, WD2 2JE | Director | - | Active |
31 - 32, Alfred Place, London, England, WC1E 7DP | Director | 21 July 2016 | Active |
8 Rousden Street, London, NW1 0SU | Director | - | Active |
Rowan House, 21 Fairmile Lane, Cobham, KT11 2DL | Director | - | Active |
12 Woodside Avenue, Hersham, KT12 5LG | Director | 23 August 2004 | Active |
33 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1EA | Director | - | Active |
Warren Hoe, 15 Warren Park Road, Hertford, SG14 3JD | Director | 01 January 2006 | Active |
31 - 32, Alfred Place, London, England, WC1E 7DP | Director | 21 July 2016 | Active |
Future Holdings 2002 Limited | ||
Notified on | : | 16 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quay House, The Ambury, Bath, England, BA1 1UA |
Nature of control | : |
|
Broadleaf Bidco Limited | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quay House, Quay House, Bath, England, BA1 1UA |
Nature of control | : |
|
Broadleaf Bidco Limited | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Broadwick Street, London, England, W1F 8JB |
Nature of control | : |
|
Dennis Publishing (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Cleveland Street, London, England, W1T 4JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-24 | Accounts | Legacy. | Download |
2023-05-24 | Other | Legacy. | Download |
2023-05-24 | Other | Legacy. | Download |
2023-04-12 | Officers | Appoint person secretary company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-29 | Capital | Legacy. | Download |
2023-03-29 | Insolvency | Legacy. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Accounts | Accounts with accounts type group. | Download |
2022-05-11 | Capital | Capital allotment shares. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.