This company is commonly known as Dental Communications Limited. The company was founded 8 years ago and was given the registration number 09664142. The firm's registered office is in LEATHERHEAD. You can find them at 17 The Ridgeway, Fetcham, Leatherhead, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | DENTAL COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 09664142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 The Ridgeway, Fetcham, Leatherhead, England, KT22 9BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Rectory Close, Ashington, England, RH20 3LP | Director | 27 September 2017 | Active |
32, Temple Pattle, Brantham, Manningtree, England, CO11 1RW | Director | 05 December 2017 | Active |
10 Grafton Road, Harwich, England, CO123BB | Director | 30 June 2015 | Active |
Weston Business Center, Hawkins Road, Colchester, England, CO2 8JX | Director | 10 July 2017 | Active |
Woodthorpes Farm, Nayland Road, Assington, Sudbury, England, CO10 5LR | Director | 30 June 2015 | Active |
Mr Demitrios Michael Foti | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Rectory Close, Ashington, England, RH20 3LP |
Nature of control | : |
|
Volk Media Group | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Weston Business Center, Hawkins Road, Colchester, England, CO2 8JX |
Nature of control | : |
|
Mr Sam Volk | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Weston Business Center, Hawkins Road, Colchester, England, CO2 8JX |
Nature of control | : |
|
Mr Chris Keightley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodthorpes Farm, Nayland Road, Assington, Sudbury, England, CO10 5LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-22 | Officers | Change person director company with change date. | Download |
2023-10-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.