UKBizDB.co.uk

DENTAL COMMUNICATIONS LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:17 The Ridgeway, Fetcham, Leatherhead, England, KT22 9BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Rectory Close, Ashington, England, RH20 3LP

Director27 September 2017Active
32, Temple Pattle, Brantham, Manningtree, England, CO11 1RW

Director05 December 2017Active
10 Grafton Road, Harwich, England, CO123BB

Director30 June 2015Active
Weston Business Center, Hawkins Road, Colchester, England, CO2 8JX

Director10 July 2017Active
Woodthorpes Farm, Nayland Road, Assington, Sudbury, England, CO10 5LR

Director30 June 2015Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-22Persons with significant control

Change to a person with significant control.

Download
2023-10-22Officers

Change person director company with change date.

Download
2023-10-22Address

Change registered office address company with date old address new address.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Address

Change registered office address company with date old address new address.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.