UKBizDB.co.uk

DEXTER PRE-MEDIA LIMITED

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

This company is commonly known as Dexter Pre-media Limited. The company was founded 28 years ago and was given the registration number 03076147. The firm's registered office is in LONDON. You can find them at Studio 12 Swan Court, 9 Tanner Street, London, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:DEXTER PRE-MEDIA LIMITED
Company Number:03076147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1995
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Studio 12 Swan Court, 9 Tanner Street, London, England, SE1 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio B1, Hatchers Yard, 9 Tanner Street, London, United Kingdom, SE1 3LE

Secretary11 February 2009Active
Studio B1, Hatchers Yard, 9 Tanner Street, London, United Kingdom, SE1 3LE

Director28 February 2013Active
Studio B1, Hatchers Yard, 9 Tanner Street, London, United Kingdom, SE1 3LE

Director11 February 2009Active
Studio B1, Hatchers Yard, 9 Tanner Street, London, United Kingdom, SE1 3LE

Director11 February 2009Active
Studio B1, Hatchers Yard, 9 Tanner Street, London, United Kingdom, SE1 3LE

Director28 February 2013Active
Kilnfield House, Basted Lane Crouch, Borough Green, TN15 8PZ

Secretary05 July 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 July 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 July 1995Active
34 Maxwell Road, Welling, DA16 2ES

Director05 July 1995Active
Kilnfield House, Basted Lane Crouch, Borough Green, TN15 8PZ

Director05 July 1995Active

People with Significant Control

Mr Richard Keith Deal
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Studio B1, Hatchers Yard, London, United Kingdom, SE1 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Steggle
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Studio B1, Hatchers Yard, London, United Kingdom, SE1 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Officers

Change person director company.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person secretary company with change date.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-06-08Address

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

Download
2021-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.