UKBizDB.co.uk

DODS PARLIAMENTARY COMMUNICATIONS LIMITED

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

This company is commonly known as Dods Parliamentary Communications Limited. The company was founded 47 years ago and was given the registration number 01262354. The firm's registered office is in LONDON. You can find them at 11th Floor, The Shard, 32 London Bridge Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:DODS PARLIAMENTARY COMMUNICATIONS LIMITED
Company Number:01262354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary12 February 2020Active
9th Floor, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director12 February 2020Active
9th Floor, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director30 November 2021Active
87 Ditton Road, Surbiton, KT6 6RJ

Secretary01 January 2006Active
226 Park Road, London, N8 8JX

Secretary01 January 2008Active
13 The Dell, Abbey Wood, London, SE2 0RW

Secretary-Active
8 Ainsdale Road, Ealing, London, W5 1JX

Secretary02 June 2004Active
5 Acres, Tompsets Bank, Forest Row, RH18 5BQ

Secretary28 May 2004Active
18 Manor Hall Avenue, London, NW4 1NX

Secretary25 November 2008Active
142 Sharps Lane, Ruislip, HA4 7JB

Secretary15 June 1999Active
21, Dartmouth Street, London, United Kingdom, SW1H 9BP

Secretary20 April 2012Active
Flat 4,10 The Paragon, London, SE3 0NZ

Secretary25 September 1997Active
6 Purssell Close, Woodlands Park, Maidenhead, SL6 3XU

Secretary22 November 1993Active
55, King Street, Manchester, England, M2 4LQ

Corporate Secretary22 December 2016Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary31 July 2018Active
7 Courtenay Gardens, Upminster, RM14 1DH

Director11 June 2002Active
9th Floor, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director30 November 2021Active
21, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director29 November 2013Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 March 2020Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director29 November 2013Active
5 Little Chester Street, London, SW1X 7AL

Director02 June 2004Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director08 November 2018Active
21, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director29 November 2013Active
19 Chantry Close, Bishops Stortford, CM23 2SN

Director01 January 2007Active
8 Ainsdale Road, Ealing, London, W5 1JX

Director02 June 2004Active
11th Floor, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director12 February 2020Active
11th Floor, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director12 February 2020Active
5 Acres, Tompsets Bank, Forest Row, RH18 5BQ

Director02 January 2001Active
18 Manor Hall Avenue, London, NW4 1NX

Director22 April 2008Active
21, Dartmouth Street, London, SW1H 9BP

Director10 September 2015Active
46, Mysore Road, London, United Kingdom, SW11 5SB

Director19 May 2009Active
26, Ellis Fields, St. Albans, AL3 6BQ

Director01 January 2006Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director05 September 2016Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director09 November 2018Active
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director29 November 2017Active

People with Significant Control

Merit Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9th Floor, The Shard, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-07-19Address

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

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-10Address

Change sail address company with old address new address.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-22Change of name

Change of name notice.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.