Warning: file_put_contents(c/77f4c3f5c373acd1bb9ae1b25b3ecfee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dovetail Services (uk) Holdings Limited, GU1 1UN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOVETAIL SERVICES (UK) HOLDINGS LIMITED

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

This company is commonly known as Dovetail Services (uk) Holdings Limited. The company was founded 19 years ago and was given the registration number 05411142. The firm's registered office is in GUILDFORD. You can find them at 3rd Floor One London Square, Cross Lanes, Guildford, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:DOVETAIL SERVICES (UK) HOLDINGS LIMITED
Company Number:05411142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 April 2005
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:3rd Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

Secretary24 January 2012Active
3rd Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

Director01 April 2005Active
3rd Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

Director22 June 2015Active
Media Centre, 201 Wood Lane, London, W12 7TQ

Secretary10 September 2010Active
Media Centre, 201 Wood Lane, London, United Kingdom, W12 7TQ

Secretary20 May 2009Active
Flat 33, 100 Drayton Park, London, N5 1NF

Secretary01 April 2005Active
10 Holmesdale Avenue, London, SW14 7BQ

Director26 March 2007Active
81 Patshull Road, London, NW5 2LE

Director08 April 2005Active
Vineyard House, 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT

Director24 January 2012Active
Vineyard House, 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT

Director31 March 2008Active
30, Cleveland Street, London, United Kingdom, W1T 4JD

Director10 July 2014Active
9 Fishers Close, Great Barford, MK44 3JL

Director08 April 2005Active
Vineyard House, 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT

Director08 April 2005Active
Media Centre, 201 Wood Lane, London, W12 7TQ

Director08 April 2005Active
Vineyard House, 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT

Director08 April 2005Active
Vineyard House, 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT

Director08 April 2005Active
49 Golden Square, Tenterden, TN30 6RN

Director08 April 2005Active
Vineyard House, 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT

Director26 March 2007Active

People with Significant Control

Immediate Media Company London Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vineyard House, 44 Brook Green, London, United Kingdom, W6 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dennis Publishing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Cleveland Street, London, United Kingdom, W1P 5FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-08-26Gazette

Gazette dissolved liquidation.

Download
2022-05-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-14Incorporation

Memorandum articles.

Download
2018-03-08Resolution

Resolution.

Download
2018-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-03-05Address

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

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-01-25Resolution

Resolution.

Download
2017-12-14Capital

Capital allotment shares.

Download
2017-08-31Accounts

Accounts with accounts type group.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Change account reference date company previous extended.

Download
2017-04-05Address

Move registers to sail company with new address.

Download
2017-04-05Address

Change sail address company with new address.

Download
2017-03-28Accounts

Change account reference date company previous shortened.

Download
2017-01-05Mortgage

Mortgage satisfy charge full.

Download
2016-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.