UKBizDB.co.uk

DR. PUBLISHING LIMITED

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

This company is commonly known as Dr. Publishing Limited. The company was founded 22 years ago and was given the registration number 04237873. The firm's registered office is in CARDIFF. You can find them at C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:DR. PUBLISHING LIMITED
Company Number:04237873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Glenn Miller Close, Welford, Newbury, RG20 8HF

Director20 June 2001Active
C/O Azets, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AB

Director01 February 2024Active
Fifth Floor, 133 Houndsditch, London, England, EC3A 7BX

Director05 February 2024Active
Fifth Floor, 133 Houndsditch, London, England, EC3A 7BX

Director01 February 2024Active
C/O Azets, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AB

Secretary17 January 2022Active
C/O Azets, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AB

Secretary22 October 2012Active
Penlan Farm Penlan Road, Rhyd Y Fro Pontardawe, Swansea, SA8 4RP

Secretary20 June 2001Active
Penlan Farm, Penlan Road, Rhydyfro, Pontardawe, SA9 4RP

Secretary03 March 2010Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 June 2001Active
Penlan Farm Penlan Road, Rhydyfro Pontardawe, Swansea, SA8 4RP

Director20 June 2001Active
120 East Road, London, N1 6AA

Nominee Director20 June 2001Active
The Counting House, Celtic Gateway, Cardiff, CF11 0SN

Director22 December 2015Active

People with Significant Control

Driveright Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:The Counting House, Dunleavy Drive, Cardiff, Wales, CF11 0SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-13Incorporation

Memorandum articles.

Download
2024-02-13Resolution

Resolution.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Appoint person secretary company with name date.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

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

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Address

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

Download
2019-12-09Accounts

Change account reference date company current extended.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.