UKBizDB.co.uk

DUNSTANS PUBLISHING LIMITED

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

This company is commonly known as Dunstans Publishing Limited. The company was founded 25 years ago and was given the registration number 03729082. The firm's registered office is in CANTERBURY. You can find them at Stodmarsh Enterprise Centre Undertrees Farm, Stodmarsh, Canterbury, Kent. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:DUNSTANS PUBLISHING LIMITED
Company Number:03729082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Stodmarsh Enterprise Centre Undertrees Farm, Stodmarsh, Canterbury, Kent, CT3 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stodmarsh Enterprise Centre, Undertrees Farm, Stodmarsh, Canterbury, CT3 4BE

Director21 May 2015Active
Stodmarsh Enterprise Centre, Undertrees Farm, Stodmarsh, Canterbury, CT3 4BE

Director21 May 2015Active
Undertrees Farm, Stodmarsh, Canterbury, CT3 4BE

Secretary09 March 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 March 1999Active
Stodmarsh Enterprise Centre, Undertrees Farm, Stodmarsh, Canterbury, United Kingdom, CT3 4BE

Director09 December 2010Active
Upper Flat, 23 Camden Hill Road, London, SE19 1NX

Director09 March 1999Active
Stodmarsh Enterprise Centre, Undertrees Farm, Stodmarsh, Canterbury, United Kingdom, CT3 4BE

Director09 December 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 March 1999Active
30 Wynter Street, London, SW11 2TZ

Director09 March 1999Active
Undertrees Farm, Stodmarsh, Canterbury, CT3 4BE

Director09 March 1999Active

People with Significant Control

Mr Gregory Scot Scheider
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:American
Address:Stodmarsh Enterprise Centre, Undertrees Farm, Canterbury, CT3 4BE
Nature of control:
  • Significant influence or control

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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-15Dissolution

Dissolution application strike off company.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Officers

Termination director company with name termination date.

Download
2015-06-08Officers

Termination director company with name termination date.

Download
2015-06-08Officers

Appoint person director company with name date.

Download
2015-06-08Officers

Appoint person director company with name date.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Accounts

Accounts with accounts type total exemption small.

Download
2013-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-09Accounts

Change account reference date company current shortened.

Download
2012-11-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.