DENNIS PUBLISHING LIMITED

DENNIS PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDENNIS PUBLISHING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01138891
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DENNIS PUBLISHING LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is DENNIS PUBLISHING LIMITED located?

    Registered Office Address
    Quay House
    The Ambury
    BA1 1UA Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DENNIS PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    H. BUNCH ASSOCIATES LIMITEDOct 10, 1973Oct 10, 1973

    What are the latest accounts for DENNIS PUBLISHING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DENNIS PUBLISHING LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueNo

    What are the latest filings for DENNIS PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    12 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Andrew John Thomas as a director on Nov 21, 2024

    1 pagesTM01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    14 pagesAA

    legacy

    179 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Andrew John Thomas as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Penelope Anne Ladkin-Brand as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Oliver James Foster as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Nov 08, 2023 with updates

    4 pagesCS01

    Appointment of Mr Oliver James Foster as a director on May 30, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    20 pagesAA

    legacy

    193 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr David John Bateson as a secretary on Mar 31, 2023

    2 pagesAP03

    Appointment of Mr David John Bateson as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Zillah Ellen Byng-Thorne as a director on Mar 31, 2023

    1 pagesTM01

    Statement of capital on Mar 29, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel shae prem a/c 08/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of DENNIS PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATESON, David John
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Secretary
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    307813700001
    BATESON, David John
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritishCompany Secretary/Director259939150001
    TOMPKINS, Robert William
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritishCompany Director303888570001
    CRAWFORD, Colin Charles Owen
    1 Waterside Lane
    GU7 1RN Godalming
    Surrey
    Secretary
    1 Waterside Lane
    GU7 1RN Godalming
    Surrey
    British18597690001
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Secretary
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    British,New ZealanderFinance Director7421560001
    REYNOLDS, Brett Wilson
    Cleveland Street
    W1T 4JD London
    30
    Secretary
    Cleveland Street
    W1T 4JD London
    30
    210426100001
    ADDISON, Rachel Bernadette
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    United KingdomBritishChief Financial Officer250816460001
    BYNG-THORNE, Zillah Ellen
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritishChief Executive182681640004
    CRAWFORD, Colin Charles Owen
    1 Waterside Lane
    GU7 1RN Godalming
    Surrey
    Director
    1 Waterside Lane
    GU7 1RN Godalming
    Surrey
    BritishChartered Accountant18597690001
    DENNIS, Felix
    The Old Manor
    Dorsington
    CV37 8AR Stratford-Upon-Avon
    Warwickshire
    Director
    The Old Manor
    Dorsington
    CV37 8AR Stratford-Upon-Avon
    Warwickshire
    United KingdomBritishPublisher18597710001
    FOSTER, Oliver James
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritishCompany Director280151610001
    KERR, Richard James
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    EnglandBritishGroup Cfo118897360002
    LADKIN-BRAND, Penelope Anne
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritishCompany Director288978380001
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Director
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    EnglandBritish,New ZealanderFinance Director7421560001
    LLOYD-EVANS, Julian
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    EnglandBritishAdvertising Director174199490001
    MAUGHAN, Teresa Elizabeth
    41 Kathleen Road
    SW11 2JR London
    Director
    41 Kathleen Road
    SW11 2JR London
    BritishPublisher63157180001
    MCNICHOLAS, Marianne
    19 Walton Road
    Bushey
    WD2 2JE Watford
    Hertfordshire
    Director
    19 Walton Road
    Bushey
    WD2 2JE Watford
    Hertfordshire
    BritishPublisher18597740001
    O'CONNOR, Kerin James
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    United KingdomBritishDirector The Week128740150001
    POUNTAIN, Richard John
    8 Rousden Street
    NW1 0SU London
    Director
    8 Rousden Street
    NW1 0SU London
    United KingdomBritishEditor18597700001
    RAMSAY, Alistair John
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    UkBritishManaging Director83921230001
    REYNOLDS, Brett Wilson
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    Director
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    EnglandBritish,New ZealanderFinance Director108483730001
    SAWFORD, Bruce Edward
    33 Wolverton Road
    Stony Stratford
    MK11 1EA Milton Keynes
    Buckinghamshire
    Director
    33 Wolverton Road
    Stony Stratford
    MK11 1EA Milton Keynes
    Buckinghamshire
    BritishPublisher18598080001
    THOMAS, Andrew John
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritishDirector137715700001
    TYE, James Alexander
    15 Warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    Director
    15 Warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    EnglandBritishChief Executive110121090002
    WOOTTON, Peter Andrew
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    United KingdomBritishDirector Dennis Interactive173539160001

    Who are the persons with significant control of DENNIS PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Aug 16, 2022
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04387886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Quay House
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Oct 03, 2018
    Quay House
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration Number11473951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Broadleaf Bidco Limited
    Broadwick Street
    W1F 8JB London
    30
    England
    Oct 03, 2018
    Broadwick Street
    W1F 8JB London
    30
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11473951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cleveland Street
    W1T 4JD London
    30
    England
    Apr 06, 2016
    Cleveland Street
    W1T 4JD London
    30
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03870844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0