DENNIS PUBLISHING LIMITED
Overview
| Company Name | DENNIS PUBLISHING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01138891 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DENNIS PUBLISHING LIMITED?
| Company Name | From | Until |
|---|---|---|
| H. BUNCH ASSOCIATES LIMITED | Oct 10, 1973 | Oct 10, 1973 |
What are the latest accounts for DENNIS PUBLISHING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DENNIS PUBLISHING LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for DENNIS PUBLISHING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John Thomas as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 14 pages | AA | ||||||||||
legacy | 179 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Andrew John Thomas as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Penelope Anne Ladkin-Brand as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oliver James Foster as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Oliver James Foster as a director on May 30, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 20 pages | AA | ||||||||||
legacy | 193 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr David John Bateson as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr David John Bateson as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zillah Ellen Byng-Thorne as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital on Mar 29, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of DENNIS PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATESON, David John | Secretary | The Ambury BA1 1UA Bath Quay House England | 307813700001 | |||||||
| BATESON, David John | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | 259939150001 | |||||
| TOMPKINS, Robert William | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 303888570001 | |||||
| CRAWFORD, Colin Charles Owen | Secretary | 1 Waterside Lane GU7 1RN Godalming Surrey | British | 18597690001 | ||||||
| LEGGETT, Ian Geoffrey Harvey | Secretary | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | British,New Zealander | 7421560001 | ||||||
| REYNOLDS, Brett Wilson | Secretary | Cleveland Street W1T 4JD London 30 | 210426100001 | |||||||
| ADDISON, Rachel Bernadette | Director | Alfred Place WC1E 7DP London 31 - 32 England | United Kingdom | British | 250816460001 | |||||
| BYNG-THORNE, Zillah Ellen | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 182681640004 | |||||
| CRAWFORD, Colin Charles Owen | Director | 1 Waterside Lane GU7 1RN Godalming Surrey | British | 18597690001 | ||||||
| DENNIS, Felix | Director | The Old Manor Dorsington CV37 8AR Stratford-Upon-Avon Warwickshire | United Kingdom | British | 18597710001 | |||||
| FOSTER, Oliver James | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 280151610001 | |||||
| KERR, Richard James | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 118897360002 | |||||
| LADKIN-BRAND, Penelope Anne | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 288978380001 | |||||
| LEGGETT, Ian Geoffrey Harvey | Director | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | England | British,New Zealander | 7421560001 | |||||
| LLOYD-EVANS, Julian | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 174199490001 | |||||
| MAUGHAN, Teresa Elizabeth | Director | 41 Kathleen Road SW11 2JR London | British | 63157180001 | ||||||
| MCNICHOLAS, Marianne | Director | 19 Walton Road Bushey WD2 2JE Watford Hertfordshire | British | 18597740001 | ||||||
| O'CONNOR, Kerin James | Director | Alfred Place WC1E 7DP London 31 - 32 England | United Kingdom | British | 128740150001 | |||||
| POUNTAIN, Richard John | Director | 8 Rousden Street NW1 0SU London | United Kingdom | British | 18597700001 | |||||
| RAMSAY, Alistair John | Director | Rowan House 21 Fairmile Lane KT11 2DL Cobham Surrey | Uk | British | 83921230001 | |||||
| REYNOLDS, Brett Wilson | Director | 12 Woodside Avenue KT12 5LG Hersham Surrey | England | British,New Zealander | 108483730001 | |||||
| SAWFORD, Bruce Edward | Director | 33 Wolverton Road Stony Stratford MK11 1EA Milton Keynes Buckinghamshire | British | 18598080001 | ||||||
| THOMAS, Andrew John | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 137715700001 | |||||
| TYE, James Alexander | Director | 15 Warren Park Road SG14 3JD Hertford Warren Hoe Hertfordshire | England | British | 110121090002 | |||||
| WOOTTON, Peter Andrew | Director | Alfred Place WC1E 7DP London 31 - 32 England | United Kingdom | British | 173539160001 |
Who are the persons with significant control of DENNIS PUBLISHING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Future Holdings 2002 Limited | Aug 16, 2022 | The Ambury BA1 1UA Bath Quay House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Broadleaf Bidco Limited | Oct 03, 2018 | Quay House The Ambury BA1 1UA Bath Quay House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Broadleaf Bidco Limited | Oct 03, 2018 | Broadwick Street W1F 8JB London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dennis Publishing (Uk) Limited | Apr 06, 2016 | Cleveland Street W1T 4JD London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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