About

Registered Number: 01417703
Date of Incorporation: 04/05/1979 (44 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: C/O Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol, BS1 4RW

 

Founded in 1979, D P Publications Ltd are based in Bristol. There are 3 directors listed as Banner, Philippa Charlotte, Chapman, Richard James, Elwin, Elizabeth for D P Publications Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNER, Philippa Charlotte 01 November 1991 08 November 1995 1
CHAPMAN, Richard James N/A 22 April 1996 1
ELWIN, Elizabeth 01 November 1991 28 February 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 04 October 2018
RESOLUTIONS - N/A 25 September 2018
SH19 - Statement of capital 25 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2018
CAP-SS - N/A 25 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 17 August 2016
TM02 - Termination of appointment of secretary 27 July 2016
AP04 - Appointment of corporate secretary 18 July 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 04 November 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 23 December 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 October 2008
353 - Register of members 05 November 2007
363a - Annual Return 02 November 2007
287 - Change in situation or address of Registered Office 15 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 20 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 01 November 2005
363a - Annual Return 09 November 2004
AA - Annual Accounts 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
225 - Change of Accounting Reference Date 18 December 2003
363a - Annual Return 28 November 2003
RESOLUTIONS - N/A 12 November 2003
AA - Annual Accounts 28 July 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
363s - Annual Return 21 November 2002
AA - Annual Accounts 30 July 2002
363a - Annual Return 29 April 2002
AA - Annual Accounts 23 August 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
363a - Annual Return 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 30 May 2000
225 - Change of Accounting Reference Date 07 March 2000
225 - Change of Accounting Reference Date 24 February 2000
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
AA - Annual Accounts 24 August 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
363a - Annual Return 01 June 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 11 June 1998
288c - Notice of change of directors or secretaries or in their particulars 11 June 1998
AA - Annual Accounts 07 January 1998
363a - Annual Return 23 June 1997
AA - Annual Accounts 31 May 1996
363a - Annual Return 31 May 1996
288 - N/A 25 April 1996
288 - N/A 10 November 1995
288 - N/A 10 November 1995
AA - Annual Accounts 07 June 1995
363x - Annual Return 07 June 1995
288 - N/A 17 November 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 31 May 1994
288 - N/A 07 March 1994
363s - Annual Return 25 May 1993
288 - N/A 17 May 1993
AA - Annual Accounts 07 May 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 01 June 1992
288 - N/A 06 November 1991
288 - N/A 06 November 1991
AA - Annual Accounts 04 June 1991
363b - Annual Return 04 June 1991
288 - N/A 18 February 1991
288 - N/A 15 November 1990
AA - Annual Accounts 25 May 1990
363 - Annual Return 25 May 1990
288 - N/A 19 April 1990
288 - N/A 20 September 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
288 - N/A 10 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
288 - N/A 12 November 1987
AUD - Auditor's letter of resignation 19 October 1987
287 - Change in situation or address of Registered Office 19 October 1987
288 - N/A 19 October 1987
288 - N/A 19 October 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
363 - Annual Return 23 February 1987
AA - Annual Accounts 17 December 1986
AA - Annual Accounts 10 January 1986
AA - Annual Accounts 08 December 1984
MISC - Miscellaneous document 04 June 1984
CERTNM - Change of name certificate 23 March 1984
AA - Annual Accounts 07 February 1984
AA - Annual Accounts 23 September 1982
AA - Annual Accounts 30 July 1981
NEWINC - New incorporation documents 04 May 1979

Mortgages & Charges

Description Date Status Charge by
Deed of accession 26 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.