Dsp Collier Reading Ltd was registered on 10 December 2007. There are 3 directors listed as Reading, Nina Margaret, Hill, Oliver Benjamin, Reading, Stephen Anthony for the organisation in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Oliver Benjamin | 25 October 2018 | - | 1 |
READING, Stephen Anthony | 10 December 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
READING, Nina Margaret | 28 February 2020 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 22 April 2020 | |
MA - Memorandum and Articles | 22 April 2020 | |
SH08 - Notice of name or other designation of class of shares | 17 April 2020 | |
AP03 - Appointment of secretary | 14 April 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 12 December 2018 | |
AP01 - Appointment of director | 25 October 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 18 December 2017 | |
PSC04 - N/A | 18 December 2017 | |
CH01 - Change of particulars for director | 15 December 2017 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AD01 - Change of registered office address | 16 December 2014 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AA01 - Change of accounting reference date | 12 March 2012 | |
TM01 - Termination of appointment of director | 09 March 2012 | |
TM02 - Termination of appointment of secretary | 09 March 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 17 December 2010 | |
MG01 - Particulars of a mortgage or charge | 23 June 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 03 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
RESOLUTIONS - N/A | 13 December 2007 | |
NEWINC - New incorporation documents | 10 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 June 2010 | Outstanding |
N/A |