About

Registered Number: 06448649
Date of Incorporation: 10/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Coach House Studio, 34a Chamberlain Street, Wells, Somerset, BA5 2PJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.