Dundee
Tayside
DD1 9QJ
Scotland
Director Name | Mr Christopher Harold William Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2011(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Director Name | Mr David Howard Eric Thomson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Ceo/Director |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 05 March 2019(8 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Director Name | Mr John Sidney Thomson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millhill House Millhill Inchture Perthshire PH14 9SN Scotland |
Director Name | Mr Stewart Andrew Bailey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 January 2011) |
Role | Group Finance And Commercial Director |
Country of Residence | England |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Secretary Name | Mrs Irene Douglas |
---|---|
Status | Resigned |
Appointed | 23 April 2010(2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Director Name | Mr Alan Richard Finden Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Director Name | Mr Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2022) |
Role | Publisher |
Country of Residence | Broughty Ferry, Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Director Name | Mr Ronald Durchfort |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2017) |
Role | Business Consultant |
Country of Residence | United States |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | dcthomson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 223131 |
Telephone region | Dundee |
Registered Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Meadowside Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £7,174,125 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
15 January 2021 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
29 July 2019 | Second filing of Confirmation Statement dated 09/04/2018 (7 pages) |
29 July 2019 | Second filing of Confirmation Statement dated 09/04/2019 (7 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates
|
11 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
11 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
25 May 2018 | Termination of appointment of Ronald Durchfort as a director on 22 December 2017 (1 page) |
17 April 2018 | Confirmation statement made on 9 April 2018 with no updates
|
17 April 2018 | Termination of appointment of Stewart Andrew Bailey as a director on 16 April 2018 (1 page) |
18 January 2018 | Termination of appointment of John Sidney Thomson as a director on 10 January 2018 (1 page) |
13 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 April 2017 | 09/04/17 Statement of Capital gbp 13970868.00 (5 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 November 2016 | Termination of appointment of Alan Richard Finden Hall as a director on 1 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Alan Richard Finden Hall as a director on 1 November 2016 (1 page) |
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 April 2016 | Termination of appointment of Paul Taylor as a director on 17 June 2010 (1 page) |
4 April 2016 | Termination of appointment of Paul Taylor as a director on 17 June 2010 (1 page) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
14 May 2015 | Sub-division of shares on 7 May 2015 (5 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Sub-division of shares on 7 May 2015 (5 pages) |
14 May 2015 | Sub-division of shares on 7 May 2015 (5 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
14 May 2015 | Resolutions
|
14 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
23 April 2015 | Appointment of Mr Stewart Andrew Bailey as a director on 2 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Stewart Andrew Bailey as a director on 2 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Stewart Andrew Bailey as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr David Howard Eric Thomson as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr David Howard Eric Thomson as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Ronald Durchfort as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Ronald Durchfort as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr David Howard Eric Thomson as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Ronald Durchfort as a director on 2 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
2 April 2015 | Company name changed D.C. thomson books group LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
2 April 2015 | Company name changed D.C. thomson books group LIMITED\certificate issued on 02/04/15
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Company name changed D.C. thomson books LIMITED\certificate issued on 20/02/12
|
20 February 2012 | Company name changed D.C. thomson books LIMITED\certificate issued on 20/02/12
|
20 February 2012 | Resolutions
|
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Appointment of Mr Alan Richard Finden Hall as a director (2 pages) |
10 February 2011 | Termination of appointment of Stewart Bailey as a director (1 page) |
10 February 2011 | Appointment of Mr Christopher Harold William Thomson as a director (2 pages) |
10 February 2011 | Appointment of Mr Alan Richard Finden Hall as a director (2 pages) |
10 February 2011 | Appointment of Mr Andrew Francis Thomson as a director (2 pages) |
10 February 2011 | Termination of appointment of Stewart Bailey as a director (1 page) |
10 February 2011 | Appointment of Mr Andrew Francis Thomson as a director (2 pages) |
10 February 2011 | Appointment of Mr Christopher Harold William Thomson as a director (2 pages) |
17 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
17 June 2010 | Appointment of Mr Paul Taylor as a director (2 pages) |
17 June 2010 | Appointment of Mr Paul Taylor as a director (2 pages) |
17 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
17 June 2010 | Appointment of Mr Paul Taylor as a director (2 pages) |
17 June 2010 | Appointment of Mr Paul Taylor as a director (2 pages) |
23 April 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
23 April 2010 | Appointment of Mrs Irene Douglas as a secretary (1 page) |
23 April 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
23 April 2010 | Appointment of Mr Stewart Bailey as a director (2 pages) |
23 April 2010 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
23 April 2010 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
23 April 2010 | Appointment of Mr Stewart Bailey as a director (2 pages) |
23 April 2010 | Appointment of Mrs Irene Douglas as a secretary (1 page) |
9 April 2010 | Incorporation (22 pages) |
9 April 2010 | Incorporation (22 pages) |