Company NameD.C. Thomson Consumer Products (UK) Limited
DirectorsChristopher Harold William Thomson and Robert Paul Daly
Company StatusActive - Proposal to Strike off
Company NumberSC379120
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Previous NamesD.C. Thomson Annuals Limited and D.C. Thomson Books Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(4 weeks after company formation)
Appointment Duration13 years, 10 months
RolePublisher
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(7 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months
RoleHead Of Group Finance
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Stewart Andrew Bailey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2018)
RoleGroup Financial & Commercial Director
Country of ResidenceEngland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Paul Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(4 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Andrew Francis Thomson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2022)
RolePublisher
Country of ResidenceBroughty Ferry, Scotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Secretary NameMrs Irene Douglas
StatusResigned
Appointed08 October 2010(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitedcthomson.co.uk
Email address[email protected]
Telephone01382 223131
Telephone regionDundee

Location

Registered AddressCourier Buildings
2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1D.c. Thomson Books Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 4 weeks ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

6 May 2016Delivered on: 25 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Full accounts made up to 31 March 2020 (19 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
3 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
9 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 10,920,412
(4 pages)
11 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
11 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
15 October 2018Director's details changed for Mr Christopher Harold William Thomson on 10 September 2010 (2 pages)
28 July 2018Satisfaction of charge SC3791200001 in full (4 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Stewart Andrew Bailey as a director on 29 March 2018 (1 page)
13 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
25 May 2016Registration of charge SC3791200001, created on 6 May 2016 (11 pages)
25 May 2016Registration of charge SC3791200001, created on 6 May 2016 (11 pages)
23 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-09
  • RES15 ‐ Change company name resolution on 2016-02-09
(1 page)
23 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-09
(1 page)
23 February 2016Company name changed D.C. thomson books LIMITED\certificate issued on 23/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
23 February 2016Company name changed D.C. thomson books LIMITED\certificate issued on 23/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
20 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
20 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
20 February 2012Company name changed D.C. thomson annuals LIMITED\certificate issued on 20/02/12
  • CONNOT ‐
(3 pages)
20 February 2012Company name changed D.C. thomson annuals LIMITED\certificate issued on 20/02/12
  • CONNOT ‐
(3 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
10 February 2011Appointment of Mr Robert Paul Daly as a director (2 pages)
10 February 2011Appointment of Mr Robert Paul Daly as a director (2 pages)
11 October 2010Termination of appointment of Thorntons Law Llp as a secretary (1 page)
11 October 2010Termination of appointment of Thorntons Law Llp as a secretary (1 page)
11 October 2010Appointment of Mrs Irene Douglas as a secretary (1 page)
11 October 2010Appointment of Mrs Irene Douglas as a secretary (1 page)
23 September 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 September 2010 (1 page)
25 August 2010Termination of appointment of Iain Hutcheson as a director (1 page)
25 August 2010Termination of appointment of Iain Hutcheson as a director (1 page)
22 June 2010Appointment of Mr Stewart Bailey as a director (2 pages)
22 June 2010Appointment of Mr Stewart Bailey as a director (2 pages)
22 June 2010Appointment of Mr Christopher Harold William Thomson as a director (2 pages)
22 June 2010Appointment of Mr Christopher Harold William Thomson as a director (2 pages)
22 June 2010Appointment of Mr Andrew Francis Thomson as a director (2 pages)
22 June 2010Appointment of Mr Andrew Francis Thomson as a director (2 pages)
22 June 2010Appointment of Mr Paul Taylor as a director (2 pages)
22 June 2010Appointment of Mr Paul Taylor as a director (2 pages)
17 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
17 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
25 May 2010Incorporation (22 pages)
25 May 2010Incorporation (22 pages)