Dundee
Tayside
DD1 9QJ
Scotland
Director Name | Mr Robert Paul Daly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Head Of Group Finance |
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, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Stewart Andrew Bailey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 March 2018) |
Role | Group Financial & Commercial Director |
Country of Residence | England |
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 | 22 June 2010(4 weeks 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 Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(4 weeks after company formation) |
Appointment Duration | 11 years, 9 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 |
Secretary Name | Mrs Irene Douglas |
---|---|
Status | Resigned |
Appointed | 08 October 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 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 | D.c. Thomson Books Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
6 May 2016 | Delivered on: 25 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
15 January 2021 | Full accounts made up to 31 March 2020 (19 pages) |
---|---|
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
11 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
15 October 2018 | Director's details changed for Mr Christopher Harold William Thomson on 10 September 2010 (2 pages) |
28 July 2018 | Satisfaction of charge SC3791200001 in full (4 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Stewart Andrew Bailey as a director on 29 March 2018 (1 page) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 May 2016 | Registration of charge SC3791200001, created on 6 May 2016 (11 pages) |
25 May 2016 | Registration of charge SC3791200001, created on 6 May 2016 (11 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
23 February 2016 | Company name changed D.C. thomson books LIMITED\certificate issued on 23/02/16
|
23 February 2016 | Company name changed D.C. thomson books LIMITED\certificate issued on 23/02/16
|
16 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
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) |
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
20 February 2012 | Company name changed D.C. thomson annuals LIMITED\certificate issued on 20/02/12
|
20 February 2012 | Company name changed D.C. thomson annuals LIMITED\certificate issued on 20/02/12
|
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) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
10 February 2011 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
11 October 2010 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
11 October 2010 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
11 October 2010 | Appointment of Mrs Irene Douglas as a secretary (1 page) |
11 October 2010 | Appointment of Mrs Irene Douglas as a secretary (1 page) |
23 September 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 23 September 2010 (1 page) |
25 August 2010 | Termination of appointment of Iain Hutcheson as a director (1 page) |
25 August 2010 | Termination of appointment of Iain Hutcheson as a director (1 page) |
22 June 2010 | Appointment of Mr Stewart Bailey as a director (2 pages) |
22 June 2010 | Appointment of Mr Stewart Bailey as a director (2 pages) |
22 June 2010 | Appointment of Mr Christopher Harold William Thomson as a director (2 pages) |
22 June 2010 | Appointment of Mr Christopher Harold William Thomson as a director (2 pages) |
22 June 2010 | Appointment of Mr Andrew Francis Thomson as a director (2 pages) |
22 June 2010 | Appointment of Mr Andrew Francis Thomson as a director (2 pages) |
22 June 2010 | Appointment of Mr Paul Taylor as a director (2 pages) |
22 June 2010 | Appointment of Mr Paul Taylor as a director (2 pages) |
17 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
17 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
25 May 2010 | Incorporation (22 pages) |
25 May 2010 | Incorporation (22 pages) |