Company NameDc Thomson Magazine Publishing Limited
DirectorDavid Howard Eric Thomson
Company StatusActive
Company NumberSC442311
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(6 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(6 years, 1 month after company formation)
Appointment Duration5 years
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Michael Watson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameIrene Douglas
StatusResigned
Appointed08 January 2014(11 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressCourier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.dcthomson.co.uk
Email address[email protected]

Location

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

Shareholders

100 at £1D C Thomson & Company LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

11 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages)
11 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (73 pages)
19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
30 November 2022Full accounts made up to 31 March 2022 (19 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Michael Watson as a director on 31 December 2021 (1 page)
22 December 2021Full accounts made up to 31 March 2021 (20 pages)
1 April 2021Termination of appointment of Ellis Alan Nicholas Watson as a director on 1 April 2021 (1 page)
22 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
15 January 2021Full accounts made up to 31 March 2020 (19 pages)
19 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (19 pages)
17 April 2019Appointment of Mr David Howard Eric Thomson as a director on 4 April 2019 (2 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)
18 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (9 pages)
20 December 2016Full accounts made up to 31 March 2016 (9 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
3 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 February 2014Appointment of Irene Douglas as a secretary (2 pages)
3 February 2014Appointment of Irene Douglas as a secretary (2 pages)
3 February 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
3 February 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
8 February 2013Incorporation (51 pages)
8 February 2013Incorporation (51 pages)