DENNIS MABRY DESIGN LIMITED

Register to unlock more data on OkredoRegister

DENNIS MABRY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05618060

Incorporation date

10/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire EN6 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2005)
dot icon08/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/11/2022
Director's details changed for Mr Dennis Jeffrey Mabry on 2022-11-10
dot icon11/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon22/09/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon23/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/03/2022
Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2022-03-29
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon15/11/2021
Director's details changed for Mr Dennis Jeffrey Mabry on 2021-11-10
dot icon22/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon19/11/2019
Director's details changed for Mr Dennis Jeffrey Mabry on 2019-11-19
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/12/2018
Director's details changed for Mr Dennis Jeffrey Mabry on 2018-11-01
dot icon21/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/12/2017
Director's details changed for Mr Dennis Jeffrey Mabry on 2017-11-10
dot icon19/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/05/2015
Registered office address changed from Suite a, 10th Floor High Street Potters Bar Hertfordshire EN6 5BS England to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2015-05-08
dot icon07/05/2015
Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite a, 10th Floor High Street Potters Bar Hertfordshire EN6 5BS on 2015-05-07
dot icon07/05/2015
Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ to Suite a, 10th Floor High Street Potters Bar Hertfordshire EN6 5BS on 2015-05-07
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon30/11/2011
Director's details changed for Mr Dennis Jeffrey Mabry on 2010-11-10
dot icon17/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon19/11/2010
Director's details changed for Mr Dennis Jeffrey Mabry on 2010-11-10
dot icon30/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon19/12/2009
Director's details changed for Mr Dennis Mabry on 2009-11-10
dot icon30/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/03/2009
Registered office changed on 19/03/2009 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG
dot icon10/02/2009
Director's change of particulars / dennis mabry / 10/02/2009
dot icon10/02/2009
Return made up to 10/11/08; full list of members
dot icon21/01/2009
Appointment terminated secretary victoria collinge
dot icon13/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon30/11/2007
Return made up to 10/11/07; full list of members
dot icon12/08/2007
Secretary resigned
dot icon10/08/2007
New secretary appointed
dot icon28/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon24/11/2006
Return made up to 10/11/06; full list of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
dot icon16/03/2006
Director's particulars changed
dot icon28/02/2006
Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA
dot icon06/02/2006
Certificate of change of name
dot icon12/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon10/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+148.56 % *

* during past year

Cash in Bank

£37,046.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.49K
-
0.00
14.90K
-
2022
1
4.32K
-
0.00
37.05K
-
2022
1
4.32K
-
0.00
37.05K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.32K £Descended-76.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.05K £Ascended148.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST CONTACT DIRECTORS LIMITED
Nominee Director
10/11/2005 - 22/12/2005
974
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
10/11/2005 - 03/08/2007
667
Mabry, Dennis Jeffrey
Director
22/12/2005 - Present
-
Collinge, Victoria
Secretary
01/08/2007 - 14/01/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DENNIS MABRY DESIGN LIMITED

DENNIS MABRY DESIGN LIMITED is an(a) Active company incorporated on 10/11/2005 with the registered office located at Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire EN6 1BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DENNIS MABRY DESIGN LIMITED?

toggle

DENNIS MABRY DESIGN LIMITED is currently Active. It was registered on 10/11/2005 .

Where is DENNIS MABRY DESIGN LIMITED located?

toggle

DENNIS MABRY DESIGN LIMITED is registered at Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire EN6 1BW.

What does DENNIS MABRY DESIGN LIMITED do?

toggle

DENNIS MABRY DESIGN LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

How many employees does DENNIS MABRY DESIGN LIMITED have?

toggle

DENNIS MABRY DESIGN LIMITED had 1 employees in 2022.

What is the latest filing for DENNIS MABRY DESIGN LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-10 with no updates.