DEVONSHIRE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05397878

Incorporation date

18/03/2005

Size

Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2023
First Gazette notice for voluntary strike-off
dot icon25/01/2023
Application to strike the company off the register
dot icon30/05/2022
Change of details for Devonshire Group Services Limited as a person with significant control on 2022-05-30
dot icon30/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-30
dot icon04/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon06/01/2022
Full accounts made up to 2021-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon29/01/2021
Full accounts made up to 2020-04-30
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon06/01/2020
Full accounts made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon05/12/2018
Full accounts made up to 2018-04-30
dot icon09/07/2018
Appointment of Mrs Maureen Bernadette Penfold as a director on 2018-07-01
dot icon23/04/2018
Termination of appointment of Nicholas St John Brooks as a director on 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon05/12/2017
Full accounts made up to 2017-04-30
dot icon22/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon09/05/2016
Termination of appointment of Michael John Snyder as a director on 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon31/03/2015
Appointment of Mr Nicholas St John Brooks as a director on 2015-02-24
dot icon31/03/2015
Termination of appointment of Steven Neal as a director on 2015-02-24
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon04/04/2014
Secretary's details changed for Ian Rixon on 2014-04-01
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon01/02/2013
Appointment of Mark Kofi Twum-Ampofo as a director
dot icon02/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon27/01/2012
Full accounts made up to 2011-04-30
dot icon13/12/2011
Director's details changed for Mr Steven Neal on 2011-12-01
dot icon13/12/2011
Director's details changed for Mr Steven Neal on 2011-12-01
dot icon31/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon18/11/2010
Director's details changed for Sir Michael John Snyder on 2010-11-08
dot icon09/11/2010
Director's details changed for Sir Michael John Snyder on 2010-11-01
dot icon22/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/01/2010
Full accounts made up to 2009-04-30
dot icon31/03/2009
Return made up to 18/03/09; full list of members
dot icon21/12/2008
Full accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-04-30
dot icon09/01/2008
Registered office changed on 09/01/08 from: 105 st peter's street st albans hertfordshire AL1 3EJ
dot icon23/04/2007
Secretary's particulars changed
dot icon20/04/2007
Return made up to 18/03/07; full list of members
dot icon20/04/2007
Secretary's particulars changed
dot icon24/01/2007
Ad 15/01/07--------- £ si 19999@1=19999 £ ic 1/20000
dot icon24/01/2007
£ nc 1000/20000 15/01/07
dot icon23/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon24/05/2006
Return made up to 18/03/06; full list of members
dot icon11/05/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed
dot icon17/06/2005
Registered office changed on 17/06/05 from: devonshire house 60 goswell road london EC1M 7AD
dot icon05/05/2005
Secretary resigned
dot icon05/05/2005
Director resigned
dot icon05/05/2005
New secretary appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon18/03/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,286.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.81K
-
0.00
1.29K
-
2021
0
1.81K
-
0.00
1.29K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVONSHIRE PUBLISHING LIMITED

DEVONSHIRE PUBLISHING LIMITED is an(a) Dissolved company incorporated on 18/03/2005 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONSHIRE PUBLISHING LIMITED?

toggle

DEVONSHIRE PUBLISHING LIMITED is currently Dissolved. It was registered on 18/03/2005 and dissolved on 25/04/2023.

Where is DEVONSHIRE PUBLISHING LIMITED located?

toggle

DEVONSHIRE PUBLISHING LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does DEVONSHIRE PUBLISHING LIMITED do?

toggle

DEVONSHIRE PUBLISHING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE PUBLISHING LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.