DIAMOND PUBLISHING LTD

Hellopages » Greater London » Ealing » W3 6UG

Company number 04611236
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address 140 WALES FARM ROAD, LONDON, W3 6UG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Richard Hutchinson as a director on 20 December 2016; Termination of appointment of Jonathan George Mills as a director on 20 December 2016. The most likely internet sites of DIAMOND PUBLISHING LTD are www.diamondpublishing.co.uk, and www.diamond-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 3.5 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diamond Publishing Ltd is a Private Limited Company. The company registration number is 04611236. Diamond Publishing Ltd has been working since 06 December 2002. The present status of the company is Active. The registered address of Diamond Publishing Ltd is 140 Wales Farm Road London W3 6ug. . HUTCHINSON, Richard is a Secretary of the company. HUTCHINSON, Richard is a Director of the company. MARR, Robert Andrew is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director DENISON SMITH, Simon George has been resigned. Director LAZARUS, Edmund Alfred has been resigned. Director MILLS, Jonathan George has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HUTCHINSON, Richard
Appointed Date: 10 December 2002

Director
HUTCHINSON, Richard
Appointed Date: 20 December 2016
59 years old

Director
MARR, Robert Andrew
Appointed Date: 20 December 2016
60 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 10 December 2002
Appointed Date: 06 December 2002

Director
DENISON SMITH, Simon George
Resigned: 20 December 2016
Appointed Date: 10 December 2002
57 years old

Director
LAZARUS, Edmund Alfred
Resigned: 20 December 2016
Appointed Date: 10 December 2002
57 years old

Director
MILLS, Jonathan George
Resigned: 20 December 2016
Appointed Date: 10 December 2002
57 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 10 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Metropolis Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIAMOND PUBLISHING LTD Events

13 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jan 2017
Appointment of Mr Richard Hutchinson as a director on 20 December 2016
07 Jan 2017
Termination of appointment of Jonathan George Mills as a director on 20 December 2016
07 Jan 2017
Appointment of Mr Robert Andrew Marr as a director on 20 December 2016
07 Jan 2017
Termination of appointment of Simon George Denison Smith as a director on 20 December 2016
...
... and 79 more events
10 Dec 2002
New director appointed
10 Dec 2002
New secretary appointed
10 Dec 2002
Director resigned
10 Dec 2002
Secretary resigned
06 Dec 2002
Incorporation

DIAMOND PUBLISHING LTD Charges

5 January 2016
Charge code 0461 1236 0004
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0461 1236 0003
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 May 2006
Debenture
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First fixed charge the property and all rights relating to…
3 March 2004
Debenture
Delivered: 16 March 2004
Status: Satisfied on 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…