DEXTER PRE-MEDIA LIMITED
LONDON DEXTER COMMUNICATIONS LIMITED

Hellopages » Greater London » Southwark » SE1 3LE

Company number 03076147
Status Active
Incorporation Date 5 July 1995
Company Type Private Limited Company
Address STUDIO 12 SWAN COURT, 9 TANNER STREET, LONDON, ENGLAND, SE1 3LE
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Europoint Centre Office 1 Ground Floor 5/11 Lavington Street London SE1 0NZ to Studio 12 Swan Court 9 Tanner Street London SE1 3LE on 13 September 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DEXTER PRE-MEDIA LIMITED are www.dexterpremedia.co.uk, and www.dexter-pre-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Dexter Pre Media Limited is a Private Limited Company. The company registration number is 03076147. Dexter Pre Media Limited has been working since 05 July 1995. The present status of the company is Active. The registered address of Dexter Pre Media Limited is Studio 12 Swan Court 9 Tanner Street London England Se1 3le. The company`s financial liabilities are £10.62k. It is £-3.79k against last year. The cash in hand is £11.68k. It is £-46.52k against last year. And the total assets are £178.75k, which is £32.5k against last year. DEAL, Richard Keith is a Secretary of the company. DEAL, Jennifer is a Director of the company. DEAL, Richard Keith is a Director of the company. STEGGLE, David is a Director of the company. STEGGLE, Nicola Jane is a Director of the company. Secretary RISLEY, Roy William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RISLEY, David George has been resigned. Director RISLEY, Roy William has been resigned. The company operates in "Photographic activities not elsewhere classified".


dexter pre-media Key Finiance

LIABILITIES £10.62k
-27%
CASH £11.68k
-80%
TOTAL ASSETS £178.75k
+22%
All Financial Figures

Current Directors

Secretary
DEAL, Richard Keith
Appointed Date: 11 February 2009

Director
DEAL, Jennifer
Appointed Date: 28 February 2013
52 years old

Director
DEAL, Richard Keith
Appointed Date: 11 February 2009
53 years old

Director
STEGGLE, David
Appointed Date: 11 February 2009
55 years old

Director
STEGGLE, Nicola Jane
Appointed Date: 28 February 2013
46 years old

Resigned Directors

Secretary
RISLEY, Roy William
Resigned: 11 February 2009
Appointed Date: 05 July 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

Director
RISLEY, David George
Resigned: 11 February 2009
Appointed Date: 05 July 1995
81 years old

Director
RISLEY, Roy William
Resigned: 11 February 2009
Appointed Date: 05 July 1995
75 years old

Persons With Significant Control

Mr Richard Keith Deal
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Steggle
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEXTER PRE-MEDIA LIMITED Events

13 Sep 2016
Registered office address changed from Europoint Centre Office 1 Ground Floor 5/11 Lavington Street London SE1 0NZ to Studio 12 Swan Court 9 Tanner Street London SE1 3LE on 13 September 2016
28 Jul 2016
Confirmation statement made on 5 July 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 October 2015
05 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4

15 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 53 more events
06 Mar 1996
Accounting reference date notified as 31/10
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jul 1995
Registered office changed on 07/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Jul 1995
New director appointed
05 Jul 1995
Incorporation