DENNIS IP LIMITED
LONDON DENNIS HOLDINGS LIMITED GRODH LIMITED

Hellopages » Greater London » Westminster » W1B 5PF

Company number 06400281
Status Active
Incorporation Date 16 October 2007
Company Type Private Limited Company
Address 3RD FLOOR, 6, KINGLY STREET, LONDON, ENGLAND, W1B 5PF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 58190 - Other publishing activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-22 ; Director's details changed for Mr Andrew Robert Boyd on 31 October 2016; Registered office address changed from 9-11 Kingly Street London W1B 5PN to 3rd Floor, 6 Kingly Street London W1B 5PF on 1 November 2016. The most likely internet sites of DENNIS IP LIMITED are www.dennisip.co.uk, and www.dennis-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Dennis Ip Limited is a Private Limited Company. The company registration number is 06400281. Dennis Ip Limited has been working since 16 October 2007. The present status of the company is Active. The registered address of Dennis Ip Limited is 3rd Floor 6 Kingly Street London England W1b 5pf. . LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate is a Secretary of the company. BOYD, Andrew Robert is a Director of the company. LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DENNIS, Felix has been resigned. Director DENNIS, Julian has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors


Director
BOYD, Andrew Robert
Appointed Date: 06 May 2015
42 years old

Director
LEGGETT, Ian Geoffrey Harvey, Executor Of The Felix Dennis Estate
Appointed Date: 16 October 2007
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 October 2007
Appointed Date: 16 October 2007

Director
DENNIS, Felix
Resigned: 23 June 2014
Appointed Date: 16 October 2007
78 years old

Director
DENNIS, Julian
Resigned: 31 December 2015
Appointed Date: 17 June 2014
76 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 16 October 2007
Appointed Date: 16 October 2007

DENNIS IP LIMITED Events

02 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22

08 Nov 2016
Director's details changed for Mr Andrew Robert Boyd on 31 October 2016
01 Nov 2016
Registered office address changed from 9-11 Kingly Street London W1B 5PN to 3rd Floor, 6 Kingly Street London W1B 5PF on 1 November 2016
09 Oct 2016
Accounts for a small company made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
...
... and 24 more events
27 Oct 2007
New director appointed
27 Oct 2007
Secretary resigned
26 Oct 2007
Director resigned
25 Oct 2007
Company name changed grodh LIMITED\certificate issued on 25/10/07
16 Oct 2007
Incorporation

DENNIS IP LIMITED Charges

4 June 2014
Charge code 0640 0281 0001
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…