DORLING KINDERSLEY VISION LIMITED

Hellopages » Greater London » Westminster » WC2R 0RL
Company number 01641954
Status Active
Incorporation Date 8 June 1982
Company Type Private Limited Company
Address 80 STRAND, LONDON, WC2R 0RL
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016. The most likely internet sites of DORLING KINDERSLEY VISION LIMITED are www.dorlingkindersleyvision.co.uk, and www.dorling-kindersley-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dorling Kindersley Vision Limited is a Private Limited Company. The company registration number is 01641954. Dorling Kindersley Vision Limited has been working since 08 June 1982. The present status of the company is Active. The registered address of Dorling Kindersley Vision Limited is 80 Strand London Wc2r 0rl. . MARTIN, Sinead Mary is a Secretary of the company. ALLAN, Alexandra Stephanie is a Director of the company. HODGKINSON, Shaun David is a Director of the company. KELLY, Paul Nicholas is a Director of the company. Secretary BLACKMAN, Linda Mary has been resigned. Secretary FULTON, Anita Therese has been resigned. Secretary GILL, Peter Richard has been resigned. Secretary PEACOCK, Helena Caroline has been resigned. Director ADAMS, John has been resigned. Director BLACKMAN, Linda Mary has been resigned. Director DAVIS, Christopher John has been resigned. Director DUHIGG, John William has been resigned. Director FIELD, Peter has been resigned. Director FORBES WATSON, Anthony David has been resigned. Director FORT, Alan James has been resigned. Director FULTON, Anita Therese has been resigned. Director GILL, Peter Richard has been resigned. Director HARE, Rodney James has been resigned. Director HARMAN, Richard has been resigned. Director HOUSTON, David Oliver has been resigned. Director HURST, Damon Holborne has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director JOLLANDS, Simon Aylmer has been resigned. Director JUNE, Gary Lee has been resigned. Director KINDERSLEY, Peter David has been resigned. Director LANDERS, Brian James has been resigned. Director MAKINSON, John Crowther has been resigned. Director MIDDLEHURST, James Thomas has been resigned. Director OLDFIELD, David William has been resigned. Director PEEBLER, David J has been resigned. Director PHILLIPS, Andrew John has been resigned. Director POWER, Charles Richard has been resigned. Director SHEPHERD, Daniel Peter has been resigned. Director THOMAS, Kimberley has been resigned. Director THOMPSON, Katharine Millicent has been resigned. Director TWILLIGER, Stephen Todd has been resigned. Director WELHAM, Andrew Peter has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
MARTIN, Sinead Mary
Appointed Date: 30 June 2016

Director
ALLAN, Alexandra Stephanie
Appointed Date: 05 August 2016
52 years old

Director
HODGKINSON, Shaun David
Appointed Date: 30 June 2016
54 years old

Director
KELLY, Paul Nicholas
Appointed Date: 30 August 2016
47 years old

Resigned Directors

Secretary
BLACKMAN, Linda Mary
Resigned: 02 August 1993

Secretary
FULTON, Anita Therese
Resigned: 04 August 2000
Appointed Date: 01 January 1998

Secretary
GILL, Peter Richard
Resigned: 31 December 1997
Appointed Date: 02 August 1993

Secretary
PEACOCK, Helena Caroline
Resigned: 30 June 2016
Appointed Date: 04 August 2000

Director
ADAMS, John
Resigned: 31 December 1995
69 years old

Director
BLACKMAN, Linda Mary
Resigned: 12 April 1994
78 years old

Director
DAVIS, Christopher John
Resigned: 31 December 1999
84 years old

Director
DUHIGG, John William
Resigned: 30 June 2016
Appointed Date: 02 August 2010
59 years old

Director
FIELD, Peter
Resigned: 02 July 2012
Appointed Date: 06 July 2009
79 years old

Director
FORBES WATSON, Anthony David
Resigned: 28 February 2005
Appointed Date: 04 August 2000
71 years old

Director
FORT, Alan James
Resigned: 09 May 2000
Appointed Date: 08 September 1999
69 years old

Director
FULTON, Anita Therese
Resigned: 04 August 2000
Appointed Date: 01 January 1998
63 years old

Director
GILL, Peter Richard
Resigned: 31 December 1997
Appointed Date: 02 August 1993
70 years old

Director
HARE, Rodney James
Resigned: 11 September 1998
65 years old

Director
HARMAN, Richard
Resigned: 15 December 1993
77 years old

Director
HOUSTON, David Oliver
Resigned: 06 September 1999
Appointed Date: 02 February 1998
72 years old

Director
HURST, Damon Holborne
Resigned: 29 September 1995
Appointed Date: 01 January 1995
31 years old

Director
JOHNSON, Sally Kate Miranda
Resigned: 26 May 2011
Appointed Date: 06 July 2009
52 years old

Director
JOLLANDS, Simon Aylmer
Resigned: 18 September 2001
70 years old

Director
JUNE, Gary Lee
Resigned: 06 July 2009
Appointed Date: 18 August 2005
63 years old

Director
KINDERSLEY, Peter David
Resigned: 19 May 2000
84 years old

Director
LANDERS, Brian James
Resigned: 31 July 2009
Appointed Date: 20 May 2003
76 years old

Director
MAKINSON, John Crowther
Resigned: 01 January 2007
Appointed Date: 28 February 2005
71 years old

Director
MIDDLEHURST, James Thomas
Resigned: 01 February 2000
Appointed Date: 17 August 1998
68 years old

Director
OLDFIELD, David William
Resigned: 26 January 2001
Appointed Date: 16 October 1995
63 years old

Director
PEEBLER, David J
Resigned: 27 January 1995
Appointed Date: 13 June 1994
64 years old

Director
PHILLIPS, Andrew John
Resigned: 02 August 2010
Appointed Date: 01 January 2007
62 years old

Director
POWER, Charles Richard
Resigned: 28 February 2003
Appointed Date: 10 May 2000
61 years old

Director
SHEPHERD, Daniel Peter
Resigned: 19 May 2016
Appointed Date: 13 July 2015
47 years old

Director
THOMAS, Kimberley
Resigned: 26 February 1999
Appointed Date: 27 April 1998
71 years old

Director
THOMPSON, Katharine Millicent
Resigned: 17 October 1997
Appointed Date: 01 July 1995
65 years old

Director
TWILLIGER, Stephen Todd
Resigned: 05 August 2016
Appointed Date: 18 April 2011
48 years old

Director
WELHAM, Andrew Peter
Resigned: 18 August 2005
Appointed Date: 31 January 2002
70 years old

Persons With Significant Control

Dorling Kindersley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DORLING KINDERSLEY VISION LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2016
Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016
22 Aug 2016
Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016
18 Aug 2016
Appointment of Ms Alexandra Stephanie Allan as a director on 5 August 2016
...
... and 137 more events
13 Nov 1987
Director resigned;new director appointed

14 Oct 1987
Full accounts made up to 30 June 1986

14 Oct 1987
Return made up to 30/06/87; full list of members

02 Sep 1986
Full accounts made up to 30 June 1985

02 Sep 1986
Return made up to 21/04/86; full list of members

DORLING KINDERSLEY VISION LIMITED Charges

20 April 2000
Guarantee & debenture
Delivered: 4 May 2000
Status: Satisfied on 21 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1992
Guarantee and debenture
Delivered: 28 October 1992
Status: Satisfied on 21 September 2010
Persons entitled: Barclays Bank PLC
Description: See doc ref M548C for full details. Fixed and floating…