Advanced company searchLink opens in new window

D.C. THOMSON CONSUMER PRODUCTS LIMITED

Company number SC376510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2018 TM01 Termination of appointment of Stewart Andrew Bailey as a director on 16 April 2018
17 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/07/2019
18 Jan 2018 TM01 Termination of appointment of John Sidney Thomson as a director on 10 January 2018
13 Dec 2017 AA Full accounts made up to 31 March 2017
15 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 13,970,868.00
12 Apr 2017 CS01 09/04/17 Statement of Capital gbp 13970868.00
21 Dec 2016 AA Full accounts made up to 31 March 2016
14 Nov 2016 TM01 Termination of appointment of Alan Richard Finden Hall as a director on 1 November 2016
05 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,100
04 Apr 2016 TM01 Termination of appointment of Paul Taylor as a director on 17 June 2010
16 Dec 2015 AA Accounts for a small company made up to 31 March 2015
14 May 2015 SH02 Sub-division of shares on 7 May 2015
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide shares 1P 07/05/2015
14 May 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,100
23 Apr 2015 AP01 Appointment of Mr Stewart Andrew Bailey as a director on 2 April 2015
20 Apr 2015 AP01 Appointment of Mr David Howard Eric Thomson as a director on 2 April 2015
20 Apr 2015 AP01 Appointment of Mr Ronald Durchfort as a director on 2 April 2015
16 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
02 Apr 2015 CERTNM Company name changed D.C. thomson books group LIMITED\certificate issued on 02/04/15
  • CONNOT ‐ Change of name notice
02 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-19
31 Dec 2014 AA Accounts for a small company made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
19 Dec 2013 AA Full accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 31 March 2012