Duff Press Limited

DataGardener
dissolved

Duff Press Limited

06205927Private Limited With Share Capital

Griffins Tavistock House North, Tavistock Square, London, WC1H9HR
Incorporated

10/04/2007

Company Age

19 years

Directors

1

Employees

SIC Code

73120

Risk

Company Overview

Registration, classification & business activity

Duff Press Limited (06205927) is a private limited with share capital incorporated on 10/04/2007 (19 years old) and registered in london, WC1H9HR. The company operates under SIC code 73120 - media representation services.

Private Limited With Share Capital
SIC: 73120
Incorporated 10/04/2007
WC1H9HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:19-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2023
Resolution
Category:Resolution
Date:18-02-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-02-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2013
Termination Secretary Company With Name
Category:Officers
Date:28-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Legacy
Category:Annual Return
Date:26-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2009
Legacy
Category:Address
Date:13-01-2009
Legacy
Category:Annual Return
Date:20-05-2008
Legacy
Category:Officers
Date:07-09-2007
Legacy
Category:Officers
Date:07-09-2007
Legacy
Category:Address
Date:12-04-2007
Legacy
Category:Officers
Date:12-04-2007
Legacy
Category:Officers
Date:12-04-2007
Incorporation Company
Category:Incorporation
Date:10-04-2007

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date29/01/2024
Filing Date28/01/2023
Latest Accounts30/04/2022

Trading Addresses

58 Wallingford Road, Goring, Reading, Berkshire, RG80HN
Griffins Tavistock House North, Tavistock Square, London, Wc1H 9Hr, WC1H9HRRegistered

Contact

Griffins Tavistock House North, Tavistock Square, London, WC1H9HR