Background WavePink WaveYellow Wave

MA DENTISTRY MEDIA LIMITED (02591009)

MA DENTISTRY MEDIA LIMITED (02591009) is an active UK company. incorporated on 13 March 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). MA DENTISTRY MEDIA LIMITED has been registered for 35 years. Current directors include ALLEN, Benjamin Mark, ALLEN, Mark Charles, BENSON, Jonathan and 3 others.

Company Number
02591009
Status
active
Type
ltd
Incorporated
13 March 1991
Age
35 years
Address
St. Jude's Church, London, SE24 0PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
ALLEN, Benjamin Mark, ALLEN, Mark Charles, BENSON, Jonathan, GOODRIDGE, Brian William, TOUMBA, Katina, YATES, Robert
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA DENTISTRY MEDIA LIMITED

MA DENTISTRY MEDIA LIMITED is an active company incorporated on 13 March 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). MA DENTISTRY MEDIA LIMITED was registered 35 years ago.(SIC: 46760)

Status

active

Active since 35 years ago

Company No

02591009

LTD Company

Age

35 Years

Incorporated 13 March 1991

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

GEORGE WARMAN PUBLICATIONS (UK) LIMITED
From: 24 May 1991To: 4 November 2020
MOSTPRINT LIMITED
From: 13 March 1991To: 24 May 1991
Contact
Address

St. Jude's Church Dulwich Road London, SE24 0PB,

Previous Addresses

C/O C/O Carless Stebbings & Co 83 Victoria Street London SW1H 0HW
From: 31 January 2013To: 3 December 2015
31 Westminster Palace Gardens Artillery Row London SW1P 1RR
From: 13 March 1991To: 31 January 2013
Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Loan Cleared
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Cleared
Feb 17
Director Joined
May 18
Director Joined
Jan 21
Loan Secured
Jun 22
Director Joined
Feb 23
Director Left
May 24
Owner Exit
Jan 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Secretary
Appointed 24 Nov 2015

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Born February 1975
Director
Appointed 24 Nov 2015

ALLEN, Mark Charles

Active
Dulwich Road, LondonSE24 0PB
Born October 1944
Director
Appointed 24 Nov 2015

BENSON, Jonathan

Active
Dulwich Road, LondonSE24 0PB
Born September 1978
Director
Appointed 24 Nov 2015

GOODRIDGE, Brian William

Active
Dulwich Road, LondonSE24 0PB
Born June 1961
Director
Appointed 24 Nov 2015

TOUMBA, Katina

Active
Dulwich Road, LondonSE24 0PB
Born January 1957
Director
Appointed 24 Nov 2015

YATES, Robert

Active
Dulwich Road, LondonSE24 0PB
Born June 1970
Director
Appointed 01 Mar 2023

PHILLIPS, David Anthony, Dr

Resigned
Eaglewood, FeldenHP3 0BG
Secretary
Appointed N/A
Resigned 24 May 1995

SIEBERT, Catherine Frances

Resigned
Meadowbrook Barn, FernhurstGU27 3NL
Secretary
Appointed 17 Jan 2002
Resigned 24 Nov 2015

STEBBINGS, Basil Carless

Resigned
West Point Church Road, MaidenheadSL6 1UR
Secretary
Appointed 24 May 1995
Resigned 06 Nov 2001

CASSIDY, Bryan

Resigned
11 Esmond Court, LondonW8 5HB
Born February 1934
Director
Appointed N/A
Resigned 24 May 1995

CASSIDY, Gillian Mary

Resigned
11 Esmond Court, LondonW8 5HB
Born October 1939
Director
Appointed N/A
Resigned 24 May 1995

CIANFARANI, Matthew Paul

Resigned
Dulwich Road, LondonSE24 0PB
Born October 1973
Director
Appointed 02 May 2018
Resigned 08 Dec 2025

PHILLIPS, David Anthony, Dr

Resigned
Eaglewood, FeldenHP3 0BG
Born April 1943
Director
Appointed N/A
Resigned 01 Nov 2004

RENSON, Cecil Edward, Professor

Resigned
115 Alhama Springs, Alicante 03599
Born October 1925
Director
Appointed N/A
Resigned 24 May 1995

SIEBERT, Catherine Frances

Resigned
Meadowbrook Barn, FernhurstGU27 3NL
Born April 1942
Director
Appointed 24 May 1995
Resigned 24 Nov 2015

SIEBERT, John Alun

Resigned
Meadowbrook Barn, FernhurstGU27 3NL
Born July 1940
Director
Appointed 23 Mar 1995
Resigned 24 Nov 2015

SMITH, Daniel

Resigned
Dulwich Road, LondonSE24 0PB
Born February 1985
Director
Appointed 01 Jan 2021
Resigned 31 Mar 2024

THOMPSON, Stuart David

Resigned
The Street, PuttenhamGU3 1AT
Born August 1966
Director
Appointed 06 Mar 2002
Resigned 08 Dec 2025

WARMAN, Edward George

Resigned
77 Hout Street, Cape Province
Born May 1925
Director
Appointed N/A
Resigned 12 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Dulwich Road, LondonSE24 0PB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2025

Mr Mark Charles Allen

Ceased
Dulwich Road, LondonSE24 0PB
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jan 2025
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Resolution
8 July 2022
RESOLUTIONSResolutions
Memorandum Articles
8 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Certificate Change Of Name Company
4 November 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2020
RESOLUTIONSResolutions
Change Of Name Notice
6 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts Amended With Made Up Date
29 March 2006
AAMDAAMD
Accounts With Accounts Type Small
5 October 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
15 September 1999
287Change of Registered Office
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
21 December 1998
225Change of Accounting Reference Date
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
31 May 1997
403aParticulars of Charge Subject to s859A
Legacy
31 May 1997
403aParticulars of Charge Subject to s859A
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
17 October 1995
287Change of Registered Office
Legacy
28 September 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
287Change of Registered Office
Auditors Resignation Company
1 June 1995
AUDAUD
Auditors Resignation Company
31 May 1995
AUDAUD
Legacy
26 May 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
363x363x
Legacy
10 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
22 March 1994
363x363x
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
23 March 1993
363x363x
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Legacy
21 April 1992
363x363x
Legacy
12 March 1992
288288
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
31 July 1991
88(2)R88(2)R
Legacy
31 July 1991
88(2)R88(2)R
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 June 1991
287Change of Registered Office
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
24 June 1991
123Notice of Increase in Nominal Capital
Legacy
24 June 1991
224224
Certificate Change Of Name Company
23 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1991
NEWINCIncorporation